UKBizDB.co.uk

THE BARGE ARM CAR PARK MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:Narrow Quay House, Narrow Quay, Bristol, BS1 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Corporate Secretary25 January 2005Active
C/O Crest Nicholson South West, Lime Kiln Close, Stoke Gifford, Bristol, England, BS34 8ST

Director03 May 2021Active
Crest Nicholson South West, Salisbury Grove, Mytchett, Camberley, England, GU16 6BP

Director01 November 2022Active
105, Melton Road, West Bridgford, Nottingham, England, NG2 6ET

Director09 February 2011Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4QA

Director31 July 2017Active
Crest House, Lime Kiln Close, Stoke Gifford, Bristol, England, BS34 8ST

Director09 May 2015Active
49 Park Grove, Henleaze, Bristol, BS9 4LG

Director25 January 2005Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4QA

Director16 December 2020Active
16 Station Road, Winterbourne Down, Bristol, BS36 1EP

Director20 June 2006Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4QA

Director16 December 2020Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director23 March 2009Active
Coombe Barn, Oakridge Lane, Sidcot, BS25 1LX

Director25 January 2005Active
Homewood Lodge, Hinton Charterhouse, Bath, BA2 7TB

Director25 January 2005Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4QA

Director01 November 2019Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Address

Move registers to sail company with new address.

Download
2024-04-06Address

Change sail address company with new address.

Download
2024-03-27Address

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

Download
2024-02-06Accounts

Accounts with accounts type dormant.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.