BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED was incorporated 13 years ago on 09/02/2011 and has the registered number: 07523533. The accounts status is SMALL and accounts are next due on 31/03/2024.
BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED was incorporated 13 years ago on 09/02/2011 and has the registered number: 07523533. The accounts status is SMALL and accounts are next due on 31/03/2024.
BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68209 - Other letting and operating of own or leased real estate
68320 - Management of real estate on a fee or contract basis
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
C/O WEBSTERS 12 MELCOMBE PLACE
LONDON
NW1 6JJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS REBECCA TOMS | Jun 1961 | British | Director | 2018-09-12 | CURRENT |
MR CHRISTOPHER PETER THOMAS | Jan 1964 | British | Director | 2021-10-13 | CURRENT |
MR ANTONY JAMES MERRITT | Jun 1969 | British | Director | 2018-09-12 | CURRENT |
MR RICHARD JAMES STEARN | Aug 1968 | British | Director | 2012-07-02 UNTIL 2015-03-31 | RESIGNED |
MR NIGEL JUSTIN KEMPNER | Oct 1956 | British | Director | 2015-03-31 UNTIL 2016-07-19 | RESIGNED |
MR MAXWELL DAVID SHAW JAMES | Jan 1967 | British | Director | 2012-10-30 UNTIL 2015-05-26 | RESIGNED |
MR DAVID NICHOLAS GAVAGHAN | Aug 1959 | British | Director | 2011-02-09 UNTIL 2012-02-16 | RESIGNED |
MR JONATHAN ALLAN IRVINE | Mar 1973 | British | Director | 2018-05-01 UNTIL 2018-09-12 | RESIGNED |
MR SIMON GEOFFREY CARTER | Sep 1975 | British | Director | 2015-05-26 UNTIL 2017-02-01 | RESIGNED |
MR JONATHAN EDWIN ASHCROFT | Apr 1959 | British | Director | 2011-02-09 UNTIL 2016-06-16 | RESIGNED |
SANDRA JUDITH ODELL | Secretary | 2013-01-01 UNTIL 2017-02-01 | RESIGNED | ||
SUSAN ELIZABETH DIXON | Secretary | 2011-02-09 UNTIL 2012-12-31 | RESIGNED | ||
MR DAVID ANDREW WARBURTON | Feb 1967 | British | Director | 2013-01-01 UNTIL 2018-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
South Gloucestershire District Council | 2018-09-30 | Yate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
South West Of England Regional Development Authority | 2016-04-06 - 2018-01-01 | Exeter |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Quantum Property Partnership (General Partner) Limited | 2016-04-06 - 2016-09-01 | London | Ownership of shares 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bristol and Bath Science Park Estate - Limited company accounts 20.1 | 2023-04-01 | 31-03-2022 | £553 equity |
Bristol & Bath Science Park Estate - Limited company accounts 20.1 | 2022-04-01 | 31-03-2021 | £553 equity |
Bristol & Bath Science Park Estate - Limited company accounts 18.2 | 2020-02-08 | 31-03-2019 | £553 equity |
Bristol & Bath Science Park Estate - Limited company accounts 18.1.1 | 2019-03-16 | 31-03-2018 | £552 equity |
Bristol & Bath Science Park Estate - Limited company accounts 16.3 | 2018-02-03 | 31-12-2016 | £552 equity |