This company is commonly known as 9 Blenheim Road (management) Bristol Limited. The company was founded 40 years ago and was given the registration number 01782875. The firm's registered office is in BRISTOL. You can find them at 9 Blenheim Road, Redland, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 9 BLENHEIM ROAD (MANAGEMENT) BRISTOL LIMITED |
---|---|---|
Company Number | : | 01782875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Blenheim Road, Redland, Bristol, BS6 7JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Blenheim Road, Ground Floor Flat, Redland, Bristol, BS6 7JL | Secretary | 31 October 2003 | Active |
The Briars, Entry Hill Drive, Bath, BA2 5NL | Secretary | 31 October 2003 | Active |
Tff 9 Blenheim Road, Blenheim Road, Bristol, England, BS6 7JL | Director | 01 April 2018 | Active |
9 Blenheim Road, Ground Floor Flat, Redland, Bristol, BS6 7JL | Director | 01 August 2000 | Active |
The Briars, Entry Hill Drive, Bath, England, BA2 5NL | Director | 01 October 2009 | Active |
The Briars, Entry Hill Drive, Bath, BA2 5NL | Director | 24 August 2003 | Active |
9 Blenheim Road, First Floor Flat, Redland, Bristol, BS6 7JL | Secretary | 09 January 1997 | Active |
39 Hill View, Henleaze, Bristol, BS9 4QD | Secretary | 07 April 2005 | Active |
First Floor Flat 9 Blenheim Road, Redland, Bristol, BS6 7JL | Secretary | - | Active |
9 Blenheim Road, Bristol, BS6 7JL | Director | 20 November 1998 | Active |
9 Blenheim Road, First Floor Flat, Redland, Bristol, BS6 7JL | Director | 09 January 1997 | Active |
Top Floor Flat 9 Blenheim Road, Redland, Bristol, BS6 7JL | Director | 16 June 1994 | Active |
Top Floor Flat, 9 Blenheim Road Redland, Bristol, BS6 7JL | Director | - | Active |
Top Floor Flat 9 Blenheim Road, Redland, Bristol, BS6 7JL | Director | - | Active |
9 Blenheim Road, Redland, Bristol, BS6 7JL | Director | 09 January 1997 | Active |
Ground Floor Flat, 9 Blenheim Road Redland, Bristol, BS6 7JL | Director | - | Active |
39 Hill View, Henleaze, Bristol, BS9 4QD | Director | 07 April 2005 | Active |
First Floor Flat 9 Blenheim Road, Redland, Bristol, BS6 7JL | Director | - | Active |
Mr Jeremy Smee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Briars, Entry Hill Drive, Bath, United Kingdom, BA2 5NL |
Nature of control | : |
|
Mr Karl Connolly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 175a, Whiteladies Road, Bristol, United Kingdom, BS8 2RY |
Nature of control | : |
|
Mr Michel James Marcer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Blenheim Road, Ground Floor Flat, Bristol, United Kingdom, BS6 7JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-07 | Officers | Termination secretary company with name termination date. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.