9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED - BRISTOL


Company Profile Company Filings

Overview

9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED was incorporated 38 years ago on 17/12/1985 and has the registered number: 01972185. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

9/10 DOWNLEAZE BRISTOL (MANAGEMENT) LIMITED - BRISTOL

This company is listed in the following categories:
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
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 102, FILWOOD GREEN BUSINESS PARK
BRISTOL
BS4 1ET
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/06/2023 02/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BLOQ MANAGEMENT SERVICES LIMITED Corporate Secretary 2021-09-03 CURRENT
MR DAVID PHILIP BURT Aug 1961 British Director 2021-01-28 CURRENT
JOANNA CLAIRE PATRICIA GALPIN Jul 1946 British Director 2014-02-19 CURRENT
MR ROBERT EDWARD OSBON GOODWIN Jul 1941 British Director CURRENT
MRS YAELLE CAROLINE HARTLEY Mar 1976 British Director 2017-10-22 CURRENT
MRS SUSAN ANN HEPBURN Sep 1947 British Director 2017-05-09 CURRENT
MRS VANETTA LINDA JOFFE Nov 1938 British Director 2020-08-13 CURRENT
MRS MICHELLE NICOLA MURGATROYD Feb 1968 British Director 2022-11-10 CURRENT
MR MARTIN STRINGFELLOW Jun 1959 British Director 2016-03-30 CURRENT
MRS. SARAH AMANDA BARTHOLOMEW WILSON Oct 1963 British Director 2016-12-08 CURRENT
MR ROBERT EDWARD OSBON GOODWIN Jul 1941 British Secretary RESIGNED
DARREN MARK READ Nov 1972 British Director 2005-11-30 UNTIL 2008-06-02 RESIGNED
MR ANDREW PRICE Dec 1970 British Director 2009-09-04 UNTIL 2014-07-02 RESIGNED
SANDRA MARILYN NORMAN Oct 1944 British Director 2014-11-24 UNTIL 2017-08-25 RESIGNED
ANNE MURCH Mar 1938 British Director RESIGNED
PETER JOHN EDWARD HOPES May 1969 British Director 1994-08-22 UNTIL 1996-03-01 RESIGNED
SUSAN ANDREW YARR Jul 1923 British Director RESIGNED
MICHAEL FARRELL MORRISON Jun 1948 British Director 1996-03-01 UNTIL 2005-11-30 RESIGNED
MR ANDREW WILLIAM MORRIS Sep 1963 British Director RESIGNED
PAUL THOMAS LOUDEN Sep 1965 British Director 2004-05-25 UNTIL 2016-12-08 RESIGNED
MR MARTIN STRINGFELLOW Secretary 2017-05-08 UNTIL 2021-11-03 RESIGNED
MR. ROBERT JOHN HEYES Secretary 2016-05-24 UNTIL 2017-05-08 RESIGNED
ANNE MURCH Mar 1938 British Director 1989-11-09 UNTIL 2006-03-17 RESIGNED
MR GARETH NEIL JONES Oct 1964 British Director RESIGNED
WILLIAM TREHARNE JONES Apr 1943 British Director 1995-04-18 UNTIL 1996-08-23 RESIGNED
FRANCES EVELYN KEY Nov 1972 British Director 1996-07-31 UNTIL 2000-09-25 RESIGNED
MR SHERIDAN ARTHUR HAROLD LEECH Jan 1993 British Director 2018-08-28 UNTIL 2021-01-05 RESIGNED
MR CAMERON GEORGE MILES Oct 1967 British Director 2011-11-21 UNTIL 2014-02-19 RESIGNED
MRS JEAN BOWLES Aug 1918 British Director 1991-11-18 UNTIL 2006-04-28 RESIGNED
MR TOM TOBY GRONAU Feb 1966 British Director 2010-11-30 UNTIL 2018-08-15 RESIGNED
MRS KATHY ANNE GOODWIN Mar 1945 British Director RESIGNED
MICHAEL JOHN GAMLIN Sep 1957 British Director 2006-03-17 UNTIL 2020-10-03 RESIGNED
DOCTOR SHEILA JOSEPHINE FRAZER Dec 1959 British Director 1994-07-27 UNTIL 1996-07-31 RESIGNED
SIMON DAVIES Oct 1978 British Director 2003-09-26 UNTIL 2009-11-06 RESIGNED
SHARON JANE COOPER May 1969 British Director 2006-05-31 UNTIL 2013-10-05 RESIGNED
JAMES ANDREW MEIKLE COOPER Aug 1953 British Director 1996-08-23 UNTIL 2009-09-04 RESIGNED
OLIVIA MARY BOYER Jul 1953 British Director 2009-11-06 UNTIL 2014-11-24 RESIGNED
MR DAVID EDGAR PURCHASE Feb 1943 British Director RESIGNED
MR ARTHUR EDWARD BOWLES Jul 1911 British Director RESIGNED
MR ROBERT JOHN HEYES Mar 1946 British Director 2013-10-05 UNTIL 2017-07-12 RESIGNED
DR PAUL ROBERT HEPBURN Sep 1947 British Director 2014-07-04 UNTIL 2017-05-08 RESIGNED
KARL MICHAEL JEANS Dec 1976 British Director 2006-04-28 UNTIL 2010-11-30 RESIGNED
JONATHAN MARK SHEPHERD Jun 1972 British Director 2000-09-25 UNTIL 2003-09-26 RESIGNED
MR MERVYN ANTHONY WINGFIELD Aug 1963 British Director 1991-08-09 UNTIL 2006-05-31 RESIGNED
PENELOPE JANE TUOHY British Director 1987-01-26 UNTIL 1994-08-22 RESIGNED
ARCHNA THARANI Aug 1974 British Director 2008-06-02 UNTIL 2011-11-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIENDS SLUA LIMITED YORK UNITED KINGDOM Active DORMANT 99999 - Dormant Company
UNDERSHAFT SLPM LIMITED YORK UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BRICK & BEAN LIMITED BURNTWOOD ENGLAND Active MICRO ENTITY 46900 - Non-specialised wholesale trade
BARNACK TRADING CENTRE LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LACOCK ABBEY (L.A.R.) RECITALS. LTD. CHIPPENHAM Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
40 YORK STREET MANAGEMENT COMPANY LIMITED Active MICRO ENTITY 98000 - Residents property management
DB CONSULTANTS UK LIMITED TUNBRIDGE WELLS Dissolved... MICRO ENTITY 99999 - Dormant Company
CLEAN BRISTOL LIMITED BEDMINSTER Dissolved... TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
ELITE ENVIRONMENTAL (UK) LIMITED NEWPORT Dissolved... TOTAL EXEMPTION SMALL 39000 - Remediation activities and other waste management services
P N PROJECTS LTD BRISTOL ENGLAND Active DORMANT 41100 - Development of building projects
PMK CONSULT LTD BRISTOL Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
ABC SHELVING LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 33200 - Installation of industrial machinery and equipment
ARITAUR PROJECTS LTD BRISTOL ENGLAND Active UNAUDITED ABRIDGED 41100 - Development of building projects
HILL AVENUE MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CLEEVE NURSERY LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
POTAGER CAFE LTD BRISTOL ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
BYWAY STRUCTURES LTD BRISTOL UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
MARSTON ROAD MANAGEMENT CO LTD BRISTOL ENGLAND Active DORMANT 98000 - Residents property management
SOPHER + CO LLP BOREHAMWOOD Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOLLIFFE AND FLINT LIMITED BRISTOL ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
LAND LORE LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
JEK FABRICATIONS LIMITED BRISTOL ENGLAND Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
IN THE MIX INTRODUCTIONS LIMITED BRISTOL ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
AJS BRISTOL LTD. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
HENNERS CONSULTANCY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 74100 - specialised design activities
CHERISTONE DOODLES LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 01490 - Raising of other animals
FOX FOOD HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
WHITE BEAR INVESTMENT LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
SK PRIVACY ADVISORY LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 80200 - Security systems service activities