BRISTOL PARKWAY NORTH MANAGEMENT (1) COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 3BA
Company number 03119932
Status Active
Incorporation Date 25 October 1995
Company Type Private Limited Company
Address 15 PEMBROKE ROAD PEMBROKE ROAD, CLIFTON, BRISTOL, BS8 3BA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRISTOL PARKWAY NORTH MANAGEMENT (1) COMPANY LIMITED are www.bristolparkwaynorthmanagement1company.co.uk, and www.bristol-parkway-north-management-1-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Bristol Parkway North Management 1 Company Limited is a Private Limited Company. The company registration number is 03119932. Bristol Parkway North Management 1 Company Limited has been working since 25 October 1995. The present status of the company is Active. The registered address of Bristol Parkway North Management 1 Company Limited is 15 Pembroke Road Pembroke Road Clifton Bristol Bs8 3ba. And the total assets are £27.75k, which is £-9.16k against last year. GRIFFIN, James Orford is a Secretary of the company. LANGDON, Terry is a Director of the company. Secretary HAGUE, William George has been resigned. Secretary SCOTT, Peter John has been resigned. Director HARTSHORN, Richard Andrew has been resigned. Director PILL, Mike has been resigned. Director STANLEY-SMITH, Michael Mark Gusterson has been resigned. Director YATES, Andrew Temple has been resigned. The company operates in "Management of real estate on a fee or contract basis".


bristol parkway north management (1) company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £27.75k
-25%
All Financial Figures

Current Directors

Secretary
GRIFFIN, James Orford
Appointed Date: 15 August 2002

Director
LANGDON, Terry
Appointed Date: 28 May 2002
70 years old

Resigned Directors

Secretary
HAGUE, William George
Resigned: 15 August 2002
Appointed Date: 05 March 1997

Secretary
SCOTT, Peter John
Resigned: 05 March 1997
Appointed Date: 25 October 1995

Director
HARTSHORN, Richard Andrew
Resigned: 05 March 1997
Appointed Date: 25 October 1995
57 years old

Director
PILL, Mike
Resigned: 25 October 2007
Appointed Date: 28 May 2002
63 years old

Director
STANLEY-SMITH, Michael Mark Gusterson
Resigned: 28 May 2002
Appointed Date: 05 March 1997
82 years old

Director
YATES, Andrew Temple
Resigned: 28 May 2002
Appointed Date: 05 March 1997
72 years old

Persons With Significant Control

Dominvs Commercial Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRISTOL PARKWAY NORTH MANAGEMENT (1) COMPANY LIMITED Events

26 Apr 2017
Micro company accounts made up to 31 December 2016
08 Nov 2016
Confirmation statement made on 25 October 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 12

22 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
10 Dec 1996
Ad 31/10/95--------- £ si 6@1 £ si 4@4
27 Nov 1996
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Nov 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

25 Nov 1996
Return made up to 25/10/96; full list of members
25 Oct 1995
Incorporation