UKBizDB.co.uk

51 KINGSDOWN PARADE BRISTOL MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Reddings Rainbow House, Oakridge Lane, Sidcot Winscombe, North Somerset, BS25 1LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reddings, Oakridge Lane, Sidcot, Winscombe, United Kingdom, BS25 1LZ

Corporate Secretary20 January 2001Active
Reddings, Rainbow House, Oakridge Lane, Sidcot Winscombe, BS25 1LZ

Director16 November 2016Active
First Floor Flat, 33 Florence Park, Westbury Park, Bristol, United Kingdom, BS6 7LT

Director13 August 2012Active
Reddings, Rainbow House, Oakridge Lane, Sidcot Winscombe, United Kingdom, BS25 1LZ

Director02 December 2013Active
4, Woodville Estate, St. Saviours Road, St. Helier, Jersey, United Kingdom, JE2 4RQ

Secretary14 March 2003Active
Flat 3, 51 Kingsdown Parade, Kingsdown, BS6 5UG

Secretary02 April 1998Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary02 April 1998Active
Reddings, Rainbow House, Oakridge Lane, Sidcot Winscombe, United Kingdom, BS25 1LZ

Director22 April 2008Active
4, Woodville Estate, St. Saviours Road, St. Helier, Jersey, United Kingdom, JE2 4RQ

Director15 May 2003Active
6 Parrys Close, Westbury On Trym, Bristol, BS9 1AW

Director14 November 2004Active
Darley Oaks, Newchurch, Burton-On-Trent, DE13 8RJ

Director10 February 2001Active
Flat 1, 51 Kingsdown Parade, Kingsdown, BS6 5UG

Director02 April 1998Active
Reddings, Rainbow House, Oakridge Lane, Sidcot Winscombe, United Kingdom, BS25 1LZ

Director01 February 2007Active
Flat 1, 51 Kingsdown Parade, Bristol, England, BS6 5UG

Director04 December 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type dormant.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-28Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2021-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type dormant.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Termination director company with name termination date.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-06-10Accounts

Accounts with accounts type dormant.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Officers

Change person director company with change date.

Download
2015-08-19Accounts

Accounts with accounts type dormant.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Officers

Change person director company with change date.

Download
2014-12-10Accounts

Accounts with accounts type dormant.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-02Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.