178 LOWER CHELTENHAM PLACE MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02544942. The registration start date is October 1, 1990. The current status is Active.
Company Number | 02544942 |
Company Name | 178 LOWER CHELTENHAM PLACE MANAGEMENT COMPANY LIMITED |
Registered Address |
178 Lower Cheltenham Place Montpelier,bristol Avon BS6 5LF |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1990-10-01 |
Account Category | UNAUDITED ABRIDGED |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2021-07-31 |
Accounts Last Update | 2019-10-31 |
Returns Due Date | 2017-03-24 |
Returns Last Update | 2016-02-24 |
Confirmation Statement Due Date | 2021-04-07 |
Confirmation Statement Last Update | 2020-02-24 |
Information Source | source link |
SIC Code | Industry |
---|---|
68320 | Management of real estate on a fee or contract basis |
Address |
178 LOWER CHELTENHAM PLACE MONTPELIER,BRISTOL |
Post Town | AVON |
Post Code | BS6 5LF |
Entity Name | Office Address |
---|---|
OFFBEAT SPACES LTD | 126a Lower Cheltenham Place, Bristol, BS6 5LF, England |
F355 DEVELOPMENTS LIMITED | 140 Lower Cheltenham Place, Bristol, Bristol, BS6 5LF |
MYERS-INSOLE LOCAL LEARNING COMMUNITY INTEREST COMPANY | 142 Lower Cheltenham Place, Montpelier, Bristol, BS6 5LF |
ONCE IN A BLUE MOON LIMITED | 126a Lower Cheltenham Place, Bristol, BS6 5LF, England |
U DESIGN LTD | 134 Lower Cheltenham Place, Bristol, BS6 5LF, United Kingdom |
Entity Name | Office Address |
---|---|
CAMARA KUNDA LTD | 20 St Marks Road, Avon, Bristol, BS5 0LS, United Kingdom |
LOPESMOTORS LTD | 16 Maple Street, Avon, BS14 0GB, United Kingdom |
RAJA HERITAGE LTD | 5 Brackendene, Avon, BS32 9DJ, United Kingdom |
4FRONTWINDOWS LIMITED | 7, Green Tree Road, Midsomer Norton, Avon, BA3 2UU, United Kingdom |
PONZA FOODS LTD | 3 The Mart Locking Road, Weston Super Mare, Avon, BS23 3DE, England |
BRISTOL FOOD TRUCK LTD | 6, St. Marys Rise, Radstock, Avon, BA3 3PD, United Kingdom |
MEL CHITS CARE & TRAINING LTD | 21 Turnock Gardens, West Wick, Avon, BS24 7FT, England |
KEATS CONSULTANCY LIMITED | Keats House 36 Fennel Road, Portishead, Avon, North Somerset, BS20 7FB, United Kingdom |
SOLUTIONSRA LTD | Sunnyside Church Road, Bristol, Avon, BS35 4PW, United Kingdom |
HORNETS RUGBY FOOTBALL CLUB LIMITED | Hornets Rugby Football Club Limited, Hutton Moor Road, Avon, BS22 8LY, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
STRUBEL, Anja Maria | Secretary (Active) | Flat 2, 178 Lower Cheltenham Place, Bristol, Avon, BS6 5LF | / 20 December 2006 |
/ |
|
EDWARDS, Katharine Laura | Director (Active) | 23 Horley Road, Bristol, England, BS2 9TL | March 1974 / 1 September 2003 |
British / United Kingdom |
Tv Researcher |
LITTLE, Christine | Director (Active) | Flat 1, 178 Lower Cheltenham Place, Lower Cheltenham Place, Bristol, England, BS6 5LF | July 1959 / 14 July 2014 |
British / United Kingdom |
Senior Project Manager |
STRUBEL, Anja Maria | Director (Active) | Flat 2, 178 Lower Cheltenham Place, Bristol, Avon, BS6 5LF | May 1980 / 20 December 2006 |
German / United Kingdom |
Marketing Analyst |
BROOKER, Andrew Kenneth | Secretary (Resigned) | 53 Shaldon Road, Bristol, BS7 9NN | / 22 April 1996 |
/ |
|
BROOKER, Andrew Kenneth | Secretary (Resigned) | 178 Lower Cheltenham Place, Bristol, Avon, BS6 5LF | / |
/ |
|
HAYWARD, Claire Anne | Secretary (Resigned) | 178 Lower Cheltenham Place, Bristol, BS6 5LF | / 1 January 1998 |
/ |
|
PHELPS, Linda Mary | Secretary (Resigned) | 178 Lower Cheltenham Place, Bristol, Avon, BS6 5LF | / 25 August 1993 |
/ |
|
WATTS, David Alistair | Secretary (Resigned) | 178 Lower Cheltenham Place, Bristol, Avon, BS6 5LF | / 1 February 2000 |
/ |
|
BROOKER, Andrew Kenneth | Director (Resigned) | 53 Shaldon Road, Bristol, BS7 9NN | January 1950 / |
British / |
Business Analyst |
GOODCHILD, Paul Frederick | Director (Resigned) | Budleigh Cottage, 5 Shortwood Road, Pucklechurch, Bristol, Avon, BS16 9RA | October 1967 / 8 February 1999 |
English / England |
Commercial Interior Design |
GOODCHILD, Rachel Knibbs | Director (Resigned) | Budleigh Cottage 5 Shortwood Road, Pucklechurch, Bristol, Avon, BS16 9RA | March 1967 / 8 February 1999 |
British / United Kingdom |
Fulltime Mother Artist Teacher |
HALSON, Denis Stewart | Director (Resigned) | 178 Lower Cheltenham Place, Bristol, Avon, BS6 5LF | March 1965 / |
British / |
Analyst Programmer |
HAYWARD, Claire Anne | Director (Resigned) | 178 Lower Cheltenham Place, Bristol, BS6 5LF | / 22 April 1996 |
British / |
Care Home Manager |
PHELPS, Linda Mary | Director (Resigned) | 178 Lower Cheltenham Place, Bristol, Avon, BS6 5LF | January 1965 / |
British / |
Social Worker |
PHELPS, Martin Jonathan | Director (Resigned) | 178 Lower Cheltenham Place, Montpelier, Bristol, Avon | February 1956 / |
British / |
Engineer |
WATTS, David Alistair | Director (Resigned) | 178 Lower Cheltenham Place, Bristol, Avon, BS6 5LF | March 1969 / 1 February 2000 |
British / |
Teacher |
Post Town | AVON |
Post Code | BS6 5LF |
SIC Code | 68320 - Management of real estate on a fee or contract basis |
Please provide details on 178 LOWER CHELTENHAM PLACE MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.