CORN STREET 44 MANAGEMENT LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
CORN STREET 44 MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
CORN STREET 44 MANAGEMENT LIMITED was incorporated 20 years ago on 08/06/2003 and has the registered number: 04791278. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CORN STREET 44 MANAGEMENT LIMITED was incorporated 20 years ago on 08/06/2003 and has the registered number: 04791278. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CORN STREET 44 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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FILWOOD GREEN BUSINESS PARK
BRISTOL
SOMERSET
BS4 1ET
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BLOQ MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2022-01-05 | CURRENT | ||
MR JOHN GUSH | Apr 1956 | British | Director | 2021-09-29 | CURRENT |
HELEN LOUISE VERNON | Nov 1965 | British | Director | 2017-05-22 | CURRENT |
MS EVALINA DEXTER | Mar 1983 | British | Director | 2016-08-30 | CURRENT |
ZOE JANE CRYER | Jun 1973 | Secretary | 2003-07-16 UNTIL 2004-07-26 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2003-06-08 UNTIL 2003-07-16 | RESIGNED | ||
MR JAMES DANIEL TARR | Sep 1972 | British | Secretary | 2004-07-27 UNTIL 2009-02-01 | RESIGNED |
MARCUS WILLIAM JAMES CRYER | Sep 1974 | British | Director | 2003-07-16 UNTIL 2009-04-20 | RESIGNED |
MS CHRISTINE CHARLOTTE TOWNSEND | Dec 1971 | British | Director | 2009-03-10 UNTIL 2011-03-21 | RESIGNED |
KIM WHITBREAD KINNEAR | Jan 1958 | British | Director | 2007-12-17 UNTIL 2009-04-20 | RESIGNED |
MR GEORGE TRIGONOPOULOS | Dec 1987 | British | Director | 2017-05-23 UNTIL 2021-12-03 | RESIGNED |
MISS KATHRYN CHIPPENDALE DOBSON | Dec 1981 | British | Director | 2011-04-11 UNTIL 2013-10-07 | RESIGNED |
MR ANDREW NEIL SIMMONDS | Jun 1979 | British | Director | 2011-03-21 UNTIL 2011-04-11 | RESIGNED |
MR ANDREW NEIL SIMMONDS | Jun 1979 | British | Director | 2013-10-07 UNTIL 2016-08-30 | RESIGNED |
BNS SERVICES LIMITED | Corporate Secretary | 2009-02-01 UNTIL 2021-12-31 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-06-08 UNTIL 2003-07-16 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-06-08 UNTIL 2003-07-16 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - CORN STREET 44 MANAGEMENT LIMITED | 2023-02-04 | 31-12-2022 | |
Micro-entity Accounts - CORN STREET 44 MANAGEMENT LIMITED | 2022-10-01 | 31-12-2021 | £15,835 equity |
Micro-entity Accounts - CORN STREET 44 MANAGEMENT LIMITED | 2021-10-01 | 31-12-2020 | £10,335 equity |
Micro-entity Accounts - CORN STREET 44 MANAGEMENT LIMITED | 2020-12-25 | 31-12-2019 | £7,268 equity |
Micro-entity Accounts - CORN STREET 44 MANAGEMENT LIMITED | 2019-03-27 | 30-06-2018 | £15,930 equity |
Micro-entity Accounts - CORN STREET 44 MANAGEMENT LIMITED | 2018-03-28 | 30-06-2017 | £16 Cash £10,930 equity |
Abbreviated Company Accounts - CORN STREET 44 MANAGEMENT LIMITED | 2017-04-01 | 30-06-2016 | £278 Cash £6,930 equity |
Abbreviated Company Accounts - CORN STREET 44 MANAGEMENT LIMITED | 2015-11-28 | 30-06-2015 | £195 Cash £12,083 equity |
Abbreviated Company Accounts - CORN STREET 44 MANAGEMENT LIMITED | 2014-09-18 | 30-06-2014 | £1,479 Cash £7,775 equity |