2 DOWRY SQUARE LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
2 DOWRY SQUARE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
2 DOWRY SQUARE LIMITED was incorporated 38 years ago on 19/12/1985 and has the registered number: 01973073. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
2 DOWRY SQUARE LIMITED was incorporated 38 years ago on 19/12/1985 and has the registered number: 01973073. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
2 DOWRY SQUARE LIMITED - BRISTOL
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
72 HIGH STREET
BRISTOL
BS20 6EH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2023 | 23/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER MARIE YVES JUNILLON | Jul 1970 | French | Director | 2007-09-17 | CURRENT |
FRANCINE JUNILLON | Sep 1971 | French | Director | 2007-09-17 | CURRENT |
MR NIGEL MORLAND TAYLOR | Jun 1945 | British | Director | 2022-08-05 | CURRENT |
MS ALICE SARAH HOLMES | Oct 1995 | British | Director | 2022-09-01 | CURRENT |
CHRISTOPHE MARIE YVES JUNILLON | Secretary | 2017-05-09 | CURRENT | ||
RAGINI BHAKE | Dec 1974 | Indian | Director | 2007-01-29 | CURRENT |
MATTHEW JAMES DERRY THOMAS | British | Secretary | 1999-05-24 UNTIL 2007-06-20 | RESIGNED | |
MR DANIEL JOHN THOMPSON | Feb 1983 | British | Director | 2019-08-16 UNTIL 2022-09-01 | RESIGNED |
MR ANDREW THOMAS HARPER | Oct 1959 | British | Secretary | 1991-08-24 UNTIL 1999-05-20 | RESIGNED |
MR KENNETH FREDERICK HARPER | Jan 1926 | British | Director | RESIGNED | |
JEANNIE ALISON MEYER | Mar 1966 | British | Secretary | 2007-06-01 UNTIL 2017-05-09 | RESIGNED |
JAMES PERCIVAL | May 1988 | British | Director | 2014-06-27 UNTIL 2019-08-16 | RESIGNED |
MR MICHAEL JOHN STOREY | Jan 1958 | British | Director | RESIGNED | |
MS GEORGIA KATHERINE TAYLOR | Dec 1983 | British | Director | 2018-03-16 UNTIL 2022-08-05 | RESIGNED |
DR MARIA ARACELA MOLINA | Jun 1973 | Spanish | Director | 2003-09-10 UNTIL 2007-06-20 | RESIGNED |
MRS KATHERINE MARY MICHAILOV | Sep 1963 | British | Director | RESIGNED | |
JEANNIE ALISON MEYER | Mar 1966 | British | Director | 2006-02-20 UNTIL 2018-03-16 | RESIGNED |
CONRAD JULIAN MEYER | Jun 1963 | British | Director | 2006-02-20 UNTIL 2018-03-16 | RESIGNED |
MISS MARY ANNE BIRCH | Apr 1964 | British | Director | RESIGNED | |
MR ANDREW THOMAS HARPER | Oct 1959 | British | Director | RESIGNED | |
PAUL ALLEN BERRY | Sep 1966 | British | Director | 2000-04-03 UNTIL 2006-04-13 | RESIGNED |
DR CATHERINE BACK | Dec 1987 | British | Director | 2017-05-09 UNTIL 2019-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christophe Marie Yves Junillon | 2018-08-01 | 7/1970 | Bristol | Significant influence or control as trust |
Mrs Jeannie Alison Meyer | 2016-04-06 - 2018-08-01 | 3/1966 | Bristol | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
2 Dowry Square Limited | 2024-03-29 | 31-12-2023 | £2,563 Cash |
2 Dowry Square Limited | 2023-04-14 | 31-12-2022 | £815 Cash |
2 Dowry Square Limited | 2022-02-24 | 31-12-2021 | £2,850 Cash |
2 Dowry Square Limited | 2021-04-14 | 31-12-2020 | £1,005 Cash |
2 Dowry Square Limited | 2020-08-29 | 31-12-2019 | £3,976 Cash |
Micro-entity Accounts - 2 DOWRY SQUARE LIMITED | 2019-05-22 | 31-12-2018 | £1,630 equity |
Micro-entity Accounts - 2 DOWRY SQUARE LIMITED | 2018-03-17 | 31-12-2017 | £1,707 equity |
Micro-entity Accounts - 2 DOWRY SQUARE LIMITED | 2017-03-22 | 31-12-2016 | £1,116 equity |
Abbreviated Company Accounts - 2 DOWRY SQUARE LIMITED | 2016-05-27 | 31-12-2015 | £1,299 equity |
Abbreviated Company Accounts - 2 DOWRY SQUARE LIMITED | 2015-08-06 | 31-12-2014 | £13,751 Cash £13,344 equity |