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 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 |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
4 NEWLYN AVENUE |
Post Town | BRISTOL |
Post Code | BS9 1BP |
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 |
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 |
Post Town | BRISTOL |
Post Code | BS9 1BP |
SIC Code | 98000 - Residents property management |
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.