Company Information for 11 ELMGROVE ROAD (REDLAND) MANAGEMENT COMPANY LIMITED
MISS TRACY TOAL, 25 Bishop Road, Bishopston, Bristol, BS7 8LS,
|
Company Registration Number
02292071
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
11 ELMGROVE ROAD (REDLAND) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
MISS TRACY TOAL 25 Bishop Road Bishopston Bristol BS7 8LS Other companies in BS7 | |
Company Number | 02292071 | |
---|---|---|
Company ID Number | 02292071 | |
Date formed | 1988-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-01 | |
Return next due | 2025-03-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-27 15:28:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TRACY TOAL |
||
ALEX THOMAS BORGES |
||
SARAH CURRIE |
||
JOSE NUNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM DIACK |
Director | ||
MALCOLM DIACK |
Company Secretary | ||
TRACY ANNE TOAL |
Company Secretary | ||
SARAH ELLEN MERRITT |
Director | ||
BARNABY JAMES NORTHOVER |
Company Secretary | ||
BARNABY JAMES NORTHOVER |
Director | ||
JUNE COURTENAY BURROUGH |
Company Secretary | ||
JUNE COURTENAY BURROUGH |
Director | ||
CLARE ELIZABETH BARHAM |
Director | ||
MICHAEL WILLIAM BARHAM |
Director | ||
CLARE ELIZABETH BARHAM |
Company Secretary | ||
SARAH ANNE CLARKE |
Company Secretary | ||
SARAH ANNE CLARKE |
Director | ||
CLARE BERNADETTE AMANDA SHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACH ACOUSTICS LIMITED | Director | 2003-10-22 | CURRENT | 2003-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2020-10-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS ZARA MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH CURRIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04AP01 | Second filing of director appointment of Sarah Currie | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS SARAH CURRIE | |
AP01 | DIRECTOR APPOINTED MISS SARAH CURRIE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM DIACK | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/11 FROM 11 Elmgrove Road Redland Bristol BS6 6AH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM DIACK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSE NUNES / 01/01/2010 | |
AP03 | SECRETARY APPOINTED MISS TRACY TOAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DIACK / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX THOMAS BORGES / 28/02/2010 | |
363a | ANNUAL RETURN MADE UP TO 01/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED MALCOLM DIACK | |
288b | APPOINTMENT TERMINATED SECRETARY TRACY TOAL | |
363a | ANNUAL RETURN MADE UP TO 01/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 01/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 01/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 01/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 01/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 01/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 01/03/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 01/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 01/03/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/03/99 | |
363s | ANNUAL RETURN MADE UP TO 01/03/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | ANNUAL RETURN MADE UP TO 01/03/98 | |
363s | ANNUAL RETURN MADE UP TO 01/03/97 |
Proposal to Strike Off | 2011-05-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 11 ELMGROVE ROAD (REDLAND) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 11 ELMGROVE ROAD (REDLAND) MANAGEMENT COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 11 ELMGROVE ROAD (REDLAND) MANAGEMENT COMPANY LIMITED | Event Date | 2011-05-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |