This company is commonly known as The 48 Woodstock Road Bristol Management Company Limited. The company was founded 35 years ago and was given the registration number 02323119. The firm's registered office is in BRISTOL. You can find them at 5 Chapel Gardens, Westbury On Trym, Bristol, . This company's SIC code is 55900 - Other accommodation.
Name | : | THE 48 WOODSTOCK ROAD BRISTOL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02323119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Chapel Gardens, Westbury On Trym, Bristol, BS10 7DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 48, Woodstock Road, Redland, Bristol, England, BS6 7EP | Secretary | 06 October 2021 | Active |
Flat 1 48, Woodstock Road, Redland, Bristol, England, BS6 7EP | Director | 22 March 2018 | Active |
10, Ridgeway Road, Long Ashton, Bristol, England, BS41 9EU | Director | 06 October 2021 | Active |
61, Hamilton Road, Southville, Bristol, England, BS3 1NZ | Director | 28 January 1994 | Active |
5 Chapel Gardens, Bristol, BS10 7DF | Secretary | 01 November 1996 | Active |
The Old Mill, Park Road, Shepton Mallet, BA4 5BS | Corporate Secretary | 24 May 1996 | Active |
7 Cross Meadow, Chesham, HP5 2RU | Director | 10 August 2000 | Active |
48 Woodstock Road, Redland, Bristol, BS6 7EP | Director | - | Active |
Flat 5 219 Redland Road, Redland, Bristol, BS6 6YT | Director | - | Active |
48 Woodstock Road, Bristol, BS6 | Director | 03 March 1998 | Active |
48 Woodstock Road, Redland, Bristol, BS6 7EP | Director | 19 May 1991 | Active |
48 Woodstock Road, Redland, Bristol, BS6 7EP | Director | 08 April 2002 | Active |
5 Chapel Gardens, Bristol, BS10 7DF | Director | - | Active |
3, Westbury Park, Bristol, England, BS6 7JB | Director | 01 June 2015 | Active |
Flat 1 48 Woodstock Road, Redland, Bristol, BS6 7EP | Director | 05 July 2004 | Active |
11, Lower Northend, Batheaston, Bath, England, BA1 7EZ | Director | 01 July 2011 | Active |
The Old Mill, Park Road, Shepton Mallet, BA4 5BS | Corporate Director | 24 May 1996 | Active |
Mr David Fitzgerald | ||
Notified on | : | 12 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 48, Woodstock Road, Bristol, England, BS6 7EP |
Nature of control | : |
|
Mr John Leslie Portch | ||
Notified on | : | 18 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Chapel Gardens, Bristol, England, BS10 7DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Officers | Change person secretary company with change date. | Download |
2022-01-27 | Officers | Change person secretary company with change date. | Download |
2022-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Officers | Appoint person secretary company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Termination secretary company with name termination date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.