UKBizDB.co.uk

USAF MANAGEMENT 17 LIMITED

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

This company is commonly known as Usaf Management 17 Limited. The company was founded 18 years ago and was given the registration number 05591986. The firm's registered office is in BRISTOL. You can find them at South Quay, Temple Back, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:USAF MANAGEMENT 17 LIMITED
Company Number:05591986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Secretary26 March 2020Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director20 September 2022Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director28 November 2019Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director28 November 2019Active
Fifth Floor, Peninsular House, 30-36 Monument Street, London, United Kingdom, EC3R 8NB

Secretary05 March 2015Active
Fifth Floor, Peninsular House, 30-36 Monument Street, London, United Kingdom, EC3R 8NB

Secretary04 July 2017Active
22 Crackell Road, Reigate, RH2 7DS

Secretary21 November 2005Active
13, Upper Mount Street, Dublin 2, Ireland, IRISH

Corporate Secretary15 May 2006Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary13 October 2005Active
Fifth Floor, Peninsular House, 30-36 Monument Street, London, United Kingdom, EC3R 8NB

Director30 November 2016Active
Fifth Floor, Peninsular House, 30-36 Monument Street, London, United Kingdom, EC3R 8NB

Director01 June 2016Active
Westminster Services Sa, 7th Floor, 65 Rue Du Rhone, Geneva 1204, Switzerland,

Director08 November 2007Active
Hill House, Rotten Row, Lewes, BN7 1TN

Director21 November 2005Active
79, Waterford Road, London, SW6 2DT

Director03 July 2008Active
1 Bulls Gardens, London, SW3 2NQ

Director15 May 2006Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director28 November 2019Active
Birchetts, Crocknorth Road, East Horsley, KT24 5TG

Director21 November 2005Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director20 September 2022Active
8 Marley Rise, Dublin, Ireland, IRISH

Director01 June 2006Active
Fifth Floor, Peninsular House, 30-36 Monument Street, London, United Kingdom, EC3R 8NB

Director05 March 2015Active
Fifth Floor, Peninsular House, 30-36 Monument Street, London, United Kingdom, EC3R 8NB

Director01 June 2016Active
Fifth Floor, Peninsular House, 30-36 Monument Street, London, United Kingdom, EC3R 8NB

Director05 March 2015Active
Woodreed Farm, Stonehurst Lane Five Ashes, Mayfield, TN20 6LJ

Director15 May 2006Active
16, Priory Avenue, Eden Gate, Delgany, Ireland,

Director25 January 2010Active
Level 32, 30 St. Mary Axe, London, EC3A 8BF

Director22 September 2015Active
Fifth Floor, Peninsular House, 30-36 Monument Street, London, United Kingdom, EC3R 8NB

Director09 March 2018Active
Level 32, 30 St. Mary Axe, London, EC3A 8BF

Director05 March 2015Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director13 October 2005Active
Fifth Floor, Peninsular House, 30-36 Monument Street, London, United Kingdom, EC3R 8NB

Director20 January 2016Active
2562 Morgan City Avenue, Henderson Nv 89052, FOREIGN

Director08 November 2007Active
Flat 116 Crown Lodge, 12 Elystan Street, London, SW3 3PW

Director21 November 2005Active
11 Ellesmere Place, Walton On Thames, KT12 5AE

Director21 November 2005Active

People with Significant Control

Liberty Atlantic Point (Liverpool) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Officers

Second filing of director appointment with name.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-01Officers

Change person director company with change date.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-29Accounts

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-13Accounts

Legacy.

Download
2022-01-13Other

Legacy.

Download
2022-01-13Other

Legacy.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.