NUMBER FIFTY-SIX TENANTS ASSOCIATION (1983) LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
NUMBER FIFTY-SIX TENANTS ASSOCIATION (1983) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
NUMBER FIFTY-SIX TENANTS ASSOCIATION (1983) LIMITED was incorporated 40 years ago on 14/07/1983 and has the registered number: 01739469. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NUMBER FIFTY-SIX TENANTS ASSOCIATION (1983) LIMITED was incorporated 40 years ago on 14/07/1983 and has the registered number: 01739469. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NUMBER FIFTY-SIX TENANTS ASSOCIATION (1983) 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
COMPASS HOUSE 165 STOKE LANE
BRISTOL
BS9 3RR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2022 | 14/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN RICHARD SPOKES | Feb 1956 | Secretary | 2007-06-01 | CURRENT | |
MR TIMOTHY ANDRE MEUNIER | May 1959 | British | Director | 2020-12-29 | CURRENT |
MR MICHAEL CHARLES HOUGHTON | Mar 1958 | British | Director | 2004-01-17 | CURRENT |
MICHELLE JIEYI YONG | Jan 1979 | Singaporean | Director | 2002-01-01 UNTIL 2003-07-24 | RESIGNED |
MICHAEL JOHN HODKINSON | Sep 1946 | Secretary | RESIGNED | ||
RICHARD WHITTAKER | Aug 1973 | Secretary | 1998-04-09 UNTIL 1998-10-16 | RESIGNED | |
CHRISTOPHER ROBERT MILES | British | Secretary | 1998-10-16 UNTIL 1999-06-30 | RESIGNED | |
SUSAN MCMILLAN | Apr 1965 | British | Secretary | 1994-06-13 UNTIL 1997-10-06 | RESIGNED |
MR BERNARD ALAN LAND | Feb 1942 | British | Secretary | 1999-11-25 UNTIL 2001-03-09 | RESIGNED |
THOMAS HILLSDON | Jul 1957 | Secretary | 1999-06-30 UNTIL 1999-11-25 | RESIGNED | |
STUART FINNEY | Feb 1954 | Secretary | 2001-03-09 UNTIL 2001-06-29 | RESIGNED | |
MR BERNARD ALAN LAND | Feb 1942 | British | Secretary | 1997-10-06 UNTIL 1998-03-31 | RESIGNED |
MATTHEW JAMES WOODWARD | Mar 1967 | Secretary | 1993-07-01 UNTIL 1994-03-25 | RESIGNED | |
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED | Secretary | 2001-06-29 UNTIL 2003-06-26 | RESIGNED | ||
CASTLE ESTATES RELOCATION SERVICES LIMITED | Secretary | 2003-06-26 UNTIL 2004-03-30 | RESIGNED | ||
SUSAN JANE GOODLAND | Oct 1955 | Secretary | 1992-07-10 UNTIL 1993-07-01 | RESIGNED | |
MS CLARE EVE MANT | Sep 1969 | British | Director | 2020-09-18 UNTIL 2020-12-29 | RESIGNED |
HILLCREST ESTATE MANAGEMENT LIMITED | Corporate Secretary | 2006-05-01 UNTIL 2007-02-28 | RESIGNED | ||
MATTHEW JAMES WOODWARD | Mar 1967 | Director | 1992-07-25 UNTIL 1994-03-25 | RESIGNED | |
MOHSEN JOHARI TEHRAN | Jun 1948 | Iranian | Director | RESIGNED | |
STUDYHOME (NO 162) LIMITED | Apr 1965 | Director | 1993-07-01 UNTIL 1999-12-01 | RESIGNED | |
MR JEFFERY WILLIAM PAINTER | May 1944 | British | Director | 2010-06-01 UNTIL 2020-12-29 | RESIGNED |
SUSAN MCMILLAN | Apr 1965 | British | Director | 1994-05-05 UNTIL 2003-07-04 | RESIGNED |
JONATHAN NEWTON GOODLAND | Mar 1957 | British | Director | RESIGNED | |
MR PAUL JULIAN LAY LAMBERT | Aug 1961 | British | Director | 1992-07-10 UNTIL 2000-01-21 | RESIGNED |
MICHAEL JOHN HODKINSON | Sep 1946 | Director | RESIGNED | ||
MRS FIONA MARGARET CROMBE | Apr 1953 | British | Director | 2003-12-11 UNTIL 2010-05-31 | RESIGNED |
HILLCREST ESTATE MANAGEMENT LIMITED | Corporate Secretary | 2004-04-01 UNTIL 2007-02-28 | RESIGNED | ||
STUDYHOME 1993 LIMITED | Corporate Director | 1999-12-01 UNTIL 2003-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Acres Hill Limited | 2016-04-30 - 2020-09-17 | Shepton Mallet | Ownership of shares 25 to 50 percent | |
Mr Jeffery William Painter | 2016-04-07 - 2020-12-29 | 5/1944 | Bristol | Ownership of shares 25 to 50 percent |
Mr Michael Charles Houghton | 2016-04-07 | 3/1958 | Bristol | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - NUMBER FIFTY-SIX TENANTS ASSOCIATION (1983) LIMITED | 2023-09-27 | 31-12-2022 | £5,388 equity |
Micro-entity Accounts - NUMBER FIFTY-SIX TENANTS ASSOCIATION (1983) LIMITED | 2022-09-29 | 31-12-2021 | £5,705 equity |
Micro-entity Accounts - NUMBER FIFTY-SIX TENANTS ASSOCIATION (1983) LIMITED | 2021-09-25 | 31-12-2020 | £7,175 equity |