BELGRAVE HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED

Address:
4 Newlyn Avenue, Bristol, BS9 1BP

BELGRAVE HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04664561. The registration start date is February 12, 2003. The current status is Active.

Company Overview

Company Number 04664561
Company Name BELGRAVE HOUSE (CLIFTON) MANAGEMENT COMPANY LIMITED
Registered Address 4 Newlyn Avenue
Bristol
BS9 1BP
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-02-12
Account Category TOTAL EXEMPTION FULL
Account Ref Day 29
Account Ref Month 2
Accounts Due Date 2021-11-30
Accounts Last Update 2020-02-29
Returns Due Date 2017-05-02
Returns Last Update 2016-04-04
Confirmation Statement Due Date 2021-04-18
Confirmation Statement Last Update 2020-04-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 4 NEWLYN AVENUE
Post Town BRISTOL
Post Code BS9 1BP

Companies with the same location

Entity Name Office Address
1 ABERDEEN ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED 4 Newlyn Avenue, Bristol, BS9 1BP, England
BRUNEL VIEW MANAGEMENT COMPANY LIMITED 4 Newlyn Avenue, Bristol, BS9 1BP, England
AVERILL COURT MANAGEMENT COMPANY LIMITED 4 Newlyn Avenue, Bristol, BS9 1BP, England
26 CANYNGE SQUARE LIMITED 4 Newlyn Avenue, Bristol, BS9 1BP
TWYFORD HOUSE LIMITED 4 Newlyn Avenue, Bristol, BS9 1BP
110 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED 4 Newlyn Avenue, Bristol, BS9 1BP
4 CODRINGTON PLACE LIMITED 4 Newlyn Avenue, Bristol, BS9 1BP
14 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED 4 Newlyn Avenue, Bristol, BS9 1BP
40 ROYAL YORK CRESCENT MANAGEMENT COMPANY LIMITED 4 Newlyn Avenue, Bristol, Avon, BS9 1BP
43 DOWNLEAZE SNEYD PARK MANAGEMENT LIMITED 4 Newlyn Avenue, Bristol, BS9 1BP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MEADOWS, Alasdair Secretary (Active) 4 Newlyn Avenue, Stoke Bishop, Bristol, BS9 1BP /
29 July 2010
/
CADOGAN, Ian Charles Director (Active) Flat 4 Belgrave House, Pembroke Grove, Clifton, Bristol, BS8 3DB July 1962 /
29 July 2010
British /
Uk
Solicitor
GILLIE, Colin George Director (Active) Flat 1 Belgrave House, Pembroke Grove, Bristol, Avon, BS8 3DB August 1965 /
13 December 2004
British /
United Kingdom
Director Of Purchase
MATTHEWS, Sheila Director (Active) Flat 6 Belgrave House, Pembroke Grove, Bristol, Avon, BS8 3DB September 1957 /
8 August 2008
British /
United Kingdom
Administrator
NORMAN, Emma Alice Director (Active) 4 Newlyn Avenue, Bristol, BS9 1BP March 1995 /
1 April 2016
British /
Uk
None
SHAW, Sarah Louise Director (Active) Flat 8 Belgrave House, Pembroke Grove, Clifton, Bristol, Uk, BS8 3DB April 1990 /
6 June 2011
British /
Uk
None
CADOGAN, Ian Secretary (Resigned) 4 Belgrave House, Pembroke Grove, Bristol, Avon, BS8 3DB /
25 July 2005
/
MORGAN, Peter Brian Secretary (Resigned) 25 Kidston Way, Rudloe, Corsham, Wiltshire, SN13 0JZ /
12 February 2003
/
LYDACO NOMINEES LIMITED Secretary (Resigned) 6th Floor Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QD /
12 February 2003
/
BROOKS, Victoria Margaret Director (Resigned) 4 Newlyn Avenue, Bristol, United Kingdom, BS9 1BP November 1980 /
27 July 2007
British /
United Kingdom
Solicitor
CONSTANTINE, David George Director (Resigned) Apartment 2 Belgrave House, Pembroke Grove, Bristol, Avon, BS8 3DB July 1959 /
26 July 2005
British /
United Kingdom
Engineer
CRANSHAW, Julius Harry, Dr Director (Resigned) Flat 3 Belgrave House, Pembroke Grove, Bristol, Avon, BS8 3DB November 1967 /
29 July 2005
British /
Doctor
DAY, Zoe Louise Director (Resigned) Churchill Green Farm, Churchill Green, Churchill, Bristol, Somerset, BS19 2QH January 1964 /
13 December 2004
British /
None
HART, Acland, Dr Director (Resigned) Flat 3 Belgrave House, Pembroke Grove, Bristol, Avon, BS8 3DB December 1975 /
25 August 2006
British /
United Kingdom
Doctor
HOPKINS, Katie Director (Resigned) Flat 5 Belgrave House, Pembroke Grove, Clifton Bristol, Avon, BS8 3DB May 1978 /
1 September 2005
British /
United Kingdom
Vet Nurse
KENT, Christopher Paul Director (Resigned) The Coach House The Towers, Beacon Hill, Bath, BA1 5LA June 1961 /
12 February 2003
British /
Director
KNOTTENBELT, Graham, Dr Director (Resigned) 6 Belgrave House, Pembroke Grove, Bristol, Avon, BS8 3DB February 1973 /
25 May 2004
Irish /
Doctor
MORGAN, Peter Brian Director (Resigned) 25 Kidston Way, Rudloe, Corsham, Wiltshire, SN13 0JZ September 1944 /
12 February 2003
British /
Director/Company Secretary
POWER, Josephine Director (Resigned) Flat 8 Belgrave House, Pembroke Grove Clifton, Bristol, Avon, BS8 3DB March 1981 /
26 July 2005
British /
United Kingdom
Town Planner

Competitor

Search similar business entities

Post Town BRISTOL
Post Code BS9 1BP
SIC Code 98000 - Residents property management

Improve Information

Please provide details on BELGRAVE HOUSE (CLIFTON) 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches