UKBizDB.co.uk

52 HAMPTON PARK BRISTOL MANAGEMENT COMPANY LIMITED(THE)

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

This company is commonly known as 52 Hampton Park Bristol Management Company Limited(the). The company was founded 41 years ago and was given the registration number 01659591. The firm's registered office is in BRISTOL. You can find them at Redland House, 157 Redland Road, Redland, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:52 HAMPTON PARK BRISTOL MANAGEMENT COMPANY LIMITED(THE)
Company Number:01659591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1982
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Redland House, 157 Redland Road, Redland, Bristol, BS6 6YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Flat, 52 Hampton Park, Bristol, United Kingdom, BS6 6LJ

Director24 February 2021Active
Lower Maisonette Dunmore Villas, Alexandra Park, Redland, Bristol, United Kingdom, BS6 6QB

Director27 May 2005Active
Spindlewood, Cadbury Camp Lane, Clapton In Gordano, United Kingdom, BS20 7SA

Director19 May 2003Active
181 Whiteladies Road, Clifton, Bristol, BS8 2RY

Secretary14 May 2003Active
3 The Quadrant, Redland, Bristol, BS6 7JR

Secretary01 February 2005Active
65a Station Road, Edgware, HA8 7HX

Secretary09 April 2002Active
Garden Flat 52 Hampton Park, Redland, Bristol, BS6 6LJ

Secretary-Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary17 June 2002Active
Garden Flat, 52 Hampton Road, Bristol, BS6 6LJ

Secretary02 June 2009Active
11 Alma Vale Road, Clifton, Bristol, BS8 2HL

Secretary11 January 1994Active
10 Overcliffe, Gravesend, DA11 0EF

Corporate Secretary01 April 2004Active
Garden Flat 52 Hampton Park, Bristol, BS6 6LJ

Director06 January 1999Active
Flat 4, Hampton Park Redland, Bristol, BS6 6LJ

Director-Active
52 Hampton Park, Bristol, BS6 6LJ

Director-Active
Garden Flat 52 Hampton Park, Redland, Bristol, BS6 6LJ

Director-Active
52 Hampton Park, Bristol, BS6 6LJ

Director-Active
Flat 3 52 Hampton Park, Redland, Bristol, BS6 6LJ

Director06 May 1994Active
Garden Flat 52 Hampton Park, Redland, Bristol, BS6 6LJ

Director06 September 1995Active
Garden Flat, 52 Hampton Road, Bristol, BS6 6LJ

Director24 January 2008Active
Top Floor Flat 52 Hampton Park, Redland, Bristol, BS6 6LJ

Director01 February 1997Active
Garden Flat, 52 Hampton Park, Redland, Bristol, United Kingdom, BS6 6LJ

Director08 January 2015Active
Garden Flat, 52 Hampton Road, Bristol, United Kingdom, BS6 6LJ

Director17 August 2010Active
Ground Floor Flat, 52 Hampton Park, Bristol, BS6 6LJ

Director05 May 2005Active

People with Significant Control

Amy Mr & Mrs A.E. Cole 2000 Grand Childrentrust
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Spindlewood, Cadbury Camp Lane, Bristol, United Kingdom,
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
2024-03-20Officers

Appoint person director company with name date.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Officers

Appoint person director company with name date.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-22Accounts

Accounts with accounts type total exemption small.

Download
2013-07-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.