This company is commonly known as Victoria House (bedminster) Management Limited. The company was founded 33 years ago and was given the registration number 02550814. The firm's registered office is in BRISTOL. You can find them at 10 Waring House, Redcliff Hill, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | VICTORIA HOUSE (BEDMINSTER) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02550814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Waring House, Redcliff Hill, Bristol, BS1 6TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Waring House, Redcliff Hill, Bristol, United Kingdom, BS1 6TB | Secretary | 01 November 2011 | Active |
10, Waring House, Redcliff Hill, Bristol, BS1 6TB | Corporate Secretary | 18 December 2014 | Active |
10, Waring House, Redcliff Hill, Bristol, United Kingdom, BS1 6TB | Director | 22 November 2011 | Active |
10, Waring House, Redcliff Hill, Bristol, BS1 6TB | Director | 01 May 2014 | Active |
10, Waring House, Redcliff Hill, Bristol, BS1 6TB | Director | 01 May 2014 | Active |
14 Travers Walk, Stoke Gifford, Bristol, BS34 8XW | Secretary | 20 April 1997 | Active |
9 Druid Woods, Avon Way Stoke Bishop, Bristol, BS9 1SX | Secretary | - | Active |
79, New Cavendish Street, London, United Kingdom, W1W 6XB | Corporate Secretary | 31 October 2005 | Active |
10, Waring House, Redcliff Hill, Bristol, BS1 6TB | Director | 01 September 2014 | Active |
Flat 8, 120 York Road, Bedminster, Bristol, BS3 4AL | Director | 17 June 2010 | Active |
120 York Road, Bedminster, Bristol, BS3 4AL | Director | - | Active |
Flat 7, 118 York Road Princess Street, Bedminster, Bristol, England, BS3 4AG | Director | 05 September 2011 | Active |
43 Vicarage Road, Southville, Bristol, BS3 1PD | Director | 23 May 2003 | Active |
10, Waring House, Redcliff Hill, Bristol, United Kingdom, BS1 6TB | Director | 22 November 2011 | Active |
118 York Road, Bedminster, Bristol, BS3 4AL | Director | - | Active |
Mr Andrew Michael Delong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 10, Waring House, Bristol, BS1 6TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-16 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Officers | Appoint person secretary company with name date. | Download |
2014-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-10 | Officers | Appoint person director company with name date. | Download |
2014-06-02 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.