105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
105 NEWBRIDGE ROAD 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.
105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED was incorporated 30 years ago on 29/09/1993 and has the registered number: 02858220. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED was incorporated 30 years ago on 29/09/1993 and has the registered number: 02858220. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
6 CAMERTON CLOSE CAMERTON CLOSE
BRISTOL
BS31 3BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/09/2023 | 13/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILLIPA ANN SHELLARD | Sep 1968 | British | Director | 1999-04-20 | CURRENT |
MICHAEL TIMSON | Oct 1958 | British | Director | 2009-04-01 | CURRENT |
MS ELENA VERSINO | Dec 1967 | Italian | Director | 2020-05-25 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-09-29 UNTIL 1993-09-29 | RESIGNED | ||
DAWN ELEANOR CARVISIGLIA | British | Secretary | 1995-12-18 UNTIL 1997-07-31 | RESIGNED | |
DR ROBERT SCOTT FRASER | Sep 1962 | Canadian | Secretary | 1999-04-20 UNTIL 2001-12-07 | RESIGNED |
MAY LUCY GODDARD | British | Secretary | 2007-03-16 UNTIL 2018-04-23 | RESIGNED | |
SUSAN JANE LINDSAY | British | Secretary | 1993-09-29 UNTIL 1995-12-18 | RESIGNED | |
ELIZABETH JANE WYNDHAM LOWE | British | Secretary | 1997-07-31 UNTIL 1999-04-20 | RESIGNED | |
DR NEIL SAMMELLS | British | Secretary | 2001-12-07 UNTIL 2007-03-16 | RESIGNED | |
DAWN ELEANOR CARVISIGLIA | British | Director | 1993-09-29 UNTIL 1997-07-31 | RESIGNED | |
ELIZABETH JANE WYNDHAM LOWE | British | Director | 1997-07-31 UNTIL 1999-09-21 | RESIGNED | |
MS ANETTE CHRISTIN SMIDT | Apr 1965 | Swedish | Director | 2018-07-06 UNTIL 2022-10-12 | RESIGNED |
DR NEIL SAMMELLS | British | Director | 2001-12-07 UNTIL 2007-03-16 | RESIGNED | |
DR ROBERT SCOTT FRASER | Sep 1962 | Canadian | Director | 1998-08-31 UNTIL 2001-12-07 | RESIGNED |
BEVERLEY GODDARD | Dec 1962 | British | Director | 2007-03-16 UNTIL 2018-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Elena Versino | 2020-05-29 | 12/1967 | Saltford | Significant influence or control |
Ms Anette Christin Smidt | 2018-07-06 | 4/1965 | Bath | Significant influence or control |
Mr Michael Ronald Timson | 2018-05-01 | 10/1958 | Bristol | Significant influence or control |
Ms May Goddard | 2016-04-06 - 2018-04-23 | 8/1983 | Significant influence or control | |
Ms Beverley Ann Goddard | 2016-04-06 - 2018-04-23 | 12/1962 | Significant influence or control | |
Ms Phillippa Shellard | 2016-04-06 | 9/1968 | Bristol | Significant influence or control |
Mr Michael Timson | 2016-04-06 | 10/1958 | Bristol | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
105 Newbridge Road Management Company Limited - Filleted accounts | 2023-01-21 | 30-04-2022 | £11,892 Cash £11,892 equity |
105 Newbridge Road Management Company Limited - Filleted accounts | 2022-01-13 | 30-04-2021 | £11,077 Cash £10,764 equity |
105 Newbridge Road Management Company Limited - Filleted accounts | 2021-04-17 | 30-04-2020 | £9,608 Cash £9,595 equity |
Micro-entity Accounts - 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED | 2020-01-14 | 30-04-2019 | £8,228 equity |
Micro-entity Accounts - 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED | 2018-07-07 | 30-04-2018 | £6,838 equity |
Micro-entity Accounts - 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED | 2017-07-18 | 30-04-2017 | £7,046 equity |
Micro-entity Accounts - 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED | 2016-09-08 | 30-04-2016 | £5,550 equity |
Abbreviated Company Accounts - 105 NEWBRIDGE ROAD MANAGEMENT COMPANY LIMITED | 2015-06-03 | 30-04-2015 | £4,904 Cash £4,904 equity |