This company is commonly known as Filwood Property Limited. The company was founded 21 years ago and was given the registration number 04443251. The firm's registered office is in BRADLEY STOKE. You can find them at Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FILWOOD PROPERTY LIMITED |
---|---|---|
Company Number | : | 04443251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY | Secretary | 06 May 2023 | Active |
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY | Director | 06 May 2023 | Active |
52 Logan Road, Bishopston, Bristol, England, BS7 8DR | Director | 21 May 2002 | Active |
52 Logan Road, Bishopston, Bristol, England, BS7 8DR | Secretary | 21 May 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 21 May 2002 | Active |
Old Malthouse,, Upper Morton, Thornbury, Bristol, BS35 1LH | Director | 21 May 2002 | Active |
Penywell Cottage, Rockhampton, Berkeley, GL13 9DU | Director | 05 August 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 21 May 2002 | Active |
Ms Jane Griffiths | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60 Woodend Road, Coalpit Heath, Bristol, United Kingdom, BS36 2LH |
Nature of control | : |
|
Mr John William Osborne | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52 Logan Road, Bishopston, Bristol, England, BS7 8DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Officers | Change person secretary company with change date. | Download |
2023-11-28 | Officers | Termination secretary company with name termination date. | Download |
2023-11-27 | Officers | Appoint person secretary company with name date. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Officers | Change person secretary company with change date. | Download |
2021-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.