UKBizDB.co.uk

BRIMSHAM PARK (NO.7) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Brimsham Park (no.7) Management Company Limited. The company was founded 33 years ago and was given the registration number 02613200. The firm's registered office is in SOUTH GLOS. You can find them at 65 Long Beach Road, Longwell Green Bristol, South Glos, Avon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRIMSHAM PARK (NO.7) MANAGEMENT COMPANY LIMITED
Company Number:02613200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:65 Long Beach Road, Longwell Green Bristol, South Glos, Avon, BS30 9XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Long Beach Road, Longwell Green, Bristol, BS30 9XD

Secretary30 April 2009Active
65, Long Beach Road, Longwell Green Bristol, South Glos, BS30 9XD

Director03 March 2019Active
69 Hay Leaze, Yate, Bristol, BS37 7YL

Secretary11 May 1998Active
Game Farm, Latteridge Lane, Iron Acton, Bristol, BS37 9TY

Secretary-Active
65, Long Beach Road, Longwell Green Bristol, South Glos, BS30 9XD

Director03 March 2019Active
71, Hay Leaze, Yate, Bristol, United Kingdom, BS37 7YL

Director11 December 2009Active
70 Hay Leaze, Yate, Bristol, BS17 5YL

Director-Active
69 Hay Leaze, Yate, Bristol, BS37 7YL

Director-Active
70 Hay Leaze, Brimsham Park Yate, Bristol, BS37 7YL

Director11 May 1998Active
71 Hay Leaze, Brimsham Park, Yate, BS37 7YL

Director18 February 2004Active
70 Hayleaze, Yate, Bristol, BS37 7YL

Director27 June 2000Active
73 Hay Leaze, Yate, BS37 7YL

Director06 January 2002Active
Game Farm, Latteridge Lane, Iron Acton, Bristol, BS37 9TY

Director-Active
Larch House 71 Hay Leaze, Yate, Bristol, BS17 5YL

Director-Active
71 Hay Leaze, Yate, Bristol, BS17 5YL

Director01 November 1993Active
72 Hayleaze, Yate, BS37 7YL

Director09 July 2002Active
65, Longwell Green, Bristol, United Kingdom, BS30 9XD

Director25 November 2014Active

People with Significant Control

Miss Louise Sharon Williams
Notified on:29 September 2017
Status:Active
Date of birth:February 2017
Nationality:British
Address:65, Long Beach Road, South Glos, BS30 9XD
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Officers

Termination director company with name termination date.

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date no member list.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date no member list.

Download
2014-12-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.