BRISTOL VALE (AMENITIES) LIMITED - BRISTOL


Company Profile Company Filings

Overview

BRISTOL VALE (AMENITIES) LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
BRISTOL VALE (AMENITIES) LIMITED was incorporated 38 years ago on 17/03/1986 and has the registered number: 02001000. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BRISTOL VALE (AMENITIES) 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

PREMIER HOUSE
BRISTOL
BS3 2BJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LOUIS VICTOR BRACEY Feb 1950 British Director 2012-03-08 CURRENT
MR RUAN BESTER Dec 1985 British Director 2024-03-21 CURRENT
MR. NICHOLAS SPENCER ROBINSON Aug 1964 British Director 2007-06-15 CURRENT
MICHAEL DOUGLAS GOULD Dec 1943 British Director RESIGNED
MR JOHN NATHAN DAVEY WALLIS Nov 1979 British Director 2019-03-07 UNTIL 2020-12-01 RESIGNED
MR ALAN LIONEL BARNES Aug 1930 British Secretary 1997-06-06 UNTIL 2000-03-31 RESIGNED
MR STEPHEN ALAN BARNES Nov 1961 British Secretary 2002-07-25 UNTIL 2004-01-01 RESIGNED
JULIE COCKLE British Secretary 1993-12-06 UNTIL 1997-06-06 RESIGNED
MRS PAMELA ROSE FAULKNER Jul 1952 British Secretary 2004-01-12 UNTIL 2010-11-26 RESIGNED
MRS SUZANNE AVER FINCH Secretary 2012-03-08 UNTIL 2014-05-22 RESIGNED
DEREK GALLOP British Secretary RESIGNED
ADRIAN JON PAUL MINCHIN British Secretary 2000-03-31 UNTIL 2001-03-31 RESIGNED
DAVID OLIVER EVANS Nov 1917 British Director RESIGNED
MR KEVIN ALAN HURN Oct 1960 British Director 1995-04-03 UNTIL 1997-06-06 RESIGNED
ROBERT JOHN HODSON-WALKER Sep 1947 British Director RESIGNED
ANTHONY GEORGE GRIBBLE Jan 1942 British Director 1993-12-06 UNTIL 1997-06-06 RESIGNED
MRS PAMELA ROSE FAULKNER Jul 1952 British Director 2004-01-12 UNTIL 2007-06-15 RESIGNED
MR DAVID CHARLES FAULKNER Jul 1951 British Director 2004-01-12 UNTIL 2010-11-26 RESIGNED
TIMOTHY JOHN FARRINGTON May 1959 British Director 2000-03-31 UNTIL 2002-05-07 RESIGNED
MR STEPHEN ALAN BARNES Nov 1961 British Director 1997-06-06 UNTIL 2000-03-31 RESIGNED
MR CHRISTOPHER JOHN EGGLETON Nov 1957 British Director 2007-06-15 UNTIL 2011-02-18 RESIGNED
MR MATTHEW DAVID CROWSON Nov 1984 British Director 2016-05-01 UNTIL 2024-03-31 RESIGNED
MR ANDREW RICHARD COOK Jan 1970 British Director 2016-05-01 UNTIL 2017-05-30 RESIGNED
MRS JULIE ELIZABETH ANN COCKLE British Director 2007-06-15 UNTIL 2009-10-01 RESIGNED
MR ALAN LIONEL BARNES Aug 1930 British Director 1997-06-06 UNTIL 2000-03-31 RESIGNED
MR ALAN LIONEL BARNES Aug 1930 British Director 2002-05-07 UNTIL 2004-01-01 RESIGNED
MR ALAN LIONEL BARNES Aug 1930 British Director 2012-03-08 UNTIL 2016-05-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Nathan Davey Wallis 2019-03-07 - 2020-12-01 11/1979 Bristol   Significant influence or control
Mr Andrew Richard Cook 2016-04-06 - 2017-05-30 1/1970 Bristol   Significant influence or control
Mr Matthew David Crowson 2016-04-06 11/1984 Bristol   Significant influence or control
Mr Louis Victor Bracey 2016-04-06 2/1950 Clevedon   North Somerset Significant influence or control
Mr Nicholas Spencer Robinson 2016-04-06 8/1964 Wells   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARTSVALE LIMITED TADCASTER UNITED KINGDOM Active DORMANT 74990 - Non-trading company
STEPHEN MAYER INTERNATIONAL LIMITED BRISTOL Dissolved... 28990 - Manufacture of other special-purpose machinery n.e.c.
BARNES-HOLLOWAY (HOLDINGS) LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THRISSELL LIMITED TADCASTER UNITED KINGDOM Active DORMANT 74990 - Non-trading company
GOULD AUTO PLATES AND SIGNS LIMITED BRISTOL ENGLAND Active UNAUDITED ABRIDGED 22210 - Manufacture of plastic plates, sheets, tubes and profiles
APPLE LITHO (BRISTOL) LTD SHREWSBURY ... UNAUDITED ABRIDGED 18129 - Printing n.e.c.
QUEENSDOWN GARDENS LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
GOLDEN HILL DESIGN WORKSHOP LIMITED BEDMINSTER Active TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
HOLLAND AND ROBINSON LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 31020 - Manufacture of kitchen furniture
A.G. GRIBBLE LTD BRISTOL ... TOTAL EXEMPTION FULL 43342 - Glazing
AGENDA SALON CONCEPTS LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 46450 - Wholesale of perfume and cosmetics
SOMERSET CHEESE COMPANY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 10512 - Butter and cheese production
HAILSTONES FARM LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
LOVE FROM LEMONADE LTD BRISTOL Dissolved... TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
THOUGHTFUL FOOD COMPANY LIMITED LONDON ... TOTAL EXEMPTION FULL 56101 - Licensed restaurants
SOURCE ALUMINIUM SYSTEMS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 25120 - Manufacture of doors and windows of metal
SOLARBIO LIMITED BRISTOL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
DAPPER ST LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
A COOK PROPERTIES LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
BRISTOL_VALE_(AMENITIES)_ - Accounts 2023-12-29 31-03-2023 £21,790 Cash £32,109 equity
BRISTOL_VALE_(AMENITIES)_ - Accounts 2022-12-30 31-03-2022 £20,567 Cash £28,147 equity
Bristol Vale (Amenities) Limited - Accounts to registrar (filleted) - small 18.2 2021-11-18 31-03-2021 £16,533 Cash £22,478 equity
Bristol Vale (Amenities) Limited - Accounts to registrar (filleted) - small 18.2 2020-12-15 31-03-2020 £9,334 Cash £13,958 equity
Bristol Vale (Amenities) Limited - Accounts to registrar (filleted) - small 18.2 2019-12-03 31-03-2019 £14,641 Cash £22,459 equity
Bristol Vale (Amenities) Limited - Accounts to registrar (filleted) - small 18.2 2018-11-08 31-03-2018 £14,379 Cash £17,201 equity
Bristol Vale (Amenities) Limited - Accounts to registrar - small 17.2 2017-12-02 31-03-2017 £7,532 Cash £11,224 equity
Bristol Vale (Amenities) Limited 2016-12-22 31-03-2016 £7,519 Cash £7,160 equity
Bristol Vale (Amenities) Limited 2015-12-30 31-03-2015 £9,240 Cash £11,287 equity
Bristol Vale (Amenities) Limited 2014-12-30 31-03-2014 £3,940 Cash £3,641 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DISTINCTION PROPERTY SERVICES LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
DISTINCTION SCAFFOLD LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 43991 - Scaffold erection
BRISTOL WINDOW STORE LIMITED BRISTOL Active UNAUDITED ABRIDGED 46900 - Non-specialised wholesale trade
INCOM TECHNICAL SOLUTIONS LTD. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BOND MORGAN LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
SMR PROPERTY SERVICES LIMITED BRISTOL ENGLAND Active DORMANT 98000 - Residents property management
32 HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
LIVESTRONG BUILDING LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
9G COMMUNICATIONS LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SCOTT HAYWARD PAINTING LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 43341 - Painting