CONTINENTAL APARTMENT HOLDINGS LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
CONTINENTAL APARTMENT HOLDINGS LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
CONTINENTAL APARTMENT HOLDINGS LIMITED was incorporated 26 years ago on 22/07/1997 and has the registered number: 03406504. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/04/2024.
CONTINENTAL APARTMENT HOLDINGS LIMITED was incorporated 26 years ago on 22/07/1997 and has the registered number: 03406504. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/04/2024.
CONTINENTAL APARTMENT HOLDINGS LIMITED - BRISTOL
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2022 | 05/04/2024 |
Registered Office
10 TEMPLE BACK
BRISTOL
BS1 6FL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/07/2023 | 05/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ACCOMPLISH SECRETARIES LIMITED | Corporate Secretary | 2023-05-12 | CURRENT | ||
MR JASON ANTONY READER | Aug 1972 | British | Director | 2018-03-08 | CURRENT |
MANCORP (UK) LIMITED | Corporate Director | 2023-04-26 | CURRENT | ||
VISTRA COSEC LIMITED | Corporate Secretary | 2018-03-08 UNTIL 2023-05-12 | RESIGNED | ||
MR MARTIN WILLIAM GORDON PALMER | Nov 1959 | British | Director | 2018-03-08 UNTIL 2023-04-26 | RESIGNED |
MR JAMES FAIRWEATHER EDMONDSON | Mar 1948 | British | Director | 1997-10-10 UNTIL 2018-03-08 | RESIGNED |
HELEN JANET BRYANT | Dec 1955 | British | Director | 2002-01-14 UNTIL 2016-03-24 | RESIGNED |
MR JONATHAN ROBERT BURCHFIELD | Feb 1954 | British | Director | 1997-10-10 UNTIL 2002-01-14 | RESIGNED |
MIKJON LIMITED | Nominee Director | 1997-07-22 UNTIL 1997-10-10 | RESIGNED | ||
E P S SECRETARIES LIMITED | Nominee Secretary | 1997-07-22 UNTIL 1997-10-10 | RESIGNED | ||
MR JAMES FAIRWEATHER EDMONDSON | Mar 1948 | British | Secretary | 1997-10-10 UNTIL 2018-03-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James Fairweather Edmondson | 2016-04-06 - 2018-03-08 | 3/1948 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Helen Janet Bryant | 2016-04-06 - 2018-03-08 | 12/1955 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Continental Apartment Holdings Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-22 | 05-04-2023 | £12,826 Cash £-96,826 equity |
Continental Apartment Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2023-03-21 | 05-04-2022 | £27,663 Cash £-78,462 equity |
Continental Apartment Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-05 | 05-04-2021 | £13,656 Cash £-62,977 equity |
Continental Apartment Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-31 | 05-04-2020 | £11,258 Cash £-42,820 equity |
Continental Apartment Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-04 | 05-04-2019 | £25,918 Cash £-27,588 equity |
Continental Apartment Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-30 | 05-04-2018 | £-16,138 equity |