UKBizDB.co.uk

7 VYVYAN TERRACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 7 Vyvyan Terrace Management Company Limited. The company was founded 30 years ago and was given the registration number 02899118. The firm's registered office is in BRISTOL. You can find them at The Old Bakehouse Downs Park East, Westbury Park, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:7 VYVYAN TERRACE MANAGEMENT COMPANY LIMITED
Company Number:02899118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Bakehouse Downs Park East, Westbury Park, Bristol, United Kingdom, BS6 7QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court House, Court Road, Bridgend, Wales, CF31 1BE

Secretary01 October 2015Active
Court House, Court Road, Bridgend, Wales, CF31 1BE

Director01 October 2015Active
Tolldown Farm Tolldown, Dryham, Chippenham, England, SN14 8HZ

Director28 February 2018Active
7 Vyvyan Terrace, Bristol, BS8 3DF

Secretary05 April 2000Active
7 Vyvyan Terrace, Clifton, Bristol, BS8 3DF

Secretary14 December 1997Active
4 Old Sneed Road, Stoke Bishop, Bristol, BS9 1ET

Secretary16 February 1994Active
7 Vyvyan Terrace, Clifton, Bristol, BS8 3DF

Secretary01 April 2007Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary16 February 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director16 February 1994Active
7 Vyvyan Terrace, Bristol, BS8 3DF

Director05 April 2000Active
7 Vyvyan Terrace, Clifton, Bristol, BS8 3DF

Director24 April 1994Active
7 Vyvyan Terrace, Clifton, Bristol, BS8 3DF

Director24 April 1994Active
4 Old Sneed Road, Stoke Bishop, Bristol, BS9 1ET

Director16 February 1994Active
3 Sunningdale, Clifton, Bristol, BS8 2NF

Director16 February 1994Active
7 Vyvyan Terrace, Clifton, Bristol, BS8 3DF

Director01 April 2007Active

People with Significant Control

Joy Doubleday
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:England
Address:Tolldown Farm, Dryham, Chippenham, England, SN14 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tom Westcott
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:7, Vyvyan Terrace, Bristol, England, BS8 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Doubleday
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Tolldown Farm, Dryham, Chippenham, England, SN14 8HZ
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
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Second filing of director appointment with name.

Download
2021-02-12Officers

Second filing of director appointment with name.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Address

Change registered office address company with date old address new address.

Download
2016-07-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.