CENTURY COURT (MANAGEMENT) COMPANY LIMITED - BRISTOL


Company Profile Company Filings

Overview

CENTURY COURT (MANAGEMENT) COMPANY LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
CENTURY COURT (MANAGEMENT) COMPANY LIMITED was incorporated 24 years ago on 19/04/2000 and has the registered number: 03976365. The accounts status is SMALL and accounts are next due on 30/09/2024.

CENTURY COURT (MANAGEMENT) COMPANY LIMITED - BRISTOL

This company is listed in the following categories:
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

UNIT 26 OSPREY COURT
BRISTOL
SOMERSET
BS14 0BB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/04/2023 03/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EASTON BEVINS BLOCK MANAGEMENT Secretary 2023-04-04 CURRENT
ROBERT JOHN DALTON-MORRIS Jan 1966 British Director 2012-05-02 CURRENT
MR TIM JOHN LAWRENCE Dec 1957 British Director 2017-09-18 CURRENT
MR GRAHAM JAMES LOCKE Dec 1947 British Director 2019-05-13 CURRENT
MR STUART ROY MANTON Apr 1957 British Director 2020-05-04 CURRENT
MR BARRIE MURRAY-UPTON Jan 1944 British Director 2023-10-03 CURRENT
MR DAVID GEORGE STREET Feb 1955 British Director 2018-05-15 CURRENT
PETER WILLIAM SWALES Mar 1947 British Director 2003-01-21 UNTIL 2005-03-23 RESIGNED
MR DAVID EDWARD HAVENS Dec 1936 British Director 2010-04-26 UNTIL 2012-05-02 RESIGNED
MRS JENNIFER ANN MARGARET STAPLETON Apr 1946 British Director 2020-05-04 UNTIL 2023-04-28 RESIGNED
DEREK EDWARD HARBOUR Apr 1934 British Director 2003-03-05 UNTIL 2009-08-17 RESIGNED
MR STEPHEN JONATHAN ROSSER Sep 1960 British Director 2000-08-04 UNTIL 2002-08-20 RESIGNED
DAVID MICHAEL POWELL Jan 1956 British Director 2000-08-04 UNTIL 2002-08-20 RESIGNED
SUSAN ANN SIMPSON May 1967 British Director 2002-08-20 UNTIL 2003-01-21 RESIGNED
CALLUM LAING NUTTALL Dec 1967 British Director 2002-08-20 UNTIL 2003-01-21 RESIGNED
CAROLYN ANN MCQUITTY Aug 1947 British Director 2011-05-04 UNTIL 2016-06-23 RESIGNED
STEPHEN EDWARD MCCOLGAN Jun 1962 British Director 2000-08-10 UNTIL 2002-08-20 RESIGNED
STUART ROY MAUTON Apr 1957 British Director 2012-05-02 UNTIL 2014-05-14 RESIGNED
DERRICK ARNOLD MASON Jul 1930 British Director 2008-03-28 UNTIL 2010-04-26 RESIGNED
ROBIN COLLET MARTIN May 1932 British Director 2005-03-23 UNTIL 2010-04-26 RESIGNED
MR ROBERT ALAN PADGETT May 1943 British Director 2010-04-26 UNTIL 2020-05-04 RESIGNED
ROGER BLAIR SEATON Apr 1955 British Secretary 2000-04-19 UNTIL 2001-06-21 RESIGNED
MR CECIL ROY SANDERSON Secretary 2003-01-21 UNTIL 2010-06-28 RESIGNED
ALASTAIR JONATHAN TAYLOR PEET Dec 1974 Secretary 2002-08-20 UNTIL 2003-01-21 RESIGNED
BRIGADIER BERNARD VICTOR HILARY FULLERTON May 1928 British Director 2003-01-21 UNTIL 2006-03-29 RESIGNED
STEPHEN EDWARD MCCOLGAN Jun 1962 British Secretary 2001-06-21 UNTIL 2002-08-20 RESIGNED
BRIAN WRONSKI Oct 1950 British Director 2003-03-05 UNTIL 2005-03-23 RESIGNED
GERALDINE MARY DARGAVEL Aug 1949 British Director 2014-05-14 UNTIL 2018-05-15 RESIGNED
DR JANE COWLING Dec 1934 British Director 2005-03-23 UNTIL 2008-03-28 RESIGNED
VALERIE CHOAK Sep 1951 British Director 2016-06-20 UNTIL 2019-05-13 RESIGNED
MALCOLM ALEXANDER CATTO Jun 1937 British Director 2006-03-29 UNTIL 2008-03-28 RESIGNED
MR TIMOTHY EDWIN BYNG Nov 1949 British Director 2010-04-26 UNTIL 2011-05-04 RESIGNED
DR ANDREA REGAN LEE BUTLAND Nov 1952 British Director 2017-02-10 UNTIL 2020-05-04 RESIGNED
TIMOTHY JOHN WALKER Jun 1956 British Director 2000-04-19 UNTIL 2001-06-21 RESIGNED
MR ALEXANDER BRYCE Aug 1938 British Director 2010-04-26 UNTIL 2012-05-02 RESIGNED
COLIN ROBERT ALBERT Nov 1952 British Director 2008-03-28 UNTIL 2013-05-08 RESIGNED
BARRY REGINALD BETTANY Aug 1932 British Director 2003-01-21 UNTIL 2008-03-28 RESIGNED
PAMELA FURLEY Jun 1947 British Director 2008-03-28 UNTIL 2012-05-02 RESIGNED
MRS CATHERINE ELIZABETH DYMOKE Oct 1961 British Director 2012-05-02 UNTIL 2017-09-18 RESIGNED
MAINSTAY (SECRETARIES) LIMITED Corporate Secretary 2010-06-28 UNTIL 2022-12-31 RESIGNED
JOHN FREDERICK WORTON GRIFFITHS Jul 1946 British Director 2003-01-21 UNTIL 2010-04-26 RESIGNED
MR STANLEY CHARLES GEORGE WHEELER Mar 1945 British Director 2013-05-08 UNTIL 2013-11-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRELLEBORG SEALING SOLUTIONS WEOBLEY LIMITED TEWKESBURY ENGLAND Active FULL 20170 - Manufacture of synthetic rubber in primary forms
ALBEMARLE LIMITED(THE) TAUNTON Active TOTAL EXEMPTION FULL 56290 - Other food services
TRELLEBORG SEALING SOLUTIONS WEOBLEY HOLDINGS LIMITED TEWKESBURY ENGLAND Active FULL 70100 - Activities of head offices
MEDISIL LIMITED HEREFORDSHIRE Active DORMANT 99999 - Dormant Company
GLENFALL HOUSE TRUST BRISTOL Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
CAMBORNE INVESTMENTS LIMITED GLOUCESTER Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SWIFTSHIELD LIMITED CARDIFF Dissolved... MEDIUM 4525 - Other special trades construction
BLACKBROOK SECRETARIAL SERVICES LIMITED TAUNTON Active DORMANT 74990 - Non-trading company
AYLESTONE GRANGE (MANAGEMENT) COMPANY LIMITED HEREFORD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MONTPELLIER APARTMENTS (CHELTENHAM) MANAGEMENT COMPANY LIMITED CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
AYLESBEARE BARNS (MANAGEMENT) COMPANY LIMITED AYLESBEARE Active DORMANT 74990 - Non-trading company
ABBEYDALE (SIDMOUTH) LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
CASPIAN PROJECTS LIMITED GLOUCESTER Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RONALDSON AIRMOTIVE LIMITED FARNBOROUGH ENGLAND Dissolved... MICRO ENTITY 52230 - Service activities incidental to air transportation
PEGASUS CENTRE MANAGEMENT COMPANY LIMITED GLOUCESTER Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
WAVEJET EUROPE LIMITED GLOUCESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
EAST GLOUCESTERSHIRE CLUB LIMITED CHELTENHAM UNITED KINGDOM Active AUDITED ABRIDGED 93120 - Activities of sport clubs
EAST GLOS CLUB COACHING LIMITED CHELTENHAM ENGLAND Active AUDITED ABRIDGED 93199 - Other sports activities
LABURNUM VILLAS (HARTPURY) MANAGEMENT LIMITED GLOUCESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
CENTURY_COURT_(MANAGEMENT - Accounts 2023-06-20 31-12-2022 £96 Cash
CENTURY_COURT_(MANAGEMENT - Accounts 2022-03-29 31-12-2021 £96 Cash
CENTURY_COURT_(MANAGEMENT - Accounts 2021-04-20 31-12-2020 £96 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
31 CALEDONIA PLACE MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
11 CHERTSEY ROAD MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
17 ROYAL PARK MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
ABBOTSWOOD MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active DORMANT 98000 - Residents property management
ARDMORE PROPERTIES (LEIGH WOODS) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
41 CLYDE ROAD REDLAND MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
ABBOTS GATE (BRISTOL) MANAGEMENT LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
7 CLEVELAND PLACE EAST MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
33 HAMPTON ROAD MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
5 BR MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management