UKBizDB.co.uk

TWO VICTORIA SQUARE MANAGEMENT LIMITED

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

This company is commonly known as Two Victoria Square Management Limited. The company was founded 47 years ago and was given the registration number 01282108. The firm's registered office is in BRISTOL. You can find them at 2 Victoria Square, Clifton, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TWO VICTORIA SQUARE MANAGEMENT LIMITED
Company Number:01282108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Victoria Square, Clifton, Bristol, BS8 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook End House, Brook End, Luckington, Chippenham, England, SN14 6PJ

Secretary01 March 2010Active
Basement Flat, 2 Victoria Square, Clifton, Bristol, BS8 4EU

Director26 September 2001Active
2 Victoria Square, Clifton, Bristol, BS8 4EU

Director15 November 2021Active
Flat 5, 15 Victoria Square, Bristol, BS8 4EJ

Director08 August 2008Active
Little Barn, Mendip Farm, Blagdon, Bristol, BS40 7XS

Director22 November 2007Active
2 Victoria Square, Clifton, Bristol, BS8 4EU

Secretary-Active
2 Victoria Square, Clifton, Bristol, BS8 4EU

Secretary28 January 2000Active
Basement Flat, 2 Victoria Square, Clifton, Bristol, BS8 4EU

Secretary26 September 2001Active
2nd Floor Flat 2 Victoria Square, Clifton, Bristol, BS8 4EU

Secretary26 December 1995Active
11 Blandfield Road, London, SW12 8BQ

Secretary26 November 2007Active
6 Richmond Avenue, Bristol, BS6 5ET

Secretary02 July 2002Active
2 Victoria Square, Clifton, Bristol, BS8 4EU

Director06 January 2021Active
160 Chemin De La Charlotte, 06330 Roquefort Les Pins, France,

Director01 January 2002Active
2 Victoria Square, Clifton, Bristol, BS8 4EU

Director-Active
2 Victoria Square, Clifton, Bristol, BS8 4EU

Director-Active
Dairy Cottage, Sanham Green, Hungerford,

Director31 August 1995Active
Ground Floor, 2 Victoria Square, Bristol, BS8 4EU

Director02 February 2004Active
2 Victoria Square, Clifton, Bristol, BS8 4EU

Director-Active
2 Victoria Square, Clifton, Bristol, BS8 4EU

Director-Active
Ground Floor Flat, 2 Victoria Square, Bristol, BS8 4EU

Director10 July 2002Active
2 Victoria Square, Clifton, Bristol, BS8 4EU

Director-Active
2nd Floor 2 Victoria Square, Clifton, Bristol, BS8 4EU

Director30 November 1995Active
2nd Floor Flat 2 Victoria Square, Clifton, Bristol, BS8 4EU

Director26 December 1995Active
Ground Floor Flat, 2 Victoria Square, Bristol, BS8 4EU

Director07 September 2004Active
6 Richmond Avenue, Bristol, BS6 5ET

Director06 March 2000Active
The Farthings, Main Street, Northiam, TN31 6LX

Director01 January 2005Active
Ground Floor Flat, 2 Victoria Square, Bristol, BS8 4EU

Director10 July 2002Active

People with Significant Control

Mr Jamie Peter Sharp
Notified on:01 December 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:30, Stanley Road, Bristol, England, BS6 6NW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Officers

Change person secretary company with change date.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-01-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption full.

Download
2016-03-16Annual return

Annual return company with made up date no member list.

Download
2016-03-16Officers

Change person secretary company with change date.

Download
2016-01-05Accounts

Accounts with accounts type total exemption full.

Download
2015-03-22Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.