BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED - BRISTOL


Company Profile Company Filings

Overview

BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED was incorporated 36 years ago on 15/07/1987 and has the registered number: 02147738. The accounts status is DORMANT and accounts are next due on 30/06/2024.

BUCHANAN'S WHARF MANAGEMENT COMPANY LIMITED - BRISTOL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

5 GROVE ROAD
BRISTOL
SOMERSET
BS6 6UJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/04/2023 03/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL FUDGELL Apr 1959 British Director 2016-03-10 CURRENT
HILLCREST ESTATE MANAGEMENT LIMITED Corporate Secretary 2019-08-14 CURRENT
MR DARRELL PICKUP Oct 1945 British Director 2002-04-19 CURRENT
MR RODNEY CAPPUS NORTH Jun 1930 British Director CURRENT
STEPHEN MORRIS May 1956 British Director 2011-01-13 CURRENT
ALDERMAN ROYSTON ALAN GRIFFEY Feb 1944 British Director 2005-07-27 CURRENT
TERRY SIMPSON Jul 1959 British Director 1993-06-08 UNTIL 2000-10-01 RESIGNED
DEBORAH JANE WALSH Aug 1964 British Director 1995-04-09 UNTIL 1997-08-08 RESIGNED
MR JEFFREY AUSTEN WINTER Jan 1947 British Director 2013-06-20 UNTIL 2022-10-20 RESIGNED
MR DAVID JOHN LEON MILNER Dec 1965 British Director 2021-04-16 UNTIL 2023-10-31 RESIGNED
MR GEORGE MILES Aug 1940 British Director 2006-01-26 UNTIL 2015-03-12 RESIGNED
MR GEORGE MILES Aug 1940 British Director 2015-12-18 UNTIL 2016-09-06 RESIGNED
FRANCES ELIZABETH MARSDEN Nov 1953 British Director 2004-06-03 UNTIL 2008-02-10 RESIGNED
STEPHEN JAMES MALONEY May 1983 British Director 2010-03-18 UNTIL 2021-07-23 RESIGNED
DR SARAH MADDOCKS Mar 1981 British Director 2016-09-06 UNTIL 2017-11-25 RESIGNED
DAVID WESTGATE British Secretary 1998-06-09 UNTIL 2001-12-14 RESIGNED
DAVID ROGER POPE Oct 1963 British Director 2010-07-29 UNTIL 2023-07-05 RESIGNED
MR SIMON MCDADE British Secretary 2009-02-01 UNTIL 2015-10-01 RESIGNED
DAVID WESTGATE British Secretary 1995-04-10 UNTIL 1997-09-21 RESIGNED
MR JAMES DANIEL TARR Sep 1972 British Secretary 2001-12-14 UNTIL 2009-02-01 RESIGNED
MR THOMAS HAROLD LANG Jun 1946 British Secretary 1997-11-01 UNTIL 1998-06-09 RESIGNED
MR BERNARD ALAN LAND Feb 1942 British Secretary 1994-10-17 UNTIL 1995-04-09 RESIGNED
MRS JOHANNE COUPE Secretary 2015-10-01 UNTIL 2017-01-19 RESIGNED
MR ADRIAN ROBERT CLEAVER British Secretary RESIGNED
MRS AURIEL MARY ASHLEY Sep 1937 British Director RESIGNED
MR MICHAEL FRANCIS HAMPDEN HOBBS Feb 1942 British Director 1995-05-25 UNTIL 2009-11-13 RESIGNED
MR MICHAEL FRANCIS HAMPDEN HOBBS Feb 1942 British Director 2015-07-08 UNTIL 2022-02-17 RESIGNED
VIVIEN JOAN HAMMOND Mar 1951 British Director 1992-05-21 UNTIL 1998-06-30 RESIGNED
MR WILLIAM JOHN DANIELS Jan 1958 British Director RESIGNED
PETER JAMES BUTT Sep 1939 British Director 1997-05-27 UNTIL 2007-04-25 RESIGNED
MR CHRISTOPHER THOMAS BLUNDEN Oct 1940 British Director RESIGNED
MR ROGER CHARLES BARR Nov 1941 British Director 2011-09-22 UNTIL 2015-01-30 RESIGNED
ANDREW JOHN BARBER Nov 1981 British Director 2010-07-29 UNTIL 2013-03-14 RESIGNED
RICHARD STRADLING Jul 1956 British Director 2006-01-26 UNTIL 2014-12-01 RESIGNED
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2017-01-19 UNTIL 2019-07-31 RESIGNED
MISS SUSAN ST CLAIR THURLOW Feb 1954 British Director RESIGNED
ANDREW REID MACPHERSON Jan 1973 British Director 1999-06-29 UNTIL 2005-07-07 RESIGNED
MS SUSAN WHITTLES Feb 1960 British Director 2011-08-11 UNTIL 2013-11-07 RESIGNED
MR ADRIAN ROBERT CLEAVER British Director 1992-05-21 UNTIL 1993-04-26 RESIGNED
MISS SUSAN ST CLAIR THURLOW Feb 1954 British Director 2018-05-10 UNTIL 2019-07-04 RESIGNED
MR JOHN GARETH JONES Jun 1943 British Director 1992-05-21 UNTIL 1998-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COATE HOMES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BURDEN NEUROLOGICAL INSTITUTE (THE) WESTBURY ON TRYM ENGLAND Active TOTAL EXEMPTION FULL 86101 - Hospital activities
LLOYDS BANK GF (HOLDINGS) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE) BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HILL SAMUEL FINANCE (NO. 22) LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
ADDICTION RECOVERY AGENCY LIMITED BRISTOL Active SMALL 86900 - Other human health activities
STEYR POWER TECHNOLOGY LIMITED BRISTOL UNITED KINGDOM Dissolved... 68100 - Buying and selling of own real estate
THE BRISTOL CULTURAL DEVELOPMENT PARTNERSHIP BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
SYNERGIE INTERNATIONAL LIMITED CHESTERFIELD Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SOUTH BRISTOL ADVICE SERVICES WITHYWOOD Active SMALL 82990 - Other business support service activities n.e.c.
HEART OF BS13 LTD BRISTOL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SUSTNAV BRISTOL Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BISHOPSWORTH MANORIAL ESTATES LIMITED BRISTOL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHESTNUT COURT MANAGEMENT COMPANY (BISHOPSWORTH) LIMITED BRISTOL Active DORMANT 68320 - Management of real estate on a fee or contract basis
YTL UTILITIES (UK) LIMITED BATH Active GROUP 64209 - Activities of other holding companies n.e.c.
CA DEVELOPMENTS LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
SHIPSHAPE AND BRISTOL FASHION LIMITED BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION SMALL 50100 - Sea and coastal passenger water transport
THE MATTHEW OF BRISTOL TRUST BISHOPSWORTH Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE MATTHEW (VENTURES) LIMITED BRISTOL Active TOTAL EXEMPTION FULL 50100 - Sea and coastal passenger water transport

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINCOLN TWELVE LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
KNOLL COURT SNEYD PARK (MANAGEMENT) LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
LOTLINE FLAT MANAGEMENT COMPANY LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
KIMBOURNE FLATS LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
LANGTON MEWS (CRICKLEWOOD) RESIDENTS COMPANY LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
LITTLEBURY RESIDENTS LTD BRISTOL Active MICRO ENTITY 98000 - Residents property management
LORACE FLAT MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
KINGS COURT (SOUTHVILLE) MANAGEMENT COMPANY LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
KING SQUARE AVENUE MANAGEMENT COMPANY LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
KINGSTON LODGE LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis