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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Court House, Court Road, Bridgend, Wales, CF31 1BE | Secretary | 01 October 2015 | Active |
Court House, Court Road, Bridgend, Wales, CF31 1BE | Director | 01 October 2015 | Active |
Tolldown Farm Tolldown, Dryham, Chippenham, England, SN14 8HZ | Director | 28 February 2018 | Active |
7 Vyvyan Terrace, Bristol, BS8 3DF | Secretary | 05 April 2000 | Active |
7 Vyvyan Terrace, Clifton, Bristol, BS8 3DF | Secretary | 14 December 1997 | Active |
4 Old Sneed Road, Stoke Bishop, Bristol, BS9 1ET | Secretary | 16 February 1994 | Active |
7 Vyvyan Terrace, Clifton, Bristol, BS8 3DF | Secretary | 01 April 2007 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 16 February 1994 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 16 February 1994 | Active |
7 Vyvyan Terrace, Bristol, BS8 3DF | Director | 05 April 2000 | Active |
7 Vyvyan Terrace, Clifton, Bristol, BS8 3DF | Director | 24 April 1994 | Active |
7 Vyvyan Terrace, Clifton, Bristol, BS8 3DF | Director | 24 April 1994 | Active |
4 Old Sneed Road, Stoke Bishop, Bristol, BS9 1ET | Director | 16 February 1994 | Active |
3 Sunningdale, Clifton, Bristol, BS8 2NF | Director | 16 February 1994 | Active |
7 Vyvyan Terrace, Clifton, Bristol, BS8 3DF | Director | 01 April 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Officers | Second filing of director appointment with name. | Download |
2021-02-12 | Officers | Second filing of director appointment with name. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Address | Change registered office address company with date old address new address. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.