UKBizDB.co.uk

NOCTURN LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Clays Redhill Lane, Elberton Olveston, Bristol, BS35 4AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clays, Redhill Lane, Elberton, Olveston, Bristol, BS35 4AJ

Secretary01 February 2009Active
3 Hampton Corner, Pembroke Road, Shirehampton, Bristol, BS11 9LE

Director30 July 1999Active
4, The Grange, Long Acres Close, Bristol, BS9 2RD

Director02 April 2015Active
The Clays, Redhill Lane, Olveston, Bristol, England, BS35 4AJ

Director12 June 2020Active
The Clays, Redhill Lane, Elberton, Bristol, BS35 4AJ

Director19 November 2015Active
4, Hampton Corner, Pembroke Road, Shirehampton, Bristol, United Kingdom, BS11 9LE

Director01 March 2012Active
The Clays, Redhill Lane, Elberton, Bristol, BS35 4AJ

Director01 April 2016Active
The Clays, Redhill Lane, Elberton, Olveston, Bristol, England, BS35 4AJ

Director12 November 2019Active
The Clays, Redhill Lane, Elberton, Bristol, BS35 4AJ

Director01 August 2015Active
The Clays, Redhill Lane, Elberton, Olveston, Bristol, BS35 4AJ

Director01 February 2009Active
8 Hampton Corner Pembroke Road, Shirehampton, Bristol, BS11 9LE

Director10 December 1992Active
Lower Ground Floor 20 Meridian Place, Clifton, Bristol, BS8 1JL

Secretary01 December 1997Active
Flat 3 Hampton Corner, Shirehampton, Bristol, BS11 9LE

Secretary-Active
4 Hampton Corner, Shirehampton, Bristol, BS11 9LE

Secretary21 September 1993Active
Flat 5 Hampton Corner, 53 Pembroke Road, Shirehampton, BS11 9LE

Secretary01 March 1996Active
7 Grove Road, Redland, Bristol, BS6 6UJ

Secretary15 February 2005Active
Alder King Northcliffe House, Colston Avenue, Bristol, BS1 4UA

Secretary01 April 1997Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary03 October 2005Active
4 Hampton Corner, Shirehampton, Bristol, BS11 9LE

Director01 February 1992Active
7 Hampton Corner, Pembroke Road, Shirehampton, Bristol, BS11 9LE

Director28 August 1998Active
Flat 2 Hampton Corner, 53 Pembroke Road, Shirehampton, BS11 9LE

Director30 November 1993Active
Flat 3 Hampton Corner, Shirehampton, Bristol, BS11 9LE

Director-Active
12 Hampton Corner, Pembroke Road, Shirehampton, BS11 9LE

Director18 September 1992Active
12 Hampton Corner, Pembroke Road, Shirehampton, BS11 9LE

Director18 September 1992Active
Flat 2 Hampton Corner, Shirehampton, Bristol, BS11 9LE

Director-Active
93 Uwell Street, Avonmouth, Bristol, BS11 9JS

Director01 December 1991Active
Flat 5 Hampton Corner, 53 Pembroke Road, Shirehampton, BS11 9LE

Director09 September 1993Active
4 Hampton Corner, Pembroke Road, Shirehampton, Bristol, BS11 9LE

Director31 March 1998Active
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

Director10 December 1993Active
E Hampton Corner, Pembroke Road, Shirehampton, Bristol, BS11 9LE

Director01 January 2009Active
2 Hampton Corner, Pembroke Road, Shirehampton, Bristol, BS11 9LE

Director12 February 1998Active
Flat 8 Hampton Corner, Shirehampton, Bristol, BS11 9LE

Director-Active
Flat 7 Hampton Corner, 53 Pembroke Road Shirehampton, Bristol, BS11 9LE

Director14 January 1994Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Address

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

Download
2023-09-06Address

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

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.