Company Information for 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED
6 CAMERTON CLOSE CAMERTON CLOSE, SALTFORD, BRISTOL, BS31 3BT,
|
Company Registration Number
02858220
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
6 CAMERTON CLOSE CAMERTON CLOSE SALTFORD BRISTOL BS31 3BT Other companies in BA1 | |
Company Number | 02858220 | |
---|---|---|
Company ID Number | 02858220 | |
Date formed | 1993-09-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 16:09:17 |
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 |
---|---|---|
PHILLIPA ANN SHELLARD |
||
ANETTE CHRISTIN SMIDT |
||
MICHAEL TIMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAY LUCY GODDARD |
Company Secretary | ||
BEVERLEY GODDARD |
Director | ||
NEIL SAMMELLS |
Company Secretary | ||
NEIL SAMMELLS |
Director | ||
ROBERT SCOTT FRASER |
Company Secretary | ||
ROBERT SCOTT FRASER |
Director | ||
ELIZABETH JANE WYNDHAM LOWE |
Director | ||
ELIZABETH JANE WYNDHAM LOWE |
Company Secretary | ||
DAWN ELEANOR CARVISIGLIA |
Company Secretary | ||
DAWN ELEANOR CARVISIGLIA |
Director | ||
SUSAN JANE LINDSAY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR ANETTE CHRISTIN SMIDT | ||
Director's details changed for Ms Elena Versino on 2022-10-12 | ||
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES | |
CH01 | Director's details changed for Ms Elena Versino on 2022-10-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANETTE CHRISTIN SMIDT | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA VERSINO | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/20 FROM 105 Newbridge Road Bath Somerset BA1 3HG | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ELENA VERSINO | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANETTE CHRISTIN SMIDT | |
AP01 | DIRECTOR APPOINTED MS ANETTE CHRISTIN SMIDT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
PSC07 | CESSATION OF MAY GODDARD AS A PSC | |
PSC07 | CESSATION OF BEVERLEY ANN GODDARD AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RONALD TIMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY GODDARD | |
TM02 | Termination of appointment of May Lucy Goddard on 2018-04-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Beverley Goddard on 2011-12-01 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/09/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA ANN SHELLARD / 01/10/2009 | |
363a | ANNUAL RETURN MADE UP TO 29/09/09 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MICHAEL TIMSON | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 29/09/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363s | ANNUAL RETURN MADE UP TO 29/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | ANNUAL RETURN MADE UP TO 29/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | ANNUAL RETURN MADE UP TO 29/09/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | ANNUAL RETURN MADE UP TO 29/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | ANNUAL RETURN MADE UP TO 29/09/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/10/02 | |
363s | ANNUAL RETURN MADE UP TO 29/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 105 NEWBRIDGE ROAD BATH AVON BA1 3HG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 29/09/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | ANNUAL RETURN MADE UP TO 29/09/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 29/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | ANNUAL RETURN MADE UP TO 29/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | ANNUAL RETURN MADE UP TO 29/09/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | ANNUAL RETURN MADE UP TO 29/09/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 29/09/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/10/94 | |
363s | ANNUAL RETURN MADE UP TO 29/09/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | SECRETARY RESIGNED |
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 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED are:
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. |