LANDSDOWNE VIEW MANAGEMENT LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
LANDSDOWNE VIEW MANAGEMENT LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
LANDSDOWNE VIEW MANAGEMENT LIMITED was incorporated 18 years ago on 30/03/2006 and has the registered number: 05762477. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
LANDSDOWNE VIEW MANAGEMENT LIMITED was incorporated 18 years ago on 30/03/2006 and has the registered number: 05762477. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
LANDSDOWNE VIEW 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 |
---|---|---|
30 / 3 | 30/03/2023 | 30/12/2024 |
Registered Office
225 KINGSWAY
BRISTOL
BS5 8NT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2023 | 12/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS HEATHER ROPER-MARSHALL | Dec 1963 | British | Director | 2021-09-28 | CURRENT |
MISS ANNA MAGDA | Jan 1985 | Polish,British | Director | 2016-05-20 | CURRENT |
MR PHILIP COOKE | Feb 1962 | British | Director | 2010-11-01 | CURRENT |
MR LUKE JOSEPH JOHN PARGETER | Mar 1978 | British | Director | 2009-03-01 UNTIL 2016-05-23 | RESIGNED |
MR GRAHAM JAMES NEW | Dec 1951 | British | Director | 2006-03-30 UNTIL 2007-05-22 | RESIGNED |
MR WOJCIECH MYNSKI | Nov 1977 | Polish | Director | 2016-05-19 UNTIL 2017-01-09 | RESIGNED |
MISS ANNA ELZBIETA JABLONSKA | Nov 1980 | Polish | Director | 2017-01-09 UNTIL 2020-03-31 | RESIGNED |
LEE HOLBROOK | Feb 1960 | British | Director | 2006-03-30 UNTIL 2007-05-22 | RESIGNED |
MR GREGORY ALEC HARVEY | Mar 1961 | British | Director | 2010-11-01 UNTIL 2017-01-31 | RESIGNED |
MR STEVEN DAVID GREGORY | Aug 1990 | British | Director | 2017-02-01 UNTIL 2020-03-31 | RESIGNED |
MR NIGEL ANTHONY BISHOP | Mar 1957 | English | Director | 2015-05-01 UNTIL 2021-09-28 | RESIGNED |
LEANNE PARKER | Oct 1980 | Secretary | 2007-07-25 UNTIL 2010-03-30 | RESIGNED | |
MR GRAHAM JAMES NEW | Dec 1951 | British | Secretary | 2006-03-30 UNTIL 2007-05-22 | RESIGNED |
BONNIE PARKER | Feb 1977 | British | Director | 2007-07-16 UNTIL 2013-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Anna Magda | 2017-03-31 - 2020-03-31 | 1/1985 | Bristol | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Landsdowne View Management Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 30-03-2023 | £5 equity |
Landsdowne View Management Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-29 | 30-03-2022 | £5 equity |
Landsdowne View Management Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-30 | 30-03-2021 | £5 equity |
Landsdowne View Management Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-12 | 30-03-2020 | £5 equity |
Landsdowne View Management Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-18 | 30-03-2019 | £5 equity |
Landsdowne View Management Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-12-11 | 30-03-2018 | £5 equity |
Landsdowne View Management Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-26 | 30-03-2017 | £5 equity |
Landsdowne View Management Limited - Limited company - abbreviated - 11.0.0 | 2015-02-21 | 31-03-2014 | £673 Cash £-249 equity |