This company is commonly known as Abbots Gate (bristol) Management Limited. The company was founded 30 years ago and was given the registration number 02869407. The firm's registered office is in BRISTOL. You can find them at Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | ABBOTS GATE (BRISTOL) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02869407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1993 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 26, Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB | Secretary | 22 June 2018 | Active |
Unit 26, Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB | Director | 28 March 2011 | Active |
Unit 26, Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB | Director | 22 February 1996 | Active |
Unit 26, Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB | Director | 11 August 2021 | Active |
1 Wellington House, Baker Street, Weybridge, KT13 8DZ | Secretary | 05 November 1993 | Active |
Unit 26, Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB | Secretary | 02 July 2014 | Active |
436-440, Gloucester Road, Bristol, BS7 8TX | Secretary | 01 April 2008 | Active |
11 Alma Vale Road, Clifton, Bristol, BS8 2HL | Secretary | 01 May 1996 | Active |
2 The Green, Whorlton, Barnard Castle, DL12 8XE | Secretary | 01 January 1994 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 30 August 2005 | Active |
Oakwood 9 Bradfield Close, Warminster, BA12 9JT | Director | 05 November 1993 | Active |
1 Crockhurst, Southwater, Horsham, RH13 7XA | Director | 05 November 1993 | Active |
Unit 26, Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB | Director | 15 November 2012 | Active |
21 Mayfield Close, Walton On Thames, KT12 5PR | Director | 05 November 1993 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Director | 05 November 1993 | Active |
53b Church Road, Abbots Leigh, Bristol, BS8 3QU | Director | 22 February 1996 | Active |
436-440, Gloucester Road, Bristol, BS7 8TX | Director | 22 February 1996 | Active |
436-440, Gloucester Road, Bristol, BS7 8TX | Director | 22 February 1996 | Active |
Unit 26, Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, England, BS14 0BB | Director | 12 August 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Officers | Appoint person secretary company with name date. | Download |
2018-06-22 | Officers | Termination secretary company with name termination date. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Officers | Change person secretary company with change date. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Address | Change registered office address company with date old address new address. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-10 | Officers | Appoint person director company with name date. | Download |
2015-11-10 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.