24 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED - BRISTOL


Company Profile Company Filings

Overview

24 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
24 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED was incorporated 42 years ago on 24/08/1981 and has the registered number: 01582071. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

24 DOWNLEAZE BRISTOL (MANAGEMENT) 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
31 / 3 31/03/2023 31/12/2024

Registered Office

24 DOWNLEAZE
BRISTOL
BS9 1LZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REV MARTIN CHARLES GREEN Mar 1959 British Director 2013-10-08 CURRENT
MRS CLAIRE ALISON SMITH Secretary 2017-05-31 CURRENT
DR ALEXANDER JOHN DAVIES Dec 1983 British Director 2017-04-28 CURRENT
MRS CLAIRE ALISON SMITH Apr 1955 British Director 2016-03-21 CURRENT
MR GEOFFREY WILLIAM STOCKER Oct 1933 British Director 2007-08-28 CURRENT
MR MARK RODERICK Jan 1976 Director 2009-01-30 UNTIL 2009-10-10 RESIGNED
DR LISA WOLGER May 1977 British Director 2009-10-30 UNTIL 2017-04-27 RESIGNED
JANET ELIZABETH MOGFORD Oct 1963 British Secretary 1993-05-21 UNTIL 1997-02-03 RESIGNED
DR LISA JANE WOLGER Secretary 2012-10-01 UNTIL 2017-04-27 RESIGNED
MR JOHN MASSEY WILKINSON Nov 1910 British Secretary RESIGNED
TRACEY ALYSON SMITH Nov 1963 British Secretary 2003-10-13 UNTIL 2009-10-10 RESIGNED
CHARLES WILLIAM PHARO Dec 1943 British Secretary 2000-02-22 UNTIL 2003-10-13 RESIGNED
CRAIG DEWAR Oct 1970 New Zealand Secretary 1997-02-03 UNTIL 1999-08-27 RESIGNED
DR MARTIN PAUL BUNNAGE Secretary 2009-10-18 UNTIL 2012-10-01 RESIGNED
PAUL STEPHEN LEONARD Dec 1973 British Director 2000-02-22 UNTIL 2004-02-27 RESIGNED
MRS LYNDA HENRIETTA RHONA BERKLEY Dec 1948 British Secretary 1991-07-26 UNTIL 1993-05-21 RESIGNED
MR MARK RODERICK Jan 1976 Secretary 2009-01-30 UNTIL 2009-10-17 RESIGNED
TRACEY ALYSON SMITH Nov 1963 British Director 2003-12-22 UNTIL 2009-10-10 RESIGNED
MRS DOREEN ROSINA TAYLOR Aug 1922 British Director 1991-07-26 UNTIL 1997-07-31 RESIGNED
MR JOHN MASSEY WILKINSON Nov 1910 British Director RESIGNED
MISS JULIA MARY POCOCK Jul 1955 British Director RESIGNED
MR EDWIN HENRY PITMAN Apr 1954 British Director RESIGNED
CHARLES WILLIAM PHARO Dec 1943 British Director 1996-09-23 UNTIL 2003-10-13 RESIGNED
JANET ELIZABETH MOGFORD Oct 1963 British Director 1993-05-21 UNTIL 1997-02-03 RESIGNED
DR DAVID SCOTT MELSOM Nov 1968 British Director 2000-02-22 UNTIL 2003-07-15 RESIGNED
MRS LYNDA HENRIETTA RHONA BERKLEY Dec 1948 British Director RESIGNED
REVEREND MARTIN CHARLES GREEN Mar 1959 British Director 1993-07-29 UNTIL 1993-09-08 RESIGNED
CHARLES FREDERICK GREEN Jul 1931 British Director 1993-09-08 UNTIL 2009-10-10 RESIGNED
VICTORIA LOUISE FLETCHER Mar 1974 British Director 2004-06-01 UNTIL 2005-01-04 RESIGNED
CRAIG DEWAR Oct 1970 New Zealand Director 1997-02-03 UNTIL 1999-08-27 RESIGNED
DR MARTIN PAUL BUNNAGE Dec 1975 British Director 2009-10-10 UNTIL 2013-09-06 RESIGNED
MR JOHN RICHARD BERKLEY Apr 1948 British Director RESIGNED
DR CHARLES DAVID DONALD ANDREWS Oct 1983 British Director 2013-09-06 UNTIL 2016-03-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Amy Margaret Appleby 2021-10-19 1/1994 Significant influence or control
Mr Dominick Leigh Horn 2021-10-19 5/1993 Significant influence or control
Mr Alexander John Davies 2017-04-28 12/1983 Bristol   Significant influence or control
Mrs Claire Alison Smith 2016-06-30 - 2021-10-19 4/1955 Bristol   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Dr Lisa Jane Wolger 2016-06-30 - 2017-04-28 5/1977 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Geoffrey William Stocker 2016-06-30 10/1933 Winscombe   Avon Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Rev Martin Charles Green 2016-06-30 3/1959 Southam   Warwickshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
68 HAMPTON PARK (MANAGEMENT) LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
40 DOWNLEAZE MANAGEMENT CO. LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
RECALLER LIMITED BRISTOL Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
CLINICAL NEUROPSYCHOLOGY LIMITED BRISTOL Active MICRO ENTITY 86900 - Other human health activities
DR ANDREWS LIMITED BRISTOL Dissolved... NO ACCOUNTS FILED 86210 - General medical practice activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
22 DOWNLEAZE (BRISTOL) MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
26 DOWNLEAZE MANAGEMENT COMPANY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
POWER GUARD INTERNATIONAL (UK) LIMITED BRISTOL Active MICRO ENTITY 46499 - Wholesale of household goods (other than musical instruments) n.e.c.