Company Information for 27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED
113 OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, BS16 1QH,
|
Company Registration Number
04119246
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
113 OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1QH Other companies in BS3 | |
Company Number | 04119246 | |
---|---|---|
Company ID Number | 04119246 | |
Date formed | 2000-12-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 10:10:06 |
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 |
---|---|---|
JEMMA ELIZABETH LOUISE NASH |
||
MICHAEL VINCENT FALANGO |
||
JEMMA ELIZABETH LOUISE NASH |
||
PATRICIA ROCKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ROCKEY |
Company Secretary | ||
ANGELA MARY RANBY |
Director | ||
DANIEL GEOFFREY RANBY |
Company Secretary | ||
ROGER CHARLES BRYAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Ms Kia-Leanne Pullin on 2022-06-09 | |
CH01 | Director's details changed for Ms Kia-Leanne Pullin on 2022-03-28 | |
AP01 | DIRECTOR APPOINTED MS KIA-LEANNE PULLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT FALANGO | |
CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH ANNE BLEVINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEMMA ELIZABETH LOUISE NASH | |
PSC07 | CESSATION OF JEMMA ELIZABETH LOUISE NASH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMMA ELIZABETH LOUIS NASH | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
PSC07 | CESSATION OF PATRICIA ROCKEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Jemma Elizabeth Louise Nash on 2020-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JEMMA ELIZABETH LOUISE NASH on 2020-07-01 | |
AP03 | Appointment of Mr Neil Falango as company secretary on 2020-06-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/20 FROM 27 Stackpool Road Bristol BS3 1NG England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Miss Jemma Elizabeth Louise Nash on 2019-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/19 FROM 71 Granbrook Lane Mickleton Chipping Campden GL55 6TF England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JEMMA ELIZABETH LOUISE NASH on 2019-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM 27 Stackpool Road Bristol BS3 1NG United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/17 FROM 27 Stackpool Road Southville Bristol Bristol BS3 1NG England | |
AP03 | Appointment of Miss Jemma Elizabeth Louise Nash as company secretary on 2017-01-01 | |
TM02 | Termination of appointment of Patricia Rockey on 2016-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/01/17 FROM 12 Frobisher Road Ashton Bristol BS3 2AU | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Vincent Falango on 2015-03-12 | |
AP01 | DIRECTOR APPOINTED MISS JEMMA ELIZABETH LOUISE NASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY RANBY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/12/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT FALANGO / 01/10/2011 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 04/12/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROCKEY / 04/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY RANBY / 04/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT FALANGO / 04/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FALANGO / 11/05/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA FALANGO / 11/05/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 27A STACKPOOL ROAD SOUTHVILLE BRISTOL BS3 1NG | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA FALANGO / 12/01/2009 | |
363a | ANNUAL RETURN MADE UP TO 04/12/08 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 14 TRAVERS WALK STOKE GIFFORD BRISTOL BS34 8XW | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 04/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 04/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 380 UTTOXETER ROAD MICKLEOVER DERBY DE3 5AG | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 04/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(288) | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 04/12/04 | |
363s | ANNUAL RETURN MADE UP TO 04/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/03 FROM: LOWER GROUND FLOOR 20 MERIDIAN PLACE CLIFTON BRISTOL AVON BS8 1JL | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 04/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | ANNUAL RETURN MADE UP TO 04/12/01 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 27 STACKPOOL ROAD BEDMINSTER MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 27 STACKPOOL ROAD BEDMINSTER 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. |