AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED - BRISTOL


Company Profile Company Filings

Overview

AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED was incorporated 39 years ago on 21/03/1985 and has the registered number: 01897783. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2023.

AVON GORGE INDUSTRIAL ESTATE 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 31/03/2022 31/12/2023

Registered Office

UNIT 5, AVON GORGE INDUSTRIAL ESTATE 1-2 PORTVIEW ROAD
BRISTOL
BS11 9LQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/03/2023 16/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS JADE OLIVER Secretary 2018-10-17 CURRENT
MR COLIN RAYMOND WHITE Nov 1952 British Director 1998-02-09 CURRENT
MR MICHAEL FRANCIS COUPE British Director 1998-01-15 CURRENT
MR OLIVER MATTHEW DAWE Jul 1972 British Director 2013-07-08 CURRENT
BENJAMIN NIGEL CHARLES RABAN Sep 1983 British Director 2019-03-26 CURRENT
MR WILLIAM RICHARD STOCKLEY Jun 1952 British Director 2018-10-17 CURRENT
MR DAVID ROLAND STONE Dec 1954 British Director 2018-07-31 CURRENT
MR ROGER WILLIAM TEBBY Apr 1948 British Director 2013-10-28 CURRENT
BRENDAN TYNAN May 1957 British Director 2015-08-04 CURRENT
STUART ALAN COOKE Jul 1968 British Director 2009-04-09 CURRENT
STEPHEN PHILLIP HOOPER British Secretary 2005-10-01 UNTIL 2018-10-17 RESIGNED
JULIAN RICHARD CHARLES ROE Jan 1947 British Director RESIGNED
TYRONE JAMES LAWRENCE Apr 1956 British Director 1997-02-17 UNTIL 1998-03-06 RESIGNED
MR MCADAM ALEXANDER WALKER Feb 1941 British Director RESIGNED
MR RICHARD JEREMY LAMBERT STOCKLEY Feb 1928 British Director RESIGNED
NICHOLAS PHILIP RABAN Dec 1953 British Director 1993-09-07 UNTIL 2019-12-01 RESIGNED
GEOFFREY THORVALD OLSEN Sep 1931 British Director 1994-05-23 UNTIL 2000-01-28 RESIGNED
RONALD MAXWELL MOORE Jul 1930 British Director RESIGNED
MR VICTOR HAMILTON LEADBETTER Dec 1929 British Director RESIGNED
MR PETER ROBIN CRAKER British Secretary RESIGNED
MR RICHARD LUNN THOMPSON Oct 1941 British Director RESIGNED
MR JOHN CHARLES HENRY PEIRCE Jan 1934 British Director RESIGNED
MS CHARLOTTE ANN HALSALL Jan 1963 British Director 2005-05-03 UNTIL 2015-08-03 RESIGNED
MR BRIAN OLIVER MARTIN Nov 1947 British Director RESIGNED
MR SIMON JOHN MARTIN Aug 1955 British Director RESIGNED
MR NIGEL ROBERT MATTINSON Oct 1946 British Director 1994-05-23 UNTIL 1996-03-31 RESIGNED
ANNE ROGERS Jan 1966 British Director 2000-07-30 UNTIL 2005-05-03 RESIGNED
MR GEORGE ANDREW SAROSSY Mar 1939 British Director RESIGNED
MR JEFFREY MARTYN SAVAGE May 1953 British Director 1992-09-22 UNTIL 1994-05-23 RESIGNED
MARTIN DOMINIC SMITHSON Feb 1943 British Director 2000-02-11 UNTIL 2009-04-09 RESIGNED
WYKO GROUP PLC Corporate Director RESIGNED
MR DAVID GORDON HEDGES Jul 1947 British Director 1992-12-07 UNTIL 2016-07-01 RESIGNED
MR DAVID GORDON HEDGES Jul 1947 British Director 1992-11-16 UNTIL 1993-08-01 RESIGNED
ANTHONY PATRICK ALLEN Mar 1948 British Director RESIGNED
WILLIAM BRAIN Jan 1945 British Director 2004-07-01 UNTIL 2005-10-08 RESIGNED
MR DAVID WILLIAM CLAY Aug 1950 British Director 2006-05-19 UNTIL 2010-07-26 RESIGNED
MR GIANFRANCO COLETTO Feb 1951 British Director 2016-07-21 UNTIL 2018-07-31 RESIGNED
MR JOHN STEPHEN FURNIVAL Aug 1939 British Director 1998-11-16 UNTIL 2000-05-05 RESIGNED
PETER ALFRED GEE Dec 1945 British Director 2004-08-18 UNTIL 2006-03-30 RESIGNED
KEVIN MICHAEL MERVYN GILLHAM Nov 1975 British Director 2002-02-01 UNTIL 2004-06-30 RESIGNED
MR JOHN MICHAEL HANAHOE Feb 1945 Irish Director RESIGNED
PATRICK DAVID HAROLD Mar 1936 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr William Richard Stockley 2022-03-14 6/1952 Bristol   Voting rights 25 to 50 percent
Miss Jade Terri Oliver 2019-11-13 5/1987 Bristol   Significant influence or control
Mr Benjamin Nigel Charles Raban 2019-11-01 - 2022-03-11 9/1983 Cirencester   Significant influence or control
Mr Nicholas Philip Raban 2016-06-01 - 2019-11-01 12/1953 Malmesbury   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STANCOLD PLC BRISTOL ENGLAND Active FULL 43290 - Other construction installation
GOLD GROUP INTERNATIONAL LIMITED LONDON ... SMALL 70100 - Activities of head offices
TENENS ASSOCIATES LIMITED THRUPP, STROUD, Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
AMBER COMMUNICATIONS LIMITED WHYTELEAFE Dissolved... DORMANT 70100 - Activities of head offices
BDA AUDIT LIMITED BRENTWOOD ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
1 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED SHEPTON MALLET ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
STROUD COURT COMMUNITY TRUST LIMITED MINCHINHAMPTON Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
TENENS (ASHBY DE LA ZOUCH) LIMITED LONDON ROAD THRUPP STROUD Dissolved... FULL 52103 - Operation of warehousing and storage facilities for land transport activities
CREATIVE PICTURE FRAMING LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
AUBERGINE ART LIMITED Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries
GOLD PROPERTY DEVELOPMENTS LIMITED LEEDS ... FULL 41100 - Development of building projects
GOLD GROUP LEASING LIMITED WHYTELEAFE Dissolved... SMALL 77110 - Renting and leasing of cars and light motor vehicles
GILCREST MANUFACTURING LIMITED BRISTOL ENGLAND Active SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
INFINITE FUTURE HOLDINGS LIMITED BRISTOL Active GROUP 70100 - Activities of head offices
PURACORE LIMITED BRISTOL Active DORMANT 32990 - Other manufacturing n.e.c.
PURASPACE LIMITED BRISTOL Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
PURACOUSTIC LIMITED BRISTOL Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
CONYGRE HOUSE MANAGEMENT COMPANY LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
61 ABBEY GRANGE MANAGEMENT COMPANY LIMITED WESTON-SUPER-MARE ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STANCOLD PLC BRISTOL ENGLAND Active FULL 43290 - Other construction installation
OSPREY DEVELOPMENTS LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
SMOKE CONTROL DAMPERS LIMITED AVONMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 28250 - Manufacture of non-domestic cooling and ventilation equipment
GILCREST MANUFACTURING LIMITED BRISTOL ENGLAND Active SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
THE RESPONSIBLE TRADING COMPANY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
PURACORE LIMITED BRISTOL Active DORMANT 32990 - Other manufacturing n.e.c.
ON DRINKS LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 46390 - Non-specialised wholesale of food, beverages and tobacco
CREST CLEANROOM ENVIRONMENTS LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 43290 - Other construction installation
ELR & JKG HOLDINGS LTD AVONMOUTH UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.