UKBizDB.co.uk

USAF MANAGEMENT LIMITED

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

This company is commonly known as Usaf Management Limited. The company was founded 17 years ago and was given the registration number 05862721. The firm's registered office is in BRISTOL. You can find them at South Quay, Temple Back, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:USAF MANAGEMENT LIMITED
Company Number:05862721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

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

Secretary16 April 2013Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

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

Director30 June 2006Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director16 March 2013Active
15 Cranbrook Road, Redland, Bristol, BS6 7BJ

Secretary30 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 June 2006Active
The Core, 40 St Thomas Street, Bristol, Avon, BS1 6JX

Director30 June 2006Active
45 Drakes Way, Portishead, Bristol, BS20 6LD

Director30 June 2006Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director27 October 2016Active
Southdale, 48 Greenway Lane, Bath, BA2 4LW

Director04 August 2008Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director12 August 2022Active
15 Cranbrook Road, Redland, Bristol, BS6 7BJ

Director30 June 2006Active
The Core, 40 St Thomas Street, Bristol, Avon, BS1 6JX

Director01 March 2012Active
South Quay, Temple Back, Bristol, United Kingdom, BS1 6FL

Director26 October 2016Active

People with Significant Control

Ldc (Holdings) 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
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
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-07-05Mortgage

Mortgage charge part both with charge number.

Download
2023-07-05Mortgage

Mortgage charge part both with charge number.

Download
2023-07-05Mortgage

Mortgage charge part both with charge number.

Download
2023-07-05Mortgage

Mortgage charge part both with charge number.

Download
2023-07-05Mortgage

Mortgage charge part both with charge number.

Download
2023-07-05Mortgage

Mortgage charge part both with charge number.

Download
2023-07-05Mortgage

Mortgage charge part both with charge number.

Download
2023-07-05Mortgage

Mortgage charge part both with charge number.

Download
2023-07-05Mortgage

Mortgage charge part both with charge number.

Download
2023-07-05Mortgage

Mortgage charge part both with charge number.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.