UKBizDB.co.uk

35 HENLEAZE GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 35 Henleaze Gardens Management Company Limited. The company was founded 42 years ago and was given the registration number 01603082. The firm's registered office is in BRISTOL. You can find them at 35 Henleaze Gardens, Henleaze, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:35 HENLEAZE GARDENS MANAGEMENT COMPANY LIMITED
Company Number:01603082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1981
End of financial year:09 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:35 Henleaze Gardens, Henleaze, Bristol, BS9 4HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Henleaze Gardens, Henleaze, Bristol, BS9 4HH

Secretary01 July 2017Active
15, Holmes Grove, Bristol, England, BS9 4ED

Director29 October 2015Active
35 Henleaze Gardens, Henleaze, Bristol, BS9 4HH

Director09 May 2017Active
35 Henleaze Gardens, Henleaze, Bristol, BS9 4HH

Director07 August 2013Active
54 Northover Road, Bristol, BS9 3LJ

Secretary31 July 2004Active
7 Henleaze Gardens, Bristol, BS9 4HH

Secretary01 September 2006Active
24 Belvedere Court, Hoddesdon, EN11 8UX

Secretary-Active
35 Henleaze Gardens, Westbury On Trym, Bristol, BS9 4HH

Secretary06 January 1992Active
35 Henleaze Gardens, Henleaze, Bristol, BS9 4HH

Secretary11 December 2011Active
35 Henleaze Gardens, Bristol, BS9 4HH

Director31 July 2004Active
35 Henleaze Gardens, Westbury On Trym, Bristol, BS9 4HH

Director-Active
35 Henleaze Gardens, Westbury On Trym, Bristol, BS9 4HH

Director-Active
35 Henleaze Gardens, Henleaze, Bristol, BS9 4HH

Director02 October 2011Active

People with Significant Control

Ms Surinder Kaur Kandola
Notified on:01 May 2017
Status:Active
Date of birth:September 1958
Nationality:British
Address:35 Henleaze Gardens, Bristol, BS9 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Edward Thomas
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Address:35 Henleaze Gardens, Bristol, BS9 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-01Persons with significant control

Cessation of a person with significant control.

Download
2017-07-01Officers

Termination secretary company with name termination date.

Download
2017-07-01Officers

Appoint person secretary company with name date.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2017-05-13Officers

Termination director company with name termination date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2015-12-06Annual return

Annual return company with made up date no member list.

Download
2015-10-30Officers

Appoint person director company with name date.

Download
2015-10-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.