Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 48 PVS MANAGEMENT LIMITED
Company Information for

48 PVS MANAGEMENT LIMITED

48 PRINCESS VICTORIA STREET, CLIFTON VILLAGE, BRISTOL, BS8 4BZ,
Company Registration Number
02889719
Private Limited Company
Active

Company Overview

About 48 Pvs Management Ltd
48 PVS MANAGEMENT LIMITED was founded on 1994-01-20 and has its registered office in Bristol. The organisation's status is listed as "Active". 48 Pvs Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
48 PVS MANAGEMENT LIMITED
 
Legal Registered Office
48 PRINCESS VICTORIA STREET
CLIFTON VILLAGE
BRISTOL
BS8 4BZ
Other companies in BS8
 
Filing Information
Company Number 02889719
Company ID Number 02889719
Date formed 1994-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 22:11:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 48 PVS MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of 48 PVS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JULIUS HARPER
Company Secretary 2018-01-25
JOSETTE EDWIGE RAYMOND
Company Secretary 1994-08-08
PETER ALEXANDER BROWN
Director 1999-11-05
JULIUS DELISLE HARPER
Director 2014-05-31
RACHEL ELLEN MCNALLY
Director 1997-01-12
JOSETTE EDWIGE RAYMOND
Director 1994-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARRY CURWEN
Director 2011-02-14 2014-05-31
JEAN WALKER
Director 2003-02-01 2011-02-14
STEPHEN JOHN CARR
Director 1997-05-10 2002-10-31
DAVID PILKINGTON
Director 1997-01-12 1999-10-31
DIANA MARGARET THOMAS
Director 1994-08-08 1996-10-11
JUDY KAY GOODSELL
Director 1994-08-08 1996-07-31
COURT SECRETARIES LTD
Nominated Secretary 1994-01-20 1994-08-08
COURT BUSINESS SERVICES LTD
Nominated Director 1994-01-20 1994-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALEXANDER BROWN TUFFLEIGH HOUSE LIMITED Director 2014-02-21 CURRENT 1999-11-22 Active
PETER ALEXANDER BROWN TUFFLEIGH HOUSE RTM LIMITED Director 2010-04-29 CURRENT 2010-04-29 Dissolved 2017-07-25
PETER ALEXANDER BROWN TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2017-07-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12CONFIRMATION STATEMENT MADE ON 12/06/24, WITH UPDATES
2024-01-31CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-05-24Appointment of Clifton Eclectic Apartments Ltd as director on 2023-05-09
2023-01-22CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-23CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2020-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS DELISLE HARPER
2020-01-18TM02Termination of appointment of Josette Edwige Raymond on 2020-01-10
2020-01-18AP01DIRECTOR APPOINTED MRS NEKTARIA POSPORI
2020-01-05AP03Appointment of Mrs Penelope Susan Brown as company secretary on 2019-12-14
2020-01-05TM02Termination of appointment of Julius Harper on 2019-12-13
2020-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET JANE HARPER
2019-11-18AP01DIRECTOR APPOINTED MRS PENELOPE SUSAN BROWN
2019-11-14AP01DIRECTOR APPOINTED MRS HARRIET JANE HARPER
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-01-27AP03Appointment of Mr Julius Harper as company secretary on 2018-01-25
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-29AR0120/01/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02AP01DIRECTOR APPOINTED MR JULIUS DELISLE HARPER
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY CURWEN
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-02AR0120/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-27AR0120/01/14 ANNUAL RETURN FULL LIST
2013-10-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0120/01/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0120/01/12 ANNUAL RETURN FULL LIST
2011-10-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0120/01/11 ANNUAL RETURN FULL LIST
2011-02-15AP01DIRECTOR APPOINTED MR DAVID BARRY CURWEN
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WALKER
2010-10-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0120/01/10 ANNUAL RETURN FULL LIST
2010-02-08CH01Director's details changed for Josette Edwige Raymond on 2010-02-08
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-22363sRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-27363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-22363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-23363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-26363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26363(288)DIRECTOR RESIGNED
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-19363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-14363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-08363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
2000-03-08288aNEW DIRECTOR APPOINTED
2000-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/00
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-21363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-31288aNEW DIRECTOR APPOINTED
1998-02-23363sRETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS
1997-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1997-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1997-02-14288aNEW DIRECTOR APPOINTED
1997-02-14288aNEW DIRECTOR APPOINTED
1997-02-07363(288)DIRECTOR RESIGNED
1997-02-07363sRETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS
1996-03-20363sRETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS
1995-11-06SRES03EXEMPTION FROM APPOINTING AUDITORS 29/10/95
1995-06-07363sRETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS
1994-10-3188(2)RAD 08/08/94--------- £ SI 2@1=2 £ IC 2/4
1994-08-18288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-08-18288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-08-18288NEW DIRECTOR APPOINTED
1994-08-18287REGISTERED OFFICE CHANGED ON 18/08/94 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD
1994-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 48 PVS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 48 PVS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
48 PVS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 48 PVS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 48 PVS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 48 PVS MANAGEMENT LIMITED
Trademarks
We have not found any records of 48 PVS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 48 PVS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 48 PVS MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 48 PVS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 48 PVS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 48 PVS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.