THE POINT (BRISTOL) MANAGEMENT COMPANY LIMITED - CALEDONIAN ROAD
Company Profile | Company Filings |
Overview
THE POINT (BRISTOL) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CALEDONIAN ROAD and has the status: Active.
THE POINT (BRISTOL) MANAGEMENT COMPANY LIMITED was incorporated 23 years ago on 08/05/2000 and has the registered number: 03987214. The accounts status is MICRO ENTITY and accounts are next due on 24/12/2024.
THE POINT (BRISTOL) MANAGEMENT COMPANY LIMITED was incorporated 23 years ago on 08/05/2000 and has the registered number: 03987214. The accounts status is MICRO ENTITY and accounts are next due on 24/12/2024.
THE POINT (BRISTOL) MANAGEMENT COMPANY LIMITED - CALEDONIAN ROAD
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 3 | 24/03/2023 | 24/12/2024 |
Registered Office
ESTATE MANAGEMENT OFFICE
CALEDONIAN ROAD
BRISTOL
BS1 6JR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILLIP JOHN EVERETT | Jul 1950 | British | Director | 2022-04-12 | CURRENT |
MR JOHN STUART BAKER | Jun 1953 | British | Director | 2021-11-24 | CURRENT |
MR RICHARD GRIGSBY | Apr 1958 | British | Director | 2022-04-12 | CURRENT |
MR JOHN MARTIN | May 1949 | British | Director | 2021-11-24 | CURRENT |
MR SCOTT ROSE | Nov 1975 | British | Director | 2022-04-29 | CURRENT |
DEBORAH JANE JONES | Jul 1963 | British | Director | 2007-09-27 UNTIL 2020-08-13 | RESIGNED |
CHRISTOPHER BARRY FORD | Dec 1964 | British | Director | 2000-05-08 UNTIL 2001-01-22 | RESIGNED |
MR ULICK CHARLES PALMER | Sep 1943 | British | Director | 2018-10-24 UNTIL 2022-02-08 | RESIGNED |
MR KEVIN OSBORNE | Jun 1966 | Uk | Director | 2016-10-26 UNTIL 2017-06-27 | RESIGNED |
MRS TRISALA JADE MORRIS | Oct 1973 | British | Director | 2007-09-27 UNTIL 2014-04-07 | RESIGNED |
SARAH ELIZABETH PARSONS | Jul 1968 | British | Director | 2005-07-25 UNTIL 2007-07-25 | RESIGNED |
DONAL JOYCE | Feb 1951 | British,Irish | Director | 2005-07-25 UNTIL 2006-11-19 | RESIGNED |
DONAL JOYCE | Feb 1951 | British,Irish | Director | 2022-02-15 UNTIL 2022-04-11 | RESIGNED |
LINDSAY MIGNON INWOOD | Jul 1951 | British | Director | 2007-02-12 UNTIL 2008-02-08 | RESIGNED |
MR TIM WALSH | Oct 1950 | British | Director | 2014-10-28 UNTIL 2016-08-26 | RESIGNED |
ALAN JAMES HUMPHREYS | Nov 1955 | British | Director | 2008-10-22 UNTIL 2010-06-01 | RESIGNED |
MR MARK GREEN | Apr 1963 | British | Director | 2013-10-25 UNTIL 2021-08-31 | RESIGNED |
MS MELISSA MAY MEAKINS | Jun 1984 | British | Director | 2013-10-25 UNTIL 2016-10-26 | RESIGNED |
DONAL JOYCE | Feb 1951 | British,Irish | Secretary | 2006-05-23 UNTIL 2006-11-19 | RESIGNED |
CHRISTOPHER BARRY FORD | Dec 1964 | British | Secretary | 2000-05-08 UNTIL 2001-01-22 | RESIGNED |
MR ALAN CRIDFORD | Apr 1950 | British | Secretary | 2005-10-21 UNTIL 2006-05-22 | RESIGNED |
ALLAN RONALD BREWER | Oct 1948 | British | Secretary | 2006-11-27 UNTIL 2008-01-16 | RESIGNED |
MR JONATHAN MARK BRASSINGTON | Secretary | 2011-08-18 UNTIL 2021-11-08 | RESIGNED | ||
ALLAN RONALD BREWER | Oct 1948 | British | Secretary | 2008-02-07 UNTIL 2011-08-18 | RESIGNED |
MR JOHN STUART BAKER | Jun 1953 | British | Director | 2013-10-25 UNTIL 2020-10-28 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-05-08 UNTIL 2000-05-08 | RESIGNED | ||
TLT SECRETARIES LIMITED | Corporate Secretary | 2001-01-22 UNTIL 2005-10-21 | RESIGNED | ||
CROSBY HOMES SPECIAL PROJECTS LIMITED | Director | 2003-08-07 UNTIL 2005-10-21 | RESIGNED | ||
ANNE CECILIA COULTON | Jan 1959 | British | Director | 2005-07-25 UNTIL 2008-02-07 | RESIGNED |
LESLIE FRANCIS CLAPP | Jun 1924 | British | Director | 2005-07-25 UNTIL 2007-03-03 | RESIGNED |
MS JENIFER MARGARET CARTWRIGHT | Feb 1944 | British | Director | 2010-06-02 UNTIL 2013-09-09 | RESIGNED |
ALLAN RONALD BREWER | Oct 1948 | British | Director | 2005-07-25 UNTIL 2008-01-16 | RESIGNED |
ALLAN RONALD BREWER | Oct 1948 | British | Director | 2008-02-07 UNTIL 2011-08-18 | RESIGNED |
MR JONATHAN MARK BRASSINGTON | Sep 1969 | British | Director | 2010-10-21 UNTIL 2021-11-08 | RESIGNED |
MR RONALD JAMES STAGG | Aug 1944 | British | Director | 2018-10-24 UNTIL 2021-12-22 | RESIGNED |
KIM PATRICK AUSTON | May 1955 | British | Director | 2007-02-12 UNTIL 2008-02-07 | RESIGNED |
MR WILLIAM MARK ABERNETHY | Nov 1964 | British | Director | 2017-04-28 UNTIL 2018-10-24 | RESIGNED |
JANET DAVISON | Aug 1964 | British | Director | 2020-10-28 UNTIL 2022-04-12 | RESIGNED |
JOANNA DEMPSTER | Feb 1956 | British | Director | 2006-05-22 UNTIL 2007-07-25 | RESIGNED |
MR ALAN CRIDFORD | Apr 1950 | British | Director | 2005-10-21 UNTIL 2006-05-22 | RESIGNED |
PAUL MARTYN GARBUTT | Jun 1957 | British | Director | 2007-02-12 UNTIL 2008-02-08 | RESIGNED |
MS TRACEY MARIE WILLIAMS | Oct 1968 | British | Director | 2007-09-27 UNTIL 2008-02-07 | RESIGNED |
TLT DIRECTORS LIMITED | Corporate Director | 2001-01-22 UNTIL 2003-08-07 | RESIGNED | ||
MR TIMOTHY MARK WAIT | Jan 1968 | British | Director | 2000-05-08 UNTIL 2001-01-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE POINT (BRISTOL) MANAGEMENT COMPANY LIMITED | 2023-12-21 | 24-03-2023 | |
Micro-entity Accounts - THE POINT (BRISTOL) MANAGEMENT COMPANY LIMITED | 2022-12-16 | 24-03-2022 | |
Micro-entity Accounts - THE POINT (BRISTOL) MANAGEMENT COMPANY LIMITED | 2021-11-30 | 24-03-2021 | |
Micro-entity Accounts - THE POINT (BRISTOL) MANAGEMENT COMPANY LIMITED | 2021-02-12 | 24-03-2020 | |
Micro-entity Accounts - THE POINT (BRISTOL) MANAGEMENT COMPANY LIMITED | 2019-11-20 | 24-03-2019 | |
Micro-entity Accounts - THE POINT (BRISTOL) MANAGEMENT COMPANY LIMITED | 2018-08-30 | 24-03-2018 | |
Micro-entity Accounts - THE POINT (BRISTOL) MANAGEMENT COMPANY LIMITED | 2017-12-01 | 24-03-2017 |