UKBizDB.co.uk

VICTORIA HOUSE (BEDMINSTER) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Waring House, Redcliff Hill, Bristol, BS1 6TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Waring House, Redcliff Hill, Bristol, United Kingdom, BS1 6TB

Secretary01 November 2011Active
10, Waring House, Redcliff Hill, Bristol, BS1 6TB

Corporate Secretary18 December 2014Active
10, Waring House, Redcliff Hill, Bristol, United Kingdom, BS1 6TB

Director22 November 2011Active
10, Waring House, Redcliff Hill, Bristol, BS1 6TB

Director01 May 2014Active
10, Waring House, Redcliff Hill, Bristol, BS1 6TB

Director01 May 2014Active
14 Travers Walk, Stoke Gifford, Bristol, BS34 8XW

Secretary20 April 1997Active
9 Druid Woods, Avon Way Stoke Bishop, Bristol, BS9 1SX

Secretary-Active
79, New Cavendish Street, London, United Kingdom, W1W 6XB

Corporate Secretary31 October 2005Active
10, Waring House, Redcliff Hill, Bristol, BS1 6TB

Director01 September 2014Active
Flat 8, 120 York Road, Bedminster, Bristol, BS3 4AL

Director17 June 2010Active
120 York Road, Bedminster, Bristol, BS3 4AL

Director-Active
Flat 7, 118 York Road Princess Street, Bedminster, Bristol, England, BS3 4AG

Director05 September 2011Active
43 Vicarage Road, Southville, Bristol, BS3 1PD

Director23 May 2003Active
10, Waring House, Redcliff Hill, Bristol, United Kingdom, BS1 6TB

Director22 November 2011Active
118 York Road, Bedminster, Bristol, BS3 4AL

Director-Active

People with Significant Control

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:
  • Right to appoint and remove directors 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Officers

Appoint person secretary company with name date.

Download
2014-12-20Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-10Officers

Appoint person director company with name date.

Download
2014-06-02Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.