65 DUNCOMBE LANE MANAGEMENT LIMITED - BRISTOL


Company Profile Company Filings

Overview

65 DUNCOMBE LANE MANAGEMENT LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
65 DUNCOMBE LANE MANAGEMENT LIMITED was incorporated 34 years ago on 02/08/1989 and has the registered number: 02410308. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

65 DUNCOMBE LANE MANAGEMENT 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

FLAT 3 FIELDVIEW
BRISTOL
BS15 1NS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK DAVIS Secretary 2016-05-15 CURRENT
MR DANIEL POMPHREY Jun 1979 British Director 2024-02-20 CURRENT
MR MARK DAVIS Mar 1983 British Director 2016-03-29 CURRENT
PHYLLIS KATHLEEN PURNELL Feb 1916 British Director 1991-09-19 UNTIL 2006-03-01 RESIGNED
SUSAN CLAIRE PEPWORTH English Secretary 1996-06-04 UNTIL 1998-08-06 RESIGNED
SHEREE ANN WOOD British Secretary 2005-05-31 UNTIL 2007-02-01 RESIGNED
MS HOLLY OVENS Secretary 2015-08-31 UNTIL 2016-05-15 RESIGNED
PAUL REX PARKER Jan 1953 British Secretary 1991-09-19 UNTIL 1996-05-20 RESIGNED
ALISON KIRSTY TOMLIN British Secretary 2008-08-25 UNTIL 2014-06-20 RESIGNED
MARCIA LOPES British Secretary 2007-03-17 UNTIL 2015-08-31 RESIGNED
VALERIE MARY LUGET British Secretary RESIGNED
SUSANNE ELISABETH COOPER British Secretary 1998-08-06 UNTIL 2005-05-01 RESIGNED
MR DANIEL BURTON Sep 1985 British Director 2016-02-05 UNTIL 2018-12-27 RESIGNED
DULCIE DOREEN MARY COLE Aug 1924 British Director 1991-09-19 UNTIL 2007-01-14 RESIGNED
SABINA HAIRE Aug 1950 British Director 2005-05-05 UNTIL 2008-08-25 RESIGNED
NICHOLAS LUGET Aug 1954 British Director RESIGNED
MRS CLAIRE ELIZABETH MELHUISH Apr 1983 British Director 2007-02-03 UNTIL 2016-01-01 RESIGNED
HILDA VIOLET MARY MILLER Jan 1916 British Director 1991-09-19 UNTIL 2005-05-01 RESIGNED
MISS HOLLY EVE OVENS Jul 1990 British Director 2014-06-20 UNTIL 2015-10-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLD ORCHARD (BATH) MANAGEMENT LIMITED CORSHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 65 DUNCOMBE LANE MANAGEMENT LIMITED 2024-01-03 31-03-2023 £12,440 equity
Micro-entity Accounts - 65 DUNCOMBE LANE MANAGEMENT LIMITED 2022-12-31 31-03-2022 £9,206 equity
Micro-entity Accounts - 65 DUNCOMBE LANE MANAGEMENT LIMITED 2022-01-01 31-03-2021 £9,554 equity
Micro-entity Accounts - 65 DUNCOMBE LANE MANAGEMENT LIMITED 2021-04-02 31-03-2020 £8,811 equity
Micro-entity Accounts - 65 DUNCOMBE LANE MANAGEMENT LIMITED 2019-12-31 31-03-2019 £5,140 equity
Micro-entity Accounts - 65 DUNCOMBE LANE MANAGEMENT LIMITED 2018-12-28 31-03-2018 £1,892 equity
Micro-entity Accounts - 65 DUNCOMBE LANE MANAGEMENT LIMITED 2017-11-28 31-03-2017 £2,336 equity
Abbreviated Company Accounts - 65 DUNCOMBE LANE MANAGEMENT LIMITED 2016-12-20 31-03-2016 £1,065 Cash £742 equity
Abbreviated Company Accounts - 65 DUNCOMBE LANE MANAGEMENT LIMITED 2015-11-28 31-03-2015 £425 Cash £-40 equity
Abbreviated Company Accounts - 65 DUNCOMBE LANE MANAGEMENT LIMITED 2014-12-24 31-03-2014 £2,143 Cash £2,734 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STUDIO GREEN ARCHITECTS LTD BRISTOL ENGLAND Active MICRO ENTITY 71111 - Architectural activities