PLIMSOLL HOUSE (BRISTOL) LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
PLIMSOLL HOUSE (BRISTOL) LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
PLIMSOLL HOUSE (BRISTOL) LIMITED was incorporated 52 years ago on 13/10/1971 and has the registered number: 01027258. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
PLIMSOLL HOUSE (BRISTOL) LIMITED was incorporated 52 years ago on 13/10/1971 and has the registered number: 01027258. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
PLIMSOLL HOUSE (BRISTOL) LIMITED - BRISTOL
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
18 BADMINTON ROAD
BRISTOL
BS16 6BQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BERNARD ALAN LAND | Feb 1942 | British | Secretary | 1999-11-25 UNTIL 2001-03-09 | RESIGNED |
MS PATRICIA ANNE WARN | Apr 1957 | British | Director | 2007-02-28 UNTIL 2013-05-31 | RESIGNED |
JAMES SLOPER | British | Director | 1994-02-07 UNTIL 2007-01-04 | RESIGNED | |
LORNA SCOBIE | Dec 1962 | British | Director | 1994-07-28 UNTIL 2006-11-24 | RESIGNED |
EMMA PERKINS | Apr 1966 | British | Director | 1993-09-01 UNTIL 1994-01-14 | RESIGNED |
MR CLINTON GEORGE MCLEARY | Feb 1965 | British | Director | 2007-02-28 UNTIL 2012-08-31 | RESIGNED |
JAMES KERR | May 1969 | British | Director | 2006-07-12 UNTIL 2008-01-10 | RESIGNED |
KELLAWAY INVESTMENTS LIMITED | Corporate Director | 2006-12-21 UNTIL 2006-12-21 | RESIGNED | ||
JONATHAN MARK HEDGES | Feb 1961 | British | Director | 1991-08-18 UNTIL 2000-01-21 | RESIGNED |
LORNA SCOBIE | Dec 1962 | British | Secretary | 1993-09-01 UNTIL 1996-11-01 | RESIGNED |
CHRISTOPHER ROBERT MILES | British | Secretary | 1998-09-30 UNTIL 1999-06-30 | RESIGNED | |
ROBIN MACLEOD | Nov 1955 | British | Secretary | 2008-01-01 UNTIL 2015-07-14 | RESIGNED |
MR BERNARD ALAN LAND | Feb 1942 | British | Secretary | 2002-11-05 UNTIL 2003-05-14 | RESIGNED |
MR BERNARD ALAN LAND | Feb 1942 | British | Secretary | 1996-11-01 UNTIL 1998-09-30 | RESIGNED |
THOMAS HILLSDON | Jul 1957 | Secretary | 1999-06-30 UNTIL 1999-11-25 | RESIGNED | |
HILLCREST ESTATE MANAGEMENT LIMITED | Corporate Secretary | 2004-04-01 UNTIL 2008-01-01 | RESIGNED | ||
JONATHAN MARK HEDGES | Feb 1961 | British | Secretary | 1991-08-18 UNTIL 1993-09-01 | RESIGNED |
STUART FINNEY | Feb 1954 | Secretary | 2001-03-09 UNTIL 2001-06-29 | RESIGNED | |
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED | Secretary | 2001-06-29 UNTIL 2003-06-24 | RESIGNED | ||
CASTLE ESTATES RELOCATION SERVICES LIMITED | Secretary | 2003-05-14 UNTIL 2004-03-30 | RESIGNED | ||
ROBIN MACLEOD | Nov 1955 | British | Director | 2008-01-01 UNTIL 2015-07-31 | RESIGNED |
KELLAWAY INVESTMENTS LIMITED | Corporate Director | 2007-02-21 UNTIL 2015-06-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PLIMSOLL HOUSE (BRISTOL) LIMITED | 2023-07-01 | 30-09-2022 | £14,687 equity |
Micro-entity Accounts - PLIMSOLL HOUSE (BRISTOL) LIMITED | 2022-02-17 | 30-09-2021 | £14,176 equity |
Micro-entity Accounts - PLIMSOLL HOUSE (BRISTOL) LIMITED | 2021-03-24 | 30-09-2020 | £6,458 equity |
Micro-entity Accounts - PLIMSOLL HOUSE (BRISTOL) LIMITED | 2020-04-22 | 30-09-2019 | £7,834 equity |
Micro-entity Accounts - PLIMSOLL HOUSE (BRISTOL) LIMITED | 2019-04-30 | 30-09-2018 | £6,857 equity |
Micro-entity Accounts - PLIMSOLL HOUSE (BRISTOL) LIMITED | 2018-04-07 | 30-09-2017 | £42,044 Cash £46,353 equity |
Micro-entity Accounts - PLIMSOLL HOUSE (BRISTOL) LIMITED | 2017-06-30 | 30-09-2016 | £3,691 Cash £5,523 equity |
Abbreviated Company Accounts - PLIMSOLL HOUSE (BRISTOL) LIMITED | 2016-06-02 | 30-09-2015 | £4,760 Cash £5,433 equity |
Abbreviated Company Accounts - PLIMSOLL HOUSE (BRISTOL) LIMITED | 2015-05-29 | 30-09-2014 | £4,206 Cash £5,354 equity |