THROUGHFIRE PROPERTY MANAGEMENT LIMITED - BRISTOL


Company Profile Company Filings

Overview

THROUGHFIRE PROPERTY MANAGEMENT LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
THROUGHFIRE PROPERTY MANAGEMENT LIMITED was incorporated 40 years ago on 27/06/1983 and has the registered number: 01734600. The accounts status is DORMANT and accounts are next due on 31/12/2024.

THROUGHFIRE PROPERTY MANAGEMENT LIMITED - BRISTOL

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

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

LOWER MAISONETTE
BRISTOL
BS6 6NJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CAMILLA LUCY ELIZABETH OWEN Aug 1989 British Director 2022-11-01 CURRENT
MR THOMAS SUTTON May 1994 English Director 2024-02-02 CURRENT
MR EDWARD GEORGE PRIOR Apr 1985 British Director 2022-11-01 CURRENT
MEL SEBASTIAN FERRIS Aug 1972 British Secretary 2005-05-20 UNTIL 2010-03-14 RESIGNED
MISS ZOE ELIZABETH HOLLAND Dec 1985 British Director 2010-06-23 UNTIL 2019-07-01 RESIGNED
MR SAM JOHNSTONE HOLLAND Jun 1980 British Director 2010-06-16 UNTIL 2019-08-30 RESIGNED
SHEILA MARY MATTHEWS Apr 1973 British Director 2001-06-21 UNTIL 2002-03-28 RESIGNED
MRS HILARY RUTH NICHOLLS Aug 1964 British Secretary RESIGNED
SHEILA MARY MATTHEWS Apr 1973 British Secretary 2001-06-21 UNTIL 2002-03-28 RESIGNED
DEBORAH JANE HINNIGAN May 1967 British Secretary 2002-01-22 UNTIL 2003-04-16 RESIGNED
MRS HILARY RUTH NICHOLLS Aug 1964 British Director RESIGNED
DEBORAH MARY ELIZABETH GILDAY British Secretary 2000-09-26 UNTIL 2001-06-21 RESIGNED
MR JOHN MITCHELL LLOYD DAVIES Aug 1935 British Secretary 1994-07-23 UNTIL 1997-10-17 RESIGNED
DR RICHARD JONATHAN CHAMBERS British Secretary 1997-10-17 UNTIL 2000-09-26 RESIGNED
MR SAM JOHNSTONE HOLLAND Secretary 2010-06-16 UNTIL 2019-08-30 RESIGNED
STEPHEN MARK BROWN May 1973 British Secretary 2002-04-01 UNTIL 2005-05-20 RESIGNED
ALEXANDER YOUNG Nov 1968 British Director 1994-03-30 UNTIL 2001-06-21 RESIGNED
MR JOSH PETER MARNHAM Apr 1984 British Director 2018-10-24 UNTIL 2023-02-01 RESIGNED
SIMON JAMES NICHOLLS Jun 1964 British Director RESIGNED
DEBORAH MARY ELIZABETH GILDAY British Director 1994-03-30 UNTIL 2001-06-21 RESIGNED
MR RICHARD SMITH Aug 1961 British Director RESIGNED
DEBORAH JANE HINNIGAN May 1967 British Director 2002-01-22 UNTIL 2003-04-16 RESIGNED
DOCTOR RICHARD CHAMBERS May 1965 British Director 2001-06-15 UNTIL 2003-04-16 RESIGNED
MEL SEBASTIAN FERRIS Aug 1972 British Director 2005-05-20 UNTIL 2010-03-14 RESIGNED
JANETTE CLAIRE FERRIS May 1969 British Director 2005-05-20 UNTIL 2010-03-14 RESIGNED
DR OLIVER JAMES DENTON Feb 1977 British Director 2003-04-16 UNTIL 2006-04-01 RESIGNED
MR ADAM GILES DENTON Sep 1978 British Director 2003-04-16 UNTIL 2006-04-01 RESIGNED
MR JOHN MITCHELL LLOYD DAVIES Aug 1935 British Director 1994-07-23 UNTIL 1997-10-17 RESIGNED
MISS MICHAELA MARGOT BURT Jul 1971 English Director 2019-08-30 UNTIL 2024-02-02 RESIGNED
STEPHEN MARK BROWN May 1973 British Director 2001-06-21 UNTIL 2005-05-20 RESIGNED
MISS NATALIE ADAMS Sep 1986 British Director 2019-08-30 UNTIL 2024-02-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Michaela Margot Burt 2023-02-01 - 2024-02-02 7/1971 Bristol   Significant influence or control
Mr Josh Peter Marnham 2016-04-06 - 2023-02-01 4/1984 Ownership of shares 25 to 50 percent
Mr Sam Johnstone Holland 2016-04-06 - 2019-08-30 6/1980 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LLEWELLINS MACHINE COMPANY LIMITED BRISTOL Active UNAUDITED ABRIDGED 28990 - Manufacture of other special-purpose machinery n.e.c.
BRISTOL JUNIOR CHAMBER(THE) BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
POT BLACK LIMITED BIRMINGHAM Active MICRO ENTITY 99999 - Dormant Company
CABWI AWARDING BODY DONCASTER Active FULL 85320 - Technical and vocational secondary education
NDH VENTURES LTD. BARNSTAPLE ENGLAND Active SMALL 47190 - Other retail sale in non-specialised stores
5 NORTHCOTE ROAD MANAGEMENT COMPANY LIMITED FLEET Active MICRO ENTITY 98000 - Residents property management
ADEA CONSULTING LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
FOURFORM LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
THE COWSHED (BRISTOL) LIMITED LONDON ... TOTAL EXEMPTION FULL 56101 - Licensed restaurants
THE BUTCHERS AT CLIFTON LIMITED WESTON-SUPER-MARE ENGLAND Active TOTAL EXEMPTION FULL 47220 - Retail sale of meat and meat products in specialised stores
THE COWSHED (BATH) LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 56101 - Licensed restaurants
MBSD LTD YEOVIL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
15 ROSLYN ROAD BRISTOL MANAGEMENT LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
FAILAND ENTERPRISES LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
TREES OF HOPE COMMUNITY INTEREST COMPANY BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 01250 - Growing of other tree and bush fruits and nuts