SIXTY SEVEN KINGSDOWN PARADE LIMITED - BRISTOL


Company Profile Company Filings

Overview

SIXTY SEVEN KINGSDOWN PARADE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
SIXTY SEVEN KINGSDOWN PARADE LIMITED was incorporated 35 years ago on 27/09/1988 and has the registered number: 02300090. The accounts status is DORMANT and accounts are next due on 31/12/2024.

SIXTY SEVEN KINGSDOWN PARADE 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
31 / 3 31/03/2023 31/12/2024

Registered Office

67 KINGSDOWN PARADE
BRISTOL
BS6 5UG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/12/2023 12/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GERALDINE MORE O'FERRALL Sep 1961 British Director 2016-11-09 CURRENT
MRS SUSAN RUTH KAY Apr 1958 British Director 2021-06-15 CURRENT
MS CATHERINE HELEN GRANT GRANT Sep 1970 British Director 2021-09-10 CURRENT
MICHAEL STEPHEN DILGER Nov 1966 Secretary 2003-06-17 UNTIL 2011-02-16 RESIGNED
LIZ MURPHY Jul 1954 British Director RESIGNED
VINCENT BOYLE May 1965 British Secretary 1993-11-15 UNTIL 1997-09-18 RESIGNED
TIMOTHY MILES BEVAN Sep 1965 Secretary RESIGNED
DR CHARLES FREDERICK BURDETT Apr 1966 Secretary 1997-09-18 UNTIL 2001-05-04 RESIGNED
VICKY MARRIOTT Feb 1964 British Secretary 2001-05-04 UNTIL 2001-11-30 RESIGNED
DR CLARE LOUISE FENWICK Secretary 2011-02-16 UNTIL 2013-07-11 RESIGNED
SARAH LOUISE MCGUIRE Dec 1972 British Secretary 2001-12-01 UNTIL 2003-06-17 RESIGNED
ANDREA CLAIRE FEATHERSTONE May 1968 British Director 1993-08-13 UNTIL 1996-09-16 RESIGNED
SARAH LOUISE MCGUIRE Dec 1972 British Director 2001-05-04 UNTIL 2003-06-30 RESIGNED
VICKY MARRIOTT Feb 1964 British Director 1999-01-25 UNTIL 2001-11-30 RESIGNED
MR JONATHAN GAMINI MAITIPE Apr 1984 British Director 2014-02-17 UNTIL 2021-05-05 RESIGNED
DR JULIA JOAN HOWARD Feb 1971 British Director 1996-09-17 UNTIL 1999-01-25 RESIGNED
CLARE LOUISE FENWICK Apr 1980 British Director 2003-06-30 UNTIL 2014-02-17 RESIGNED
MR STEVEN JOHN BATER Jun 1980 British Director 2011-02-16 UNTIL 2016-11-07 RESIGNED
MICHAEL STEPHEN DILGER Nov 1966 Director 2001-12-11 UNTIL 2011-02-16 RESIGNED
DR CHARLES FREDERICK BURDETT Apr 1966 Director 1997-07-18 UNTIL 2001-05-04 RESIGNED
VINCENT BOYLE May 1965 British Director RESIGNED
TIMOTHY MILES BEVAN Sep 1965 Director RESIGNED
MARY ALBION Dec 1975 British Director 2005-12-16 UNTIL 2021-06-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Catherine Helen Grant 2021-12-20 9/1970 Bristol   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Susan Ruth Kay 2021-09-10 4/1958 London   Voting rights 25 to 50 percent
Mrs Mary Albion 2021-03-10 - 2021-06-30 12/1975 Fareham   Ownership of shares 25 to 50 percent
Mr Jonathan Gamini Maitipe 2018-07-28 - 2021-05-05 4/1984 Bristol   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EASY AND CLEAR LIMITED DORCHESTER ENGLAND Active DORMANT 70210 - Public relations and communications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGS MEWS CAR PARK MANAGEMENT COMPANY LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
TAN AESTHETICS LTD BRISTOL ENGLAND Active MICRO ENTITY 86230 - Dental practice activities
KEALYTECH LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 58290 - Other software publishing