This company is commonly known as Downscourt (henleaze Road) Management Limited. The company was founded 41 years ago and was given the registration number 01664415. The firm's registered office is in BRISTOL. You can find them at Number 3 Downscourt, Henleaze Road, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | DOWNSCOURT (HENLEAZE ROAD) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01664415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1982 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number 3 Downscourt, Henleaze Road, Bristol, BS9 4NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Downscourt, Henleaze Road, Bristol, England, BS9 4NN | Secretary | 14 December 2020 | Active |
5 Downscourt, Henleaze Road, Bristol, England, BS9 4NN | Director | 14 December 2020 | Active |
1 Downs Court, Henleaze Road, Bristol, England, BS9 4NN | Director | 11 August 2015 | Active |
Flat 3 Downscourt, Henleaze Road, Bristol, BS9 4NN | Director | - | Active |
49, Oakwood Road, Henleaze, Bristol, England, BS9 4NT | Director | 30 September 2014 | Active |
151, Whiteladies Road, Bristol, United Kingdom, BS8 2RD | Director | 24 October 1998 | Active |
52, Cornwall Road, Bishopston, Bristol, United Kingdom, BS7 8LH | Director | 09 June 2014 | Active |
Flat 3 Downscourt, Henleaze Road, Bristol, BS9 4NN | Secretary | - | Active |
16, Northwick Road, Horfield, Bristol, United Kingdom, BS7 0UG | Secretary | 14 November 2000 | Active |
10, Charlecombe Court, Stoke Lane, Westbury-On-Trym, Bristol, England, BS9 3RL | Secretary | 22 September 2015 | Active |
Flat 5 Downscourt, Henleaze Road, Bristol, BS9 4NN | Director | - | Active |
1 Downs Court, Henleaze Road, Bristol, BS9 4NN | Director | 22 July 1994 | Active |
4 Downs Court, Henleaze Road, Bristol, BS9 4NN | Director | 05 June 2000 | Active |
5 Downs Court, Henleaze Road Henleaze, Bristol, BS9 4NN | Director | 10 October 1996 | Active |
Blenheim House, Chilkwell Street, Glastonbury, BA6 8DQ | Director | 14 October 1994 | Active |
14 Waterdale Close, Bristol, BS9 4QN | Director | - | Active |
16, Northwick Road, Horfield, Bristol, BS7 0UG | Director | 02 November 1998 | Active |
Flat 4 Downscourt, Henleaze Road, Bristol, BS9 4NN | Director | - | Active |
Flat 4 Downscourt, Henleaze Road, Bristol, BS9 4NN | Director | - | Active |
10, Tudor Road, St. Pauls, Bristol, United Kingdom, BS2 9LW | Director | 01 November 2011 | Active |
10 Tudor Road, St Agnes, Bristol, BS2 9LW | Director | 19 March 2003 | Active |
10 Tudor Road, St Agnes, Bristol, BS2 9LW | Director | 05 July 1996 | Active |
13, Kewstoke Road, Henleaze, Bristol, United Kingdom, BS9 1HA | Director | 15 June 2003 | Active |
13 Kewstoke Road, Bristol, BS9 1HA | Director | 30 September 1998 | Active |
12, Berkeley Road, Westbury Park, Bristol, United Kingdom, BS6 7PJ | Director | 01 November 2011 | Active |
12, Berkeley Road, Westbury Park, Bristol, United Kingdom, BS6 7PJ | Director | - | Active |
1, Downscourt, Henleaze Road, Bristol, England, BS9 4NN | Director | 31 July 2012 | Active |
10, Charlecombe Court, Stoke Lane, Westbury-On-Trym, Bristol, England, BS9 3RL | Director | 22 September 2015 | Active |
10, Charlecombe Court, Stoke Lane, Westbury-On-Trym, Bristol, England, BS9 3RL | Director | 22 September 2015 | Active |
Flat 1 Downscourt, Henleaze Road, Bristol, BS9 4NN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Address | Change registered office address company with date old address new address. | Download |
2021-06-17 | Officers | Appoint person secretary company with name date. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Officers | Appoint person director company with name date. | Download |
2016-06-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.