UKBizDB.co.uk

BELGRAVE HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Newlyn Avenue, Bristol, BS9 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Newlyn Avenue, Stoke Bishop, Bristol, BS9 1BP

Secretary29 July 2010Active
4, Newlyn Avenue, Bristol, BS9 1BP

Director22 July 2020Active
Flat 4 Belgrave House, Pembroke Grove, Clifton, BS8 3DB

Director29 July 2010Active
Flat 1 Belgrave House, Pembroke Grove, Bristol, BS8 3DB

Director13 December 2004Active
4, Newlyn Avenue, Bristol, BS9 1BP

Director27 January 2022Active
4 Belgrave House, Pembroke Grove, Bristol, BS8 3DB

Secretary25 July 2005Active
25 Kidston Way, Rudloe, Corsham, SN13 0JZ

Secretary12 February 2003Active
6th Floor Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QD

Corporate Secretary12 February 2003Active
4, Newlyn Avenue, Bristol, United Kingdom, BS9 1BP

Director27 July 2007Active
Apartment 2 Belgrave House, Pembroke Grove, Bristol, BS8 3DB

Director26 July 2005Active
Flat 3 Belgrave House, Pembroke Grove, Bristol, BS8 3DB

Director29 July 2005Active
Churchill Green Farm, Churchill Green, Churchill, Bristol, BS19 2QH

Director13 December 2004Active
Flat 3 Belgrave House, Pembroke Grove, Bristol, BS8 3DB

Director25 August 2006Active
4, Newlyn Avenue, Bristol, BS9 1BP

Director28 August 2019Active
Flat 5 Belgrave House, Pembroke Grove, Clifton Bristol, BS8 3DB

Director01 September 2005Active
The Coach House The Towers, Beacon Hill, Bath, BA1 5LA

Director12 February 2003Active
6 Belgrave House, Pembroke Grove, Bristol, BS8 3DB

Director25 May 2004Active
Flat 6 Belgrave House, Pembroke Grove, Bristol, BS8 3DB

Director08 August 2008Active
25 Kidston Way, Rudloe, Corsham, SN13 0JZ

Director12 February 2003Active
4, Newlyn Avenue, Bristol, BS9 1BP

Director01 April 2016Active
Flat 8 Belgrave House, Pembroke Grove Clifton, Bristol, BS8 3DB

Director26 July 2005Active
Flat 8 Belgrave House, Pembroke Grove, Clifton, Bristol, Uk, BS8 3DB

Director06 June 2011Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date no member list.

Download
2016-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.