UKBizDB.co.uk

ACCOLADE PROPERTY MAINTENANCE LIMITED

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

This company is commonly known as Accolade Property Maintenance Limited. The company was founded 20 years ago and was given the registration number 04860210. The firm's registered office is in AVON. You can find them at 30-31 St. James Place,, Mangotsfield, Bristol, Avon, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ACCOLADE PROPERTY MAINTENANCE LIMITED
Company Number:04860210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:30-31 St. James Place,, Mangotsfield, Bristol, Avon, BS16 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director07 August 2003Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director24 January 2020Active
34 Bakers Ground, Stoke Gifford, Bristol, BS34 8GF

Secretary07 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 August 2003Active
34 Bakers Ground, Stoke Gifford, Bristol, BS34 8GF

Director07 August 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 August 2003Active

People with Significant Control

Mr Scott Green
Notified on:24 January 2020
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Martin Jefferies
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:34, Bakers Ground, Bristol, United Kingdom, BS34 8GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Anthony Denner
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.