This company is commonly known as 52 Manor Park Management Company Limited. The company was founded 37 years ago and was given the registration number 02093886. The firm's registered office is in REDLAND. You can find them at Ground Floor Flat, 52 Manor Park, Redland, Bristol. This company's SIC code is 98000 - Residents property management.
Name | : | 52 MANOR PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02093886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Flat, 52 Manor Park, Redland, Bristol, BS6 7HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Lovell Drive, Bishop Sutton, Bristol, BS39 5PT | Director | 08 July 2004 | Active |
52, Manor Park, Bristol, Great Britain, BS6 7HN | Director | 09 September 2014 | Active |
52 Manor Park, Redland, Bristol, BS6 7HN | Secretary | 16 August 2004 | Active |
52 Manor Park, Bristol, BS6 7HN | Secretary | - | Active |
The Stables Brockley Hall, Brockley Backwell, Bristol, BS48 3AZ | Secretary | 18 February 2003 | Active |
Lostwood, Bye Passage, Langford, BS40 5JQ | Secretary | 18 February 2003 | Active |
1 Rupert Street, Redfield, Bristol, BS5 9SA | Secretary | 15 February 2000 | Active |
2 Shorland House, Beaufort Road Clifton, Bristol, BS8 2JT | Secretary | 29 June 1998 | Active |
52 Manor Park, Bristol, BS6 7HN | Secretary | 16 April 1992 | Active |
11 Holton Road, Horsfield, Bristol, BS7 0EP | Secretary | 01 August 1997 | Active |
52 Manor Park, Bristol, BS6 7HN | Director | 24 May 1993 | Active |
52 Manor Park, Redland, Bristol, BS6 7HN | Director | 16 August 2004 | Active |
52 Manor Park, Bristol, BS6 7HN | Director | - | Active |
1, Worcester Crescent, Bristol, England, BS8 3JA | Director | 01 August 1997 | Active |
1, Worcester Crescent, Bristol, England, BS8 3JA | Director | 05 May 2021 | Active |
1 Rupert Street, Redfield, Bristol, BS5 9SA | Director | 22 February 1999 | Active |
52 Manor Park, Redland, Bristol, BS6 7HN | Director | 18 February 2003 | Active |
52 Manor Park, Redland, Bristol, BS6 7HN | Director | 18 February 2003 | Active |
52 Manor Park, Bristol, BS6 7HN | Director | - | Active |
52 Manor Park, Bristol, BS6 7HN | Director | - | Active |
First Floor Flat, 52 Manor Road, Redland, BS6 7HN | Director | 16 April 1992 | Active |
52 Manor Park, Bristol, BS6 7HN | Director | 24 May 1993 | Active |
11 Holton Road, Horsfield, Bristol, BS7 0EP | Director | - | Active |
Mrs Jane Amanda Egerton | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Worcester Crescent, Bristol, England, BS8 3JA |
Nature of control | : |
|
Mr Mark Roger Anderton | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Millstone Cottage, Stowey Bottom, Bristol, England, BS39 5TL |
Nature of control | : |
|
Mr Paul Martin Hawkins Smith | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | France |
Address | : | 73, Rue Matabiau, Toulouse, France, 31000 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-02 | Officers | Termination director company with name termination date. | Download |
2023-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.