This company is commonly known as The Barge Arm Car Park Management Company Limited. The company was founded 19 years ago and was given the registration number 05341479. The firm's registered office is in BRISTOL. You can find them at Narrow Quay House, Narrow Quay, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE BARGE ARM CAR PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05341479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Narrow Quay House, Narrow Quay, Bristol, BS1 4QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA | Corporate Secretary | 25 January 2005 | Active |
C/O Crest Nicholson South West, Lime Kiln Close, Stoke Gifford, Bristol, England, BS34 8ST | Director | 03 May 2021 | Active |
Crest Nicholson South West, Salisbury Grove, Mytchett, Camberley, England, GU16 6BP | Director | 01 November 2022 | Active |
105, Melton Road, West Bridgford, Nottingham, England, NG2 6ET | Director | 09 February 2011 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4QA | Director | 31 July 2017 | Active |
Crest House, Lime Kiln Close, Stoke Gifford, Bristol, England, BS34 8ST | Director | 09 May 2015 | Active |
49 Park Grove, Henleaze, Bristol, BS9 4LG | Director | 25 January 2005 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4QA | Director | 16 December 2020 | Active |
16 Station Road, Winterbourne Down, Bristol, BS36 1EP | Director | 20 June 2006 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4QA | Director | 16 December 2020 | Active |
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX | Director | 23 March 2009 | Active |
Coombe Barn, Oakridge Lane, Sidcot, BS25 1LX | Director | 25 January 2005 | Active |
Homewood Lodge, Hinton Charterhouse, Bath, BA2 7TB | Director | 25 January 2005 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4QA | Director | 01 November 2019 | Active |
Crest Nicholson (South West) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Address | Move registers to sail company with new address. | Download |
2024-04-06 | Address | Change sail address company with new address. | Download |
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2024-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.