UKBizDB.co.uk

TWELVE EXETER BUILDINGS (MANAGEMENT) LIMITED

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

This company is commonly known as Twelve Exeter Buildings (management) Limited. The company was founded 40 years ago and was given the registration number 01811537. The firm's registered office is in BRISTOL. You can find them at Hollywood Estate (pcp),, Hollywood Lane, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TWELVE EXETER BUILDINGS (MANAGEMENT) LIMITED
Company Number:01811537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1984
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Hollywood Estate (pcp),, Hollywood Lane, Bristol, England, BS10 7TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Newlyn Avenue, Stoke Bishop, BS9 4PN

Secretary01 October 2022Active
4, Newlyn Avenue, Stoke Bishop, BS9 4PN

Director21 September 2016Active
4, Newlyn Avenue, Stoke Bishop, BS9 4PN

Director01 December 2014Active
4, Newlyn Avenue, Stoke Bishop, BS9 4PN

Director-Active
4, Newlyn Avenue, Stoke Bishop, BS9 4PN

Director30 June 1995Active
4, Newlyn Avenue, Stoke Bishop, BS9 4PN

Secretary01 December 2020Active
Hollywood Estate (Pcp),, Hollywood Lane, Bristol, England, BS10 7TW

Secretary08 June 2015Active
Redmayne House, 4, Whiteladies Road Clifton, Bristol, England, BS8 1PD

Secretary30 May 2004Active
Garden Flat 12 Exeter Building, Bristol, BS6 6TH

Secretary-Active
Top Flat 12 Exeter Building, Redland, Bristol, BS6 6TH

Secretary26 June 2002Active
12 Exeter Building, Redland, Bristol, BS6 6TH

Secretary16 June 1998Active
7 Painswick Road, Leckhampton, Cheltenham, GL50 2EZ

Director01 August 1993Active
Redmayne House, Whiteladies Road, Bristol, England, BS8 1PD

Director05 March 2004Active
Flat 48, 103 Mount Nicholson Road, Hong Kong, Hong Kong, FOREIGN

Director16 June 1998Active
Garden Flat 12 Exeter Blos, Redland, Bristol, BS6 6TH

Director-Active
1st Floor Flat 12 Exeter Glos, Redland, Bristol, BS6 6TU

Director-Active
Hall Floor Flat 12 Exeter Building, Bristol, BS6 6TH

Director-Active
12 Exeter Building, Redland, Bristol, BS6 6TH

Director11 November 1996Active

People with Significant Control

Katie Emily Bonas
Notified on:21 September 2016
Status:Active
Date of birth:January 1984
Nationality:British
Address:4, Newlyn Avenue, Stoke Bishop, BS9 4PN
Nature of control:
  • Significant influence or control
Mr Nicholas Timothy Goodey
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:United Kingdom
Address:4, Newlyn Avenue, Stoke Bishop, BS9 4PN
Nature of control:
  • Significant influence or control
Jacqueline Susan Haggett
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:4, Newlyn Avenue, Stoke Bishop, BS9 4PN
Nature of control:
  • Significant influence or control
Judith Skeels
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Address:4, Newlyn Avenue, Stoke Bishop, BS9 4PN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Appoint person secretary company with name date.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-09-29Address

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

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Address

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

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-12-09Officers

Appoint person secretary company with name date.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Address

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

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type dormant.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-04-01Accounts

Accounts with accounts type dormant.

Download
2015-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.