This company is commonly known as Belgrave House (clifton) Management Company Limited. The company was founded 21 years ago and was given the registration number 04664561. The firm's registered office is in BRISTOL. You can find them at 4 Newlyn Avenue, , Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | BELGRAVE HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04664561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Newlyn Avenue, Bristol, BS9 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Newlyn Avenue, Stoke Bishop, Bristol, BS9 1BP | Secretary | 29 July 2010 | Active |
4, Newlyn Avenue, Bristol, BS9 1BP | Director | 22 July 2020 | Active |
Flat 4 Belgrave House, Pembroke Grove, Clifton, BS8 3DB | Director | 29 July 2010 | Active |
Flat 1 Belgrave House, Pembroke Grove, Bristol, BS8 3DB | Director | 13 December 2004 | Active |
4, Newlyn Avenue, Bristol, BS9 1BP | Director | 27 January 2022 | Active |
4 Belgrave House, Pembroke Grove, Bristol, BS8 3DB | Secretary | 25 July 2005 | Active |
25 Kidston Way, Rudloe, Corsham, SN13 0JZ | Secretary | 12 February 2003 | Active |
6th Floor Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QD | Corporate Secretary | 12 February 2003 | Active |
4, Newlyn Avenue, Bristol, United Kingdom, BS9 1BP | Director | 27 July 2007 | Active |
Apartment 2 Belgrave House, Pembroke Grove, Bristol, BS8 3DB | Director | 26 July 2005 | Active |
Flat 3 Belgrave House, Pembroke Grove, Bristol, BS8 3DB | Director | 29 July 2005 | Active |
Churchill Green Farm, Churchill Green, Churchill, Bristol, BS19 2QH | Director | 13 December 2004 | Active |
Flat 3 Belgrave House, Pembroke Grove, Bristol, BS8 3DB | Director | 25 August 2006 | Active |
4, Newlyn Avenue, Bristol, BS9 1BP | Director | 28 August 2019 | Active |
Flat 5 Belgrave House, Pembroke Grove, Clifton Bristol, BS8 3DB | Director | 01 September 2005 | Active |
The Coach House The Towers, Beacon Hill, Bath, BA1 5LA | Director | 12 February 2003 | Active |
6 Belgrave House, Pembroke Grove, Bristol, BS8 3DB | Director | 25 May 2004 | Active |
Flat 6 Belgrave House, Pembroke Grove, Bristol, BS8 3DB | Director | 08 August 2008 | Active |
25 Kidston Way, Rudloe, Corsham, SN13 0JZ | Director | 12 February 2003 | Active |
4, Newlyn Avenue, Bristol, BS9 1BP | Director | 01 April 2016 | Active |
Flat 8 Belgrave House, Pembroke Grove Clifton, Bristol, BS8 3DB | Director | 26 July 2005 | Active |
Flat 8 Belgrave House, Pembroke Grove, Clifton, Bristol, Uk, BS8 3DB | Director | 06 June 2011 | Active |
Mr Alasdair Meadows | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | 4, Newlyn Avenue, Bristol, BS9 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-29 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.