UKBizDB.co.uk

COLLARDS MEWS BEDMINSTER MANAGEMENT LIMITED

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

This company is commonly known as Collards Mews Bedminster Management Limited. The company was founded 18 years ago and was given the registration number 05662578. The firm's registered office is in BRISTOL. You can find them at 29 Alma Vale Road, , Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COLLARDS MEWS BEDMINSTER MANAGEMENT LIMITED
Company Number:05662578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 Alma Vale Road, Bristol, England, BS8 2HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Alma Vale Road, Bristol, England, BS8 2HL

Corporate Secretary07 April 2019Active
256, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5EN

Director01 January 2016Active
101, Sudbourne, London, United Kingdom, SW2 5AF

Director21 April 2006Active
204 West Street, Bedminster, Bristol, BS3 3NB

Secretary23 December 2005Active
Oakside House, 35 Oakfield Road, Clifton, Bristol, England, BS8 2AT

Secretary01 July 2017Active
9 Poplar Road, Uplands, Bristol, BS13 7BP

Secretary01 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 December 2005Active
Oakside House, 35 Oakfield Road, Clifton, Oakside House, 35 Oakfield Road, Clifton, Bristol, United Kingdom, BS8 2AT

Corporate Secretary01 February 2013Active
40 Paddock Garden, Whitchurch, Bristol, BS14 0TG

Director21 April 2006Active
29, Alma Vale Road, Bristol, England, BS8 2HL

Director29 May 2018Active
204 West Street, Bedminster, Bristol, BS3 3NB

Director23 December 2005Active
204 West Street, Bedminster, Bristol, BS3 3NB

Director23 December 2005Active
Collards Mews Flat2, Braunton Road, Bristol, BS3 3AA

Director21 April 2006Active
Flat 1 Collards Mews, Braunton Road Bedminster, Bristol, BS3 3AA

Director21 April 2006Active
29, Alma Vale Road, Bristol, England, BS8 2HL

Director01 January 2016Active

People with Significant Control

Mr Roger Charles Bryan
Notified on:01 July 2017
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:Oakside House, 35 Oakfield Road, Clifton, Bristol, England, BS8 2AT
Nature of control:
  • Significant influence or control
Mr Andrew Michael Delong
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Broad Meadows, Crabtree Lane, Bristol, England, BS41 8LN
Nature of control:
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Address

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

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Officers

Appoint corporate secretary company with name date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Address

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

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Appoint person secretary company with name date.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.