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.
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 | : |
|
Registered Address | : | Redland House, 157 Redland Road, Redland, Bristol, BS6 6YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garden Flat, 52 Hampton Park, Bristol, United Kingdom, BS6 6LJ | Director | 24 February 2021 | Active |
Lower Maisonette Dunmore Villas, Alexandra Park, Redland, Bristol, United Kingdom, BS6 6QB | Director | 27 May 2005 | Active |
Spindlewood, Cadbury Camp Lane, Clapton In Gordano, United Kingdom, BS20 7SA | Director | 19 May 2003 | Active |
181 Whiteladies Road, Clifton, Bristol, BS8 2RY | Secretary | 14 May 2003 | Active |
3 The Quadrant, Redland, Bristol, BS6 7JR | Secretary | 01 February 2005 | Active |
65a Station Road, Edgware, HA8 7HX | Secretary | 09 April 2002 | Active |
Garden Flat 52 Hampton Park, Redland, Bristol, BS6 6LJ | Secretary | - | Active |
17 Ringwood Grove, Weston Super Mare, BS23 2UA | Secretary | 17 June 2002 | Active |
Garden Flat, 52 Hampton Road, Bristol, BS6 6LJ | Secretary | 02 June 2009 | Active |
11 Alma Vale Road, Clifton, Bristol, BS8 2HL | Secretary | 11 January 1994 | Active |
10 Overcliffe, Gravesend, DA11 0EF | Corporate Secretary | 01 April 2004 | Active |
Garden Flat 52 Hampton Park, Bristol, BS6 6LJ | Director | 06 January 1999 | Active |
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 | Director | 06 May 1994 | Active |
Garden Flat 52 Hampton Park, Redland, Bristol, BS6 6LJ | Director | 06 September 1995 | Active |
Garden Flat, 52 Hampton Road, Bristol, BS6 6LJ | Director | 24 January 2008 | Active |
Top Floor Flat 52 Hampton Park, Redland, Bristol, BS6 6LJ | Director | 01 February 1997 | Active |
Garden Flat, 52 Hampton Park, Redland, Bristol, United Kingdom, BS6 6LJ | Director | 08 January 2015 | Active |
Garden Flat, 52 Hampton Road, Bristol, United Kingdom, BS6 6LJ | Director | 17 August 2010 | Active |
Ground Floor Flat, 52 Hampton Park, Bristol, BS6 6LJ | Director | 05 May 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Officers | Appoint person director company with name date. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.