Company Information for 19 BRIGSTOCKE ROAD MANAGEMENT LIMITED
19 BRIGSTOCKE ROAD, BRISTOL, AVON, BS2 8UF,
|
Company Registration Number
02796704
Private Limited Company
Active |
Company Name | |
---|---|
19 BRIGSTOCKE ROAD MANAGEMENT LIMITED | |
Legal Registered Office | |
19 BRIGSTOCKE ROAD BRISTOL AVON BS2 8UF Other companies in BS2 | |
Company Number | 02796704 | |
---|---|---|
Company ID Number | 02796704 | |
Date formed | 1993-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 08:56:31 |
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 |
---|---|---|
JENNIFER ANNE HERD |
||
DARREN MCGUINNESS |
||
JOHANNE SCHOU RINDOM |
||
MARJORIE TOBIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARJORIE TOBIN |
Company Secretary | ||
WESLEY JOHN WILLIAM MORGAN |
Director | ||
LLEWELLYN TOBIN |
Director | ||
ALEXANDER OTTOLANG |
Director | ||
ALEXANDER OTTOLANG |
Company Secretary | ||
MARJORIE TOBIN |
Director | ||
MARJORIE TOBIN |
Company Secretary | ||
MICHAEL JOHN TARRY |
Director | ||
RICHARD HARBORNE |
Director | ||
EDWARD JAMES OAKELEY |
Director | ||
ELANZO ALISTAIR BURGESS |
Director | ||
MANDY FORD |
Company Secretary | ||
MALCOLM SMITH |
Director | ||
CATHERINE JANE WEBB |
Director | ||
CAROL MCLEIGH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAT THING COLLECTIVE LTD | Director | 2008-07-09 | CURRENT | 2008-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS JANE ELIZABETH PROCUREUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARJORIE TOBIN | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JENNIFER ANNE HERD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESLEY JOHN WILLIAM MORGAN | |
TM02 | Termination of appointment of Marjorie Tobin on 2017-02-19 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS MARJORIE TOBIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LLEWELLYN TOBIN | |
AP01 | DIRECTOR APPOINTED MR LLEWELLYN MORGAN TOBIN | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LLEWELLYN TOBIN | |
CH01 | Director's details changed for Miss Johanne Schou Rindom on 2013-03-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARJORIE TOBIN | |
AP03 | SECRETARY APPOINTED MISS MARJORIE TOBIN | |
AP01 | DIRECTOR APPOINTED MISS JOHANNE SCHOU RINDOM | |
AP03 | SECRETARY APPOINTED MISS MARJORIE TOBIN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDER OTTOLANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OTTOLANG | |
AP01 | DIRECTOR APPOINTED DARREN MCGUINNESS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE TOBIN / 05/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OTTOLANG / 05/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OTTOLANG / 09/02/2011 | |
AP03 | SECRETARY APPOINTED ALEXANDER OTTOLANG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARJORIE TOBIN | |
AR01 | 05/03/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WESLEY JOHN WILLIAM MORGAN | |
AR01 | 05/03/10 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OTTOLANG / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE TOBIN / 01/03/2010 | |
AR01 | 05/03/09 NO CHANGES | |
AR01 | 05/03/08 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00 | |
GAZ1 | FIRST GAZETTE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2009-05-19 |
Proposal to Strike Off | 2001-09-18 |
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
Creditors Due Within One Year | 2012-04-01 | £ 13 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 19 BRIGSTOCKE ROAD MANAGEMENT LIMITED
Called Up Share Capital | 2012-04-01 | £ 4 |
---|---|---|
Current Assets | 2012-04-01 | £ 4 |
Debtors | 2012-04-01 | £ 4 |
Shareholder Funds | 2012-04-01 | £ 9 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 19 BRIGSTOCKE ROAD MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 19 BRIGSTOCKE ROAD MANAGEMENT LIMITED | Event Date | 2009-05-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 19 BRIGSTOCKE ROAD MANAGEMENT LIMITED | Event Date | 2001-09-18 |
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. |