BLAISE DELL FLAT MANAGEMENT CO. LIMITED - BRISTOL


Company Profile Company Filings

Overview

BLAISE DELL FLAT MANAGEMENT CO. LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
BLAISE DELL FLAT MANAGEMENT CO. LIMITED was incorporated 50 years ago on 04/09/1973 and has the registered number: 01132354. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

BLAISE DELL FLAT MANAGEMENT CO. LIMITED - BRISTOL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

256 SOUTHMEAD ROAD
BRISTOL
BS10 5EN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/07/2023 03/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ADAM CHURCH LTD Corporate Secretary 2023-11-29 CURRENT
MR ROGER FORSE Mar 1942 British Director 2022-08-05 CURRENT
DAVID JOHN LATHAM Sep 1947 British Director 2000-01-04 CURRENT
MS JANET BEATRICE BYE Aug 1964 British Director 2018-05-03 CURRENT
MR ROGER MALONE May 1933 British Director 2021-06-22 CURRENT
MRS SUSAN THERESE ANNE MAYHEW Jul 1951 British Director 2013-07-01 CURRENT
MR GORDON MCCULLOCH Mar 1947 British Director 2022-08-11 CURRENT
MS ZOE TRUONG Mar 1971 British Director 2022-08-27 CURRENT
ROBERT HAYMAN Jul 1942 British Director 1996-10-22 UNTIL 2005-01-01 RESIGNED
MARGARET ANN KNIGHT Oct 1948 British Director 1994-06-10 UNTIL 2000-07-20 RESIGNED
MRS VERDINE LEWIS-STEVENS Jan 1958 British Director 2018-01-19 UNTIL 2022-02-21 RESIGNED
ANDREW JOHN LLEWELLYN Oct 1959 British Director RESIGNED
CHRISTOPHER JAMES AUSTIN JONES Apr 1952 British Director RESIGNED
MS JANET DOROTHY DUBERLEY Dec 1946 British Director 1992-07-01 UNTIL 1994-06-10 RESIGNED
RICHARD ANDREW HUDSON Jul 1973 British Director 2002-07-14 UNTIL 2016-03-18 RESIGNED
GRAHAM CECIL HUNT Sep 1934 British Director RESIGNED
PAUL ROGER EDWARDS Sep 1943 British Director 2004-03-31 UNTIL 2004-11-30 RESIGNED
RAYMOND JOHN HARRINGTON Mar 1945 British Director 1997-06-01 UNTIL 2007-03-19 RESIGNED
ANDREW DAVID GILLARD May 1964 British Director RESIGNED
MR WALTER JAMES GARLAND Dec 1925 British Director 1992-07-02 UNTIL 2016-01-01 RESIGNED
ALEXANDER JOHN GAME Mar 1965 British Director RESIGNED
TAMSIN CELIA FURNEAUX Feb 1973 British Director 1997-12-15 UNTIL 2002-07-14 RESIGNED
MR NICHOLAS FURNEAUX May 1969 British Director 1993-07-05 UNTIL 1997-08-22 RESIGNED
MARIE FORSE Jul 1937 British Director 2006-11-01 UNTIL 2022-08-05 RESIGNED
PAUL GARETH EVANS Feb 1963 British Director 1999-02-19 UNTIL 2009-10-31 RESIGNED
TIMOTHY THOMAS HORTON Apr 1950 British Director 2004-01-12 UNTIL 2004-11-20 RESIGNED
GORDON JOHN MCCULLOCH Mar 1947 British Director 1998-05-28 UNTIL 2009-10-31 RESIGNED
SUE MAYHEW British Secretary 2006-12-06 UNTIL 2008-11-11 RESIGNED
ROY COULTON British Secretary RESIGNED
MR AIDEN BERKELEY May 1977 British Director 2021-01-21 UNTIL 2023-08-03 RESIGNED
BNS SERVICES LTD Corporate Secretary 2014-06-01 UNTIL 2023-06-30 RESIGNED
GEOFFREY BURNS COLWILL Jul 1932 British Director 1993-12-23 UNTIL 2013-03-28 RESIGNED
RAY ARTHUR CHUSS Dec 1968 British Director 1997-08-22 UNTIL 2001-08-30 RESIGNED
MR MALCOLM ROBERT CARGEN Dec 1961 British Director 2019-10-03 UNTIL 2020-11-01 RESIGNED
MARTIN LEONARD CALDER Aug 1967 British Director 2001-08-30 UNTIL 2004-09-10 RESIGNED
DORIS JEAN CALDER Feb 1932 British Director 2004-09-10 UNTIL 2016-11-02 RESIGNED
JANET BEATRICE BYE Aug 1964 British Director 2005-01-01 UNTIL 2009-10-31 RESIGNED
WILLIAM HOWAT BLACK Jul 1928 British Director 1995-04-05 UNTIL 2000-01-04 RESIGNED
DAVID WILLIAM BIRDSEY Oct 1946 British Director 2007-10-16 UNTIL 2009-10-31 RESIGNED
MR MAX BESEKE Jun 1968 British Director 2017-01-18 UNTIL 2023-08-03 RESIGNED
JUDITH BRENDA JONES Feb 1961 British Director 2000-07-20 UNTIL 2018-01-18 RESIGNED
WILFRED BAKER Nov 1932 British Director RESIGNED
RAMIN AFSHIN Jun 1960 British Director 1993-09-02 UNTIL 2001-06-27 RESIGNED
MARY DOWLING Jul 1957 British Director RESIGNED
PETER JOHN BENWELL-HALL Jul 1963 British Director RESIGNED
MARIE FORSE British Secretary 2008-11-11 UNTIL 2014-06-01 RESIGNED
ROY COULTON British Director RESIGNED
BRIAN EDWARD MAYHEW Apr 1928 British Director RESIGNED
CAROLINE ANNE LUCEY May 1963 British Director RESIGNED
PAUL WAKEFIELD LLOYD Aug 1943 British Director 1995-04-18 UNTIL 1997-12-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHIREHAMPTON PARK GOLF CLUB LIMITED SHIREHAMPTON PARK, Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
BARING FLATS MANAGEMENT COMPANY LIMITED PLYMOUTH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
THE HIGH CORNER MANAGEMENT COMPANY LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
CSI TECH LTD BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OTTERSBROOK LIMITED SOMERTON UNITED KINGDOM Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
CSI LEARN LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
OCCULUMEN LTD BRISTOL UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - BLAISE DELL FLAT MANAGEMENT CO. LIMITED 2024-03-26 30-06-2023 £24 Cash £24 equity
Micro-entity Accounts - BLAISE DELL FLAT MANAGEMENT CO. LIMITED 2023-03-31 30-06-2022 £20,318 equity
Micro-entity Accounts - BLAISE DELL FLAT MANAGEMENT CO. LIMITED 2022-03-31 30-06-2021 £11,990 equity
Micro-entity Accounts - BLAISE DELL FLAT MANAGEMENT CO. LIMITED 2021-04-28 30-06-2020 £6,092 equity
Micro-entity Accounts - BLAISE DELL FLAT MANAGEMENT CO. LIMITED 2020-03-11 30-06-2019 £1,092 equity
Micro-entity Accounts - BLAISE DELL FLAT MANAGEMENT CO. LIMITED 2019-01-04 30-06-2018 £9,310 equity
Micro-entity Accounts - BLAISE DELL FLAT MANAGEMENT CO. LIMITED 2018-03-27 30-06-2017 £2,695 Cash £4,310 equity
Abbreviated Company Accounts - BLAISE DELL FLAT MANAGEMENT CO. LIMITED 2017-03-22 30-06-2016 £196 Cash £2,605 equity
Abbreviated Company Accounts - BLAISE DELL FLAT MANAGEMENT CO. LIMITED 2015-11-24 30-06-2015 £6,671 Cash £7,466 equity
Abbreviated Company Accounts - BLAISE DELL FLAT MANAGEMENT CO. LIMITED 2015-03-26 30-06-2014 £5,863 Cash £6,008 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOWNFIELD LODGE FLATS MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
DOWNS HOUSE (BRISTOL) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHARLOTTE STREET MANAGEMENT (NO. 9) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHARLOTTE STREET MANAGEMENT (NO. 10) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
COLLARDS MEWS BEDMINSTER MANAGEMENT LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
EATON MEWS MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
COLERIDGE HOUSE (CLEVEDON) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
CLIFTONWOOD (BRISTOL) MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
MOORLANDS FARM MANAGEMENT CO LTD BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
143-145 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management