This company is commonly known as Beacon Tower Management Limited. The company was founded 8 years ago and was given the registration number 10169108. The firm's registered office is in BRISTOL. You can find them at 16 Whiteladies Road, , Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | BEACON TOWER MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 10169108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2016 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Whiteladies Road, Bristol, England, BS8 2LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Whiteladies Road, Bristol, England, BS8 2LG | Corporate Secretary | 11 May 2021 | Active |
Flat 2, Beacon Tower, Fishponds Road, Fishponds, Bristol, England, BS16 3HQ | Director | 03 February 2021 | Active |
560, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3DD | Director | 21 February 2017 | Active |
16, Whiteladies Road, Bristol, England, BS8 2LG | Director | 03 February 2021 | Active |
24, Cranes Drive, Surbiton, England, KT5 8AL | Director | 16 February 2021 | Active |
13 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ | Director | 10 February 2017 | Active |
18 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ | Director | 10 February 2017 | Active |
81, Cimla Road, Neath, Wales, SA11 3TT | Director | 22 January 2021 | Active |
37, Beacon Tower, Fishponds Rd, Bristol, England, BS16 3HQ | Director | 02 February 2021 | Active |
Jsh Property Holdings Ltd, 11 Queensholm Close, Bristol, England, BS16 6LD | Director | 10 February 2017 | Active |
17 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ | Director | 10 February 2017 | Active |
79, Glanmor Road, Uplands, Swansea, Wales, SA2 0QA | Director | 02 February 2021 | Active |
Flat 11 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ | Director | 10 February 2017 | Active |
Flat 31, Beacon Tower, Fishponds Road, Fishponds, Bristol, England, BS16 3HQ | Director | 04 February 2021 | Active |
2, Lodore Road, Bristol, United Kingdom, BS16 2DQ | Director | 10 February 2017 | Active |
2, Lodore Road, Bristol, United Kingdom, BS16 2DQ | Director | 10 February 2017 | Active |
14, Chelwood Road, Saltford, Bristol, United Kingdom, BS31 3BU | Director | 10 February 2017 | Active |
16, Whiteladies Road, Bristol, England, BS8 2LG | Director | 10 February 2017 | Active |
Flat 23 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ | Director | 21 February 2017 | Active |
16, Whiteladies Road, Bristol, England, BS8 2LG | Director | 10 February 2017 | Active |
Flat 38, Beacon Tower, Fishponds Road, Fishponds, Bristol, England, BS16 3HQ | Director | 04 March 2021 | Active |
6, Chestnut Road, Long Ashton, Bristol, United Kingdom, BS41 9HR | Director | 21 February 2017 | Active |
Flat 25, Beacon Tower, Fishponds Road, Bristol, England, BS16 3HQ | Director | 03 March 2023 | Active |
Flat 19 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ | Director | 23 February 2017 | Active |
28 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ | Director | 10 February 2017 | Active |
Flat 34 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ | Director | 23 February 2017 | Active |
42 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ | Director | 10 February 2017 | Active |
13 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ | Director | 10 February 2017 | Active |
16, Whiteladies Road, Bristol, England, BS8 2LG | Corporate Secretary | 01 August 2018 | Active |
16, Whiteladies Road, Bristol, England, BS8 2LG | Corporate Secretary | 06 January 2017 | Active |
31, Comyn Walk, Bristol, United Kingdom, BS16 2JL | Director | 21 February 2017 | Active |
18, Horace Road, Kingston Upon Thames, United Kingdom, KT1 2SL | Director | 10 February 2017 | Active |
Flat 10 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ | Director | 10 February 2017 | Active |
36 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ | Director | 10 February 2017 | Active |
24 Beacon Tower, Fishponds Road, Fishponds, Bristol, United Kingdom, BS16 3HQ | Director | 10 February 2017 | Active |
Ms Lynsey-Ruth Mansfield | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 44, Beacon Tower, Fishponds Road, Bristol, England, BS16 3HQ |
Nature of control | : |
|
Mr Daniel Lowman | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Lodore Road, Bristol, England, BS16 2DQ |
Nature of control | : |
|
Mrs Louise Victoria Lowman | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Lodore Road, Bristol, England, BS16 2DQ |
Nature of control | : |
|
Mrs Abigail Patrick | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 38, Beacon Tower, Fishponds Road, Bristol, England, BS16 3HQ |
Nature of control | : |
|
Mr Kieran Patrick | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 38, Beacon Tower, Fishponds Road, Bristol, England, BS16 3HQ |
Nature of control | : |
|
Mr Paul Brown | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Cranes Drive, Surbiton, England, KT5 8AL |
Nature of control | : |
|
Ms Cecile Patricia Marie Terrana | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | France |
Address | : | 116, Rue Jean-Jaures, Levallois-Perret, France, |
Nature of control | : |
|
Mr Thomas William Gosden | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 37, Beacon Tower, Fishponds Road, Bristol, England, BS16 3HQ |
Nature of control | : |
|
Mr Christopher Leslie Smart | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 9, Bowmans Lodge, 14 Long Ashton Road, Bristol, England, BS41 9LD |
Nature of control | : |
|
Dr Mark Jonathan Goodwin | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 81, Cimla Road, Neath, Wales, SA11 3TT |
Nature of control | : |
|
Miss Malgorzata Anna Jablonska | ||
Notified on | : | 10 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Flat 6 Coronation Court, Coronation Road, Bristol, England, BS3 1FE |
Nature of control | : |
|
Mr Adam Thomas Booth | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Whiteladies Road, Bristol, England, BS8 2LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Accounts | Change account reference date company current shortened. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-14 | Officers | Change corporate secretary company with change date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.