This company is commonly known as 51 Kingsdown Parade Bristol Management Limited. The company was founded 26 years ago and was given the registration number 03539791. The firm's registered office is in SIDCOT WINSCOMBE. You can find them at Reddings Rainbow House, Oakridge Lane, Sidcot Winscombe, North Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | 51 KINGSDOWN PARADE BRISTOL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03539791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reddings Rainbow House, Oakridge Lane, Sidcot Winscombe, North Somerset, BS25 1LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reddings, Oakridge Lane, Sidcot, Winscombe, United Kingdom, BS25 1LZ | Corporate Secretary | 20 January 2001 | Active |
Reddings, Rainbow House, Oakridge Lane, Sidcot Winscombe, BS25 1LZ | Director | 16 November 2016 | Active |
First Floor Flat, 33 Florence Park, Westbury Park, Bristol, United Kingdom, BS6 7LT | Director | 13 August 2012 | Active |
Reddings, Rainbow House, Oakridge Lane, Sidcot Winscombe, United Kingdom, BS25 1LZ | Director | 02 December 2013 | Active |
4, Woodville Estate, St. Saviours Road, St. Helier, Jersey, United Kingdom, JE2 4RQ | Secretary | 14 March 2003 | Active |
Flat 3, 51 Kingsdown Parade, Kingsdown, BS6 5UG | Secretary | 02 April 1998 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 02 April 1998 | Active |
Reddings, Rainbow House, Oakridge Lane, Sidcot Winscombe, United Kingdom, BS25 1LZ | Director | 22 April 2008 | Active |
4, Woodville Estate, St. Saviours Road, St. Helier, Jersey, United Kingdom, JE2 4RQ | Director | 15 May 2003 | Active |
6 Parrys Close, Westbury On Trym, Bristol, BS9 1AW | Director | 14 November 2004 | Active |
Darley Oaks, Newchurch, Burton-On-Trent, DE13 8RJ | Director | 10 February 2001 | Active |
Flat 1, 51 Kingsdown Parade, Kingsdown, BS6 5UG | Director | 02 April 1998 | Active |
Reddings, Rainbow House, Oakridge Lane, Sidcot Winscombe, United Kingdom, BS25 1LZ | Director | 01 February 2007 | Active |
Flat 1, 51 Kingsdown Parade, Bristol, England, BS6 5UG | Director | 04 December 2008 | Active |
Fleming David Carswell | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | Reddings, Rainbow House, Sidcot Winscombe, BS25 1LZ |
Nature of control | : |
|
Mark Pugsley And Wendy Pugsley (Jointly) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Address | : | Reddings, Rainbow House, Sidcot Winscombe, BS25 1LZ |
Nature of control | : |
|
Claire O'Malley And Edward Jorden (Jointly) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Reddings, Rainbow House, Sidcot Winscombe, BS25 1LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Officers | Termination director company with name termination date. | Download |
2016-12-02 | Officers | Appoint person director company with name date. | Download |
2016-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Officers | Change person director company with change date. | Download |
2015-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Officers | Change person director company with change date. | Download |
2014-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-02 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.