This company is commonly known as Nocturn Limited. The company was founded 50 years ago and was given the registration number 01154361. The firm's registered office is in BRISTOL. You can find them at The Clays Redhill Lane, Elberton Olveston, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | NOCTURN LIMITED |
---|---|---|
Company Number | : | 01154361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Clays Redhill Lane, Elberton Olveston, Bristol, BS35 4AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Clays, Redhill Lane, Elberton, Olveston, Bristol, BS35 4AJ | Secretary | 01 February 2009 | Active |
3 Hampton Corner, Pembroke Road, Shirehampton, Bristol, BS11 9LE | Director | 30 July 1999 | Active |
4, The Grange, Long Acres Close, Bristol, BS9 2RD | Director | 02 April 2015 | Active |
The Clays, Redhill Lane, Olveston, Bristol, England, BS35 4AJ | Director | 12 June 2020 | Active |
The Clays, Redhill Lane, Elberton, Bristol, BS35 4AJ | Director | 19 November 2015 | Active |
4, Hampton Corner, Pembroke Road, Shirehampton, Bristol, United Kingdom, BS11 9LE | Director | 01 March 2012 | Active |
The Clays, Redhill Lane, Elberton, Bristol, BS35 4AJ | Director | 01 April 2016 | Active |
The Clays, Redhill Lane, Elberton, Olveston, Bristol, England, BS35 4AJ | Director | 12 November 2019 | Active |
The Clays, Redhill Lane, Elberton, Bristol, BS35 4AJ | Director | 01 August 2015 | Active |
The Clays, Redhill Lane, Elberton, Olveston, Bristol, BS35 4AJ | Director | 01 February 2009 | Active |
8 Hampton Corner Pembroke Road, Shirehampton, Bristol, BS11 9LE | Director | 10 December 1992 | Active |
Lower Ground Floor 20 Meridian Place, Clifton, Bristol, BS8 1JL | Secretary | 01 December 1997 | Active |
Flat 3 Hampton Corner, Shirehampton, Bristol, BS11 9LE | Secretary | - | Active |
4 Hampton Corner, Shirehampton, Bristol, BS11 9LE | Secretary | 21 September 1993 | Active |
Flat 5 Hampton Corner, 53 Pembroke Road, Shirehampton, BS11 9LE | Secretary | 01 March 1996 | Active |
7 Grove Road, Redland, Bristol, BS6 6UJ | Secretary | 15 February 2005 | Active |
Alder King Northcliffe House, Colston Avenue, Bristol, BS1 4UA | Secretary | 01 April 1997 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 03 October 2005 | Active |
4 Hampton Corner, Shirehampton, Bristol, BS11 9LE | Director | 01 February 1992 | Active |
7 Hampton Corner, Pembroke Road, Shirehampton, Bristol, BS11 9LE | Director | 28 August 1998 | Active |
Flat 2 Hampton Corner, 53 Pembroke Road, Shirehampton, BS11 9LE | Director | 30 November 1993 | Active |
Flat 3 Hampton Corner, Shirehampton, Bristol, BS11 9LE | Director | - | Active |
12 Hampton Corner, Pembroke Road, Shirehampton, BS11 9LE | Director | 18 September 1992 | Active |
12 Hampton Corner, Pembroke Road, Shirehampton, BS11 9LE | Director | 18 September 1992 | Active |
Flat 2 Hampton Corner, Shirehampton, Bristol, BS11 9LE | Director | - | Active |
93 Uwell Street, Avonmouth, Bristol, BS11 9JS | Director | 01 December 1991 | Active |
Flat 5 Hampton Corner, 53 Pembroke Road, Shirehampton, BS11 9LE | Director | 09 September 1993 | Active |
4 Hampton Corner, Pembroke Road, Shirehampton, Bristol, BS11 9LE | Director | 31 March 1998 | Active |
Flat 6 Hampton Corner, Shirehampton, Bristol, BS11 9LE | Director | - | Active |
Flat 4 Hampton Corner, Shirehampton, Bristol, BS11 9LE | Director | - | Active |
Flat 3 Hampton Corner, 53 Pembroke Road, Shirehampton, BS11 9LE | Director | 10 December 1993 | Active |
E Hampton Corner, Pembroke Road, Shirehampton, Bristol, BS11 9LE | Director | 01 January 2009 | Active |
2 Hampton Corner, Pembroke Road, Shirehampton, Bristol, BS11 9LE | Director | 12 February 1998 | Active |
Flat 8 Hampton Corner, Shirehampton, Bristol, BS11 9LE | Director | - | Active |
Flat 7 Hampton Corner, 53 Pembroke Road Shirehampton, Bristol, BS11 9LE | Director | 14 January 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Officers | Appoint person director company with name date. | Download |
2017-03-01 | Officers | Appoint person director company with name date. | Download |
2017-03-01 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.