UKBizDB.co.uk

NEWLAND @ KINGSWOOD BLOCK B (MANAGEMENT) COMPANY LIMITED

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

This company is commonly known as Newland @ Kingswood Block B (management) Company Limited. The company was founded 17 years ago and was given the registration number 05839413. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NEWLAND @ KINGSWOOD BLOCK B (MANAGEMENT) COMPANY LIMITED
Company Number:05839413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Corporate Secretary01 October 2020Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director22 May 2017Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director19 October 2018Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director02 May 2017Active
Springwood, Leckhampton Hill, Cheltenham, GL53 9QH

Secretary07 June 2006Active
133 St Georges Road, Harbourside, Bristol, BS1 5UW

Secretary12 December 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 June 2006Active
Springwood, Leckhampton Hill, Cheltenham, GL53 9QH

Director07 June 2006Active
Andrews Leasehold Management, 133 St Georges Road, Harbourside, BS1 5UW

Director31 December 2014Active
Andrews Leasehold Management, 133 St Georges Road, Harbourside, BS1 5UW

Director31 December 2014Active
Andrews Leasehold Management, 133 St Georges Road, Harbourside, BS1 5UW

Director31 December 2014Active
20 Newland View, Cheltenham, GL51 0RE

Director07 June 2006Active
Andrews Leasehold Management, 133 St Georges Road, Harbourside, BS1 5UW

Director10 August 2009Active
Andrews Leasehold Management, 133 St Georges Road, Harbourside, BS1 5UW

Director08 May 2013Active
Andrews Leasehold Management, 133 St Georges Road, Harbourside, BS1 5UW

Director08 May 2013Active
Andrews Leasehold Management, 133 St Georges Road, Harbourside, BS1 5UW

Director20 December 2011Active

People with Significant Control

Mr Robin Gardiner
Notified on:01 January 2017
Status:Active
Date of birth:August 1958
Nationality:British
Address:Andrews Leasehold Management, Harbourside, BS1 5UW
Nature of control:
  • Significant influence or control

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
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-09-17Address

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

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Address

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

Download
2019-10-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-06-08Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-05-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.