51 ARLEY HILL MANAGEMENT COMPANY LIMITED - AVON
Company Profile | Company Filings |
Overview
51 ARLEY HILL MANAGEMENT COMPANY LIMITED is a Private Limited Company from AVON and has the status: Active.
51 ARLEY HILL MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 11/02/2004 and has the registered number: 05041005. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
51 ARLEY HILL MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 11/02/2004 and has the registered number: 05041005. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
51 ARLEY HILL MANAGEMENT COMPANY LIMITED - AVON
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 |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
30-31 ST. JAMES PLACE,
AVON
BS16 9JB
This Company Originates in : United Kingdom
Previous trading names include:
15 ARLEY HILL MANAGEMENT COMPANY LIMITED (until 19/05/2004)
15 ARLEY HILL MANAGEMENT COMPANY LIMITED (until 19/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/02/2023 | 26/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS OLIVIA WOODGATE | Apr 1995 | British | Director | 2022-02-24 | CURRENT |
MR WILLIAM JOHN PASK | Apr 1993 | British | Director | 2022-07-17 | CURRENT |
MR GEORGE ERSKINE | Sep 1994 | British | Director | 2022-02-24 | CURRENT |
MR JAMIE HENRY BRIGHTMORE | May 1975 | British | Director | 2017-01-31 | CURRENT |
MR CHRISTOPHER YOUNG | Sep 1977 | British | Director | 2005-11-28 UNTIL 2013-01-02 | RESIGNED |
MR SHAUN THOMAS DAVIS | Jul 1962 | British | Director | 2004-02-11 UNTIL 2005-12-05 | RESIGNED |
MR PETER STEWART HARRISON | Oct 1963 | British | Director | 2013-07-08 UNTIL 2017-01-01 | RESIGNED |
MR PAUL DEAN O'BRIEN | Mar 1966 | British | Director | 2004-02-11 UNTIL 2005-12-05 | RESIGNED |
MR DAVID PRITCHARD | Jan 1989 | British | Director | 2017-01-09 UNTIL 2022-07-17 | RESIGNED |
LEE GRANT SHELDON | Jan 1981 | British | Director | 2013-01-01 UNTIL 2014-01-29 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-02-11 UNTIL 2004-02-11 | RESIGNED | ||
AMELIA ROSE BRYONY ELIZABETH BAX | Dec 1987 | British | Director | 2013-12-14 UNTIL 2017-01-18 | RESIGNED |
MR PAUL DEAN O'BRIEN | Mar 1966 | British | Secretary | 2004-02-11 UNTIL 2005-12-05 | RESIGNED |
SHALINI MEHTA | British | Secretary | 2006-09-12 UNTIL 2022-02-24 | RESIGNED | |
CHRISTOPHER DAVID HILKEN | Feb 1983 | Secretary | 2005-11-24 UNTIL 2006-09-13 | RESIGNED | |
MR JAMIE BRIGHTMORE | Secretary | 2017-01-18 UNTIL 2017-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jamie Henry Brightmore | 2017-01-31 | 5/1975 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Pritchard | 2017-01-09 | 1/1989 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Amelia Rose Bryony Elizabeth Bax | 2016-04-06 - 2017-01-31 | 12/1987 | Bristol Avon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter Stewart Harrison | 2016-04-06 - 2017-01-09 | 10/1963 | Bristol Avon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |