48 PVS MANAGEMENT LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
48 PVS MANAGEMENT LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
48 PVS MANAGEMENT LIMITED was incorporated 30 years ago on 20/01/1994 and has the registered number: 02889719. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
48 PVS MANAGEMENT LIMITED was incorporated 30 years ago on 20/01/1994 and has the registered number: 02889719. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
48 PVS MANAGEMENT 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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
48 PRINCESS VICTORIA STREET
BRISTOL
BS8 4BZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PENELOPE SUSAN BROWN | Jan 1951 | British | Director | 2019-11-05 | CURRENT |
MRS PENELOPE SUSAN BROWN | Secretary | 2019-12-14 | CURRENT | ||
CLIFTON ECLECTIC APARTMENTS LTD | Corporate Director | 2023-05-09 | CURRENT | ||
MRS JOSETTE EDWIGE RAYMOND | British | Director | 1994-08-08 | CURRENT | |
MS RACHEL ELLEN MCNALLY | Apr 1973 | British | Director | 1997-01-12 | CURRENT |
STEPHEN JOHN CARR | Aug 1956 | British | Director | 1997-05-10 UNTIL 2002-10-31 | RESIGNED |
MR DAVID BARRY CURWEN | Dec 1950 | British | Director | 2011-02-14 UNTIL 2014-05-31 | RESIGNED |
MR JULIUS DELISLE HARPER | Oct 1974 | British | Director | 2014-05-31 UNTIL 2020-01-07 | RESIGNED |
MR PETER ALEXANDER BROWN | Apr 1949 | United Kingdom | Director | 1999-11-05 UNTIL 2020-01-10 | RESIGNED |
COURT SECRETARIES LTD | Corporate Nominee Secretary | 1994-01-20 UNTIL 1994-08-08 | RESIGNED | ||
MRS HARRIET JANE HARPER | Sep 1974 | British | Director | 2019-11-01 UNTIL 2019-12-20 | RESIGNED |
DAVID PILKINGTON | Apr 1973 | British | Director | 1997-01-12 UNTIL 1999-10-31 | RESIGNED |
MRS NEKTARIA POSPORI | Apr 1979 | British | Director | 2020-01-15 UNTIL 2023-05-06 | RESIGNED |
DIANA MARGARET THOMAS | Jul 1952 | Australian | Director | 1994-08-08 UNTIL 1996-10-11 | RESIGNED |
MRS JEAN WALKER | Jan 1956 | British | Director | 2003-02-01 UNTIL 2011-02-14 | RESIGNED |
JUDY KAY GOODSELL | May 1964 | British | Director | 1994-08-08 UNTIL 1996-07-31 | RESIGNED |
MRS JOSETTE EDWIGE RAYMOND | British | Secretary | 1994-08-08 UNTIL 2020-01-10 | RESIGNED | |
MR JULIUS HARPER | Secretary | 2018-01-25 UNTIL 2019-12-13 | RESIGNED | ||
COURT BUSINESS SERVICES LTD | Corporate Nominee Director | 1994-01-20 UNTIL 1994-08-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 48 PVS MANAGEMENT LIMITED | 2023-05-09 | 31-12-2022 | £1,913 equity |
Micro-entity Accounts - 48 PVS MANAGEMENT LIMITED | 2022-07-05 | 31-12-2021 | £3,416 equity |
Micro-entity Accounts - 48 PVS MANAGEMENT LIMITED | 2021-09-21 | 31-12-2020 | £974 equity |
Micro-entity Accounts - 48 PVS MANAGEMENT LIMITED | 2020-10-29 | 31-12-2019 | £3,202 equity |
Micro-entity Accounts - 48 PVS MANAGEMENT LIMITED | 2019-09-19 | 31-12-2018 | £2,108 equity |
Micro-entity Accounts - 48 PVS MANAGEMENT LIMITED | 2018-09-25 | 31-12-2017 | £7,706 equity |
Micro-entity Accounts - 48 PVS MANAGEMENT LIMITED | 2017-10-18 | 31-12-2016 | £6,876 equity |