UKBizDB.co.uk

THE 48 WOODSTOCK ROAD BRISTOL MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:5 Chapel Gardens, Westbury On Trym, Bristol, BS10 7DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 48, Woodstock Road, Redland, Bristol, England, BS6 7EP

Secretary06 October 2021Active
Flat 1 48, Woodstock Road, Redland, Bristol, England, BS6 7EP

Director22 March 2018Active
10, Ridgeway Road, Long Ashton, Bristol, England, BS41 9EU

Director06 October 2021Active
61, Hamilton Road, Southville, Bristol, England, BS3 1NZ

Director28 January 1994Active
5 Chapel Gardens, Bristol, BS10 7DF

Secretary01 November 1996Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Corporate Secretary24 May 1996Active
7 Cross Meadow, Chesham, HP5 2RU

Director10 August 2000Active
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

Director03 March 1998Active
48 Woodstock Road, Redland, Bristol, BS6 7EP

Director19 May 1991Active
48 Woodstock Road, Redland, Bristol, BS6 7EP

Director08 April 2002Active
5 Chapel Gardens, Bristol, BS10 7DF

Director-Active
3, Westbury Park, Bristol, England, BS6 7JB

Director01 June 2015Active
Flat 1 48 Woodstock Road, Redland, Bristol, BS6 7EP

Director05 July 2004Active
11, Lower Northend, Batheaston, Bath, England, BA1 7EZ

Director01 July 2011Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Corporate Director24 May 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Officers

Change person secretary company with change date.

Download
2022-01-27Officers

Change person secretary company with change date.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Address

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

Download
2022-01-26Officers

Appoint person secretary company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination secretary company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.