UKBizDB.co.uk

33 ROYAL PARK MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 33 Royal Park Management Limited. The company was founded 32 years ago and was given the registration number 02638040. The firm's registered office is in BRISTOL. You can find them at 33 Royal Park, Clifton, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:33 ROYAL PARK MANAGEMENT LIMITED
Company Number:02638040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1991
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:33 Royal Park, Clifton, Bristol, BS8 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Royal Park, Clifton, Bristol, BS8 3AN

Secretary19 March 2010Active
33 Royal Park, Clifton, Bristol, BS8 3AN

Director02 August 2012Active
33, Royal Park, Bristol, England, BS8 3AN

Director01 August 2021Active
33 Royal Park, Clifton, Bristol, BS8 3AN

Director19 March 2010Active
Leeward Cottage, Odstock, Salisbury, SP5 4JB

Secretary16 August 1991Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Secretary15 August 1991Active
33 Royal Park, Clifton, Bristol, BS8 3AN

Secretary02 August 1994Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director15 August 1991Active
33 Royal Park 33 Royal Park, Clifton, Bristol, BS8 3AN

Director20 January 2006Active
33 Royal Park, Clifton, Bristol, BS8 3AN

Director02 August 1994Active
33 Royal Park, Clifton, Bristol, BS8 3AN

Director19 March 1999Active
Top Floor Flat 33 Royal Park, Clifton, Bristol, BS8 3AN

Director09 March 1998Active
Top Floor Flat 33 Royal Park, Bristol, BS8 3AN

Director16 August 1991Active

People with Significant Control

Ms Emma Louise Summerfileld
Notified on:01 August 2021
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:33, Royal Park, Bristol, England, BS8 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Fiona Reid Fraser
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:33, Royal Park, Bristol, England, BS8 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Christine Charlotte Townsend
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:33, Royal Park, Bristol, England, BS8 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Derrick Calder
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:33, Royal Park, Bristol, England, BS8 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-04Accounts

Accounts with accounts type total exemption small.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-24Accounts

Accounts with accounts type total exemption small.

Download
2013-08-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.