This company is commonly known as 50 Brighton Road Management Company Limited. The company was founded 41 years ago and was given the registration number 01657821. The firm's registered office is in BRISTOL. You can find them at 50 Brighton Road, , Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 50 BRIGHTON ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01657821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Brighton Road, Bristol, England, BS6 6NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Brighton Road, Bristol, England, BS6 6NT | Secretary | 01 January 2020 | Active |
Mill Cottage, Boddington Lane, Boddington, Cheltenham, United Kingdom, GL51 0TJ | Director | 15 December 2016 | Active |
45, Henley Grove, Henleaze, Bristol, England, BS9 4EQ | Director | 04 February 2020 | Active |
50, Brighton Road, Bristol, England, BS6 6NT | Director | 23 September 2014 | Active |
50 Brighton Road, Redland, Bristol, BS6 6NT | Secretary | - | Active |
Ground Floor Flat, 50 Brighton Road Redland, Bristol, BS6 6NT | Secretary | 01 September 1993 | Active |
50, Brighton Road, Bristol, England, BS6 6NT | Secretary | 24 July 2014 | Active |
Gregory House, Pilcorn Street, Wedmore, England, BS28 4AN | Secretary | 25 June 2003 | Active |
Flat 3, 19 Sugden Road, London, SW11 5EB | Secretary | 01 June 2001 | Active |
19 The Furlong, Bristol, BS6 7TF | Director | - | Active |
85 Effingham Road, St Andrews, Bristol, BS6 5AY | Director | 30 April 2002 | Active |
50, Brighton Road, Bristol, England, BS6 6NT | Director | 14 April 2015 | Active |
61 Station Road, Shirehampton, Bristol, BS11 9TU | Director | 15 January 1999 | Active |
50, Brighton Road, Bristol, England, BS6 6NT | Director | 20 June 2010 | Active |
Gregory House, Pilcorn Street, Wedmore, England, BS28 4AN | Director | 01 May 2001 | Active |
Flat 3, 19 Sugden Road, London, SW11 5EB | Director | 01 June 2001 | Active |
50 Brighton Road, Redland, Bristol, BS6 6NT | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Appoint person secretary company with name date. | Download |
2020-01-12 | Officers | Termination secretary company with name termination date. | Download |
2020-01-12 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Address | Change registered office address company with date old address new address. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-17 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.