UKBizDB.co.uk

BRISTOL PARKWAY NORTH LIMITED

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

This company is commonly known as Bristol Parkway North Limited. The company was founded 28 years ago and was given the registration number 03163051. The firm's registered office is in SURREY. You can find them at Crest House, Pyrcroft Road, Chertsey, Surrey, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRISTOL PARKWAY NORTH LIMITED
Company Number:03163051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1996
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director30 November 2023Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director31 December 2019Active
17 Saxon Way, Bradley Stoke, Bristol, BS12 9AR

Secretary19 April 1996Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Secretary30 April 1996Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Secretary01 November 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 1996Active
Crown Cottage, Bevington, Berkeley, GL13 9RB

Director06 October 2000Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director31 December 2019Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director20 March 2009Active
17 Saxon Way, Bradley Stoke, Bristol, BS12 9AR

Director19 April 1996Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director06 October 2000Active
The Old Rectory Siston, Mangotsfield, Bristol, BS17 3LR

Director19 April 1996Active
9 Church Lane, Weston Turville, HP22 5SQ

Director30 April 1996Active
4 Esgid Mair, Barry, CF63 1FD

Director11 March 2002Active
74 Upper Hall Park, Berkhamsted, HP4 2NR

Director30 April 1996Active
Rhynemoor Farm, Stevens Lane, Lympsham, Weston-Super-Mare, BS24 0BY

Director30 April 1996Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director22 March 2009Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director22 March 2009Active
Homewood Lodge, Hinton Charterhouse, Bath, BA2 7TB

Director06 October 2000Active
79 St Leonards Road, Amersham, HP6 6DR

Director01 March 1999Active
83 Pembroke Road, Clifton, Bristol, BS8 3EA

Director30 April 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 February 1996Active

People with Significant Control

Crest Nicholson Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:500, Dashwood Lang Road, Addlestone, United Kingdom, KT15 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-05-31Officers

Change person secretary company with change date.

Download
2023-05-10Address

Change sail address company with new address.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2022-05-18Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.