Company Information for 6-23 GRANGE ROAD (FLATS) LIMITED
9, GRANGE ROAD, CLIFTON, BRISTOL BS8 4EA 9, GRANGE ROAD, CLIFTON, BRISTOL, BS8 4EA,
|
Company Registration Number
05330239
Private Limited Company
Active |
Company Name | |
---|---|
6-23 GRANGE ROAD (FLATS) LIMITED | |
Legal Registered Office | |
9, GRANGE ROAD, CLIFTON, BRISTOL BS8 4EA 9, GRANGE ROAD CLIFTON BRISTOL BS8 4EA Other companies in BS8 | |
Company Number | 05330239 | |
---|---|---|
Company ID Number | 05330239 | |
Date formed | 2005-01-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 16:08:49 |
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 |
---|---|---|
MALCOLM SHEPHERD |
||
ANTHONY COLETTO |
||
ROGER HARVEY |
||
MALCOLM SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE HAGUE |
Director | ||
DIANE HEYWOOD |
Director | ||
BROADWAY SECRETARIES LIMITED |
Company Secretary | ||
BROADWAY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRISTOL MEAT TRADER (HOLDINGS) LIMITED | Director | 2015-10-14 | CURRENT | 2015-07-21 | Liquidation | |
A. H. HELICOPTER SERVICES LIMITED | Director | 1997-05-19 | CURRENT | 1997-03-10 | Active | |
LUSTLEIGH DAIRY LIMITED | Director | 1996-05-30 | CURRENT | 1995-06-20 | Active | |
FOLLY FARM CENTRE LIMITED | Director | 2017-01-25 | CURRENT | 2008-03-19 | Active | |
LIFE CYCLE | Director | 2016-11-22 | CURRENT | 1999-09-06 | Active | |
AVON WILDLIFE TRUST | Director | 2016-09-08 | CURRENT | 1980-05-02 | Active | |
BRISTOL 2015 LIMITED | Director | 2014-05-30 | CURRENT | 2014-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24 | ||
CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS JENNIFER HILARY BENN | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
Termination of appointment of Malcolm Shepherd on 2023-09-14 | ||
APPOINTMENT TERMINATED, DIRECTOR MALCOLM SHEPHERD | ||
Appointment of Mr Anthony Coletto as company secretary on 2023-09-14 | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 07/09/22 FROM 6 Grange Road Clifton Bristol BS8 4EA | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/09/22 FROM 6 Grange Road Clifton Bristol BS8 4EA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR HAZEL ANN HESCOTT | ||
DIRECTOR APPOINTED MR KENNETH ARTHUR BOOTH | ||
AP01 | DIRECTOR APPOINTED MR KENNETH ARTHUR BOOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL ANN HESCOTT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS HAZEL ANN HESCOTT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HARVEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY COLETTO | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HAGUE | |
AR01 | 12/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SHEPHERD / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARVEY / 12/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HAGUE | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 50 BROADWAY LONDON SW1H 0BL | |
88(2)R | AD 01/09/05--------- £ SI 12@1=12 £ IC 1/13 | |
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 6-23 GRANGE ROAD (FLATS) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 6-23 GRANGE ROAD (FLATS) 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 |
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. |