Company Name1 Victoria Square Management Company Limited
Company StatusActive
Company Number01103504
CategoryPrivate Limited Company
Incorporation Date22 March 1973(51 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnthony Carl Garcia
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RolePublican
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameDr Kate Masters
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(42 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleDoctor
Country of ResidenceBristol
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Andrew Mark Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(48 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleFilm Industry
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameDr Laurence James Howe
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2021(48 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleSenior Research Associate
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMrs Caroline Anne Marga Herbert
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(49 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Secretary NameBlock Management UK Limited (Corporation)
StatusCurrent
Appointed05 December 2019(46 years, 8 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameElizabeth Anne Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration29 years, 2 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameJohn Howard Newman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration24 years (resigned 31 December 2015)
RoleCompany Director
Correspondence Address1 Victoria Square
Clifton
Bristol
Avon
BS8 4EU
Director NameTracy Elizabeth Goldsmith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1993)
RoleExecutive Assistant
Correspondence Address1 Victoria Square
Clifton
Bristol
Avon
BS8 4EU
Director NameSir Christopher Rupert Walford
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1994)
RoleSolicitor
Correspondence AddressRose Cottage Bank Mill
Berkhamsted
Hertfordshire
HP4 2ER
Director NameAnne Elizabeth Walford
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1994)
RoleTeacher
Correspondence AddressRose Cottage
Bank Mill
Berkhamsted
Hertfordshire
HP4 2ER
Director NameJames Christian Saunders
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address1 Victoria Square
Clifton
Bristol
Avon
BS8 4EU
Secretary NameJames Christian Saunders
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address1 Victoria Square
Clifton
Bristol
Avon
BS8 4EU
Director NameSarah Elizabeth Chapman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(20 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 July 1998)
RoleAccountant
Correspondence Address1 Victoria Square
Clifton
Bristol
Avon
BS8 4EU
Secretary NameSarah Elizabeth Chapman
NationalityBritish
StatusResigned
Appointed15 October 1993(20 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 July 1998)
RoleAccountant
Correspondence Address1 Victoria Square
Clifton
Bristol
Avon
BS8 4EU
Director NameNael Rosario
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(20 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 2000)
RoleSoftware Consultant
Correspondence AddressThe Garden Flat
1 Victoria Square Clifton
Bristol
Avon
BS8 4EU
Director NameDiane Callison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(25 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1999)
RoleAdministration Manager
Correspondence AddressTop Floor Flat 1 Victoria Square
Bristol
BS8 4EU
Secretary NameMartin John Mulligan
NationalityBritish
StatusResigned
Appointed28 July 1998(25 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1999)
RoleCompany Director
Correspondence AddressFlat 36 The Contemporis
10 Merchants Road Clifton
Bristol
Avon
BS8 4HB
Director NamePeter Anthony Spargo
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1999(26 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 July 2004)
RoleHR Advisor
Correspondence Address1 Victoria Square
Top Flat
Bristol
Avon
BS8 4EU
Secretary NamePeter Anthony Spargo
NationalityBritish
StatusResigned
Appointed16 October 1999(26 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 July 2004)
RoleHR Advisor
Correspondence Address1 Victoria Square
Top Flat
Bristol
Avon
BS8 4EU
Director NameLaura Ellen Spargo
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(26 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 2004)
RoleUniversity Administrator
Correspondence Address1 Victoria Square
Top Flat
Bristol
Avon
BS8 4EU
Secretary NameElizabeth Anne Newman
NationalityBritish
StatusResigned
Appointed27 July 2004(31 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressCornerstones 41 Canynge Road
Clifton
Bristol
BS8 3LH
Secretary NamePeter James Mason
NationalityBritish
StatusResigned
Appointed01 January 2005(31 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address11 Alma Vale Road
Clifton
Bristol
BS8 2HL
Director NameSusanna Rose Pickering
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(35 years after company formation)
Appointment Duration1 year (resigned 08 April 2009)
RolePR
Correspondence AddressTff 1 Victoria Square
Bristol
Avon
BS8 4EU
Secretary NameSusanna Rose Pickering
NationalityBritish
StatusResigned
Appointed01 April 2008(35 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2009)
RolePR
Correspondence AddressTff 1 Victoria Square
Bristol
Avon
BS8 4EU
Director NameMr George Walker
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(37 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 West Shrubbery
Redland
Bristol
BS6 6TA
Director NameMr Richard Tahi Calhaem
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(38 years, 10 months after company formation)
Appointment Duration6 years (resigned 07 February 2018)
RoleNone Supplied
Country of ResidenceBristol
Correspondence Address256 Southmead Road
Westbury-On-Trym
Bristol
BS10 5EN
Director NameMr Nicholas Louis Sebastian Lambert
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(39 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 November 2017)
RoleArchitect
Country of ResidenceBristol
Correspondence Address256 Southmead Road
Westbury-On-Trym
Bristol
BS10 5EN
Director NameMs Vanessa Masters
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(42 years, 5 months after company formation)
Appointment Duration1 day (resigned 18 August 2015)
RoleNone Supplied
Country of ResidenceBristol
Correspondence AddressHillcrest Estate Management Limited 5 Grove Road
Redland
Bristol
BS6 6UJ
Secretary NameBloq Management
StatusResigned
Appointed20 February 2017(43 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 September 2017)
RoleCompany Director
Correspondence Address256 Southmead Road
Westbury-On-Trym
Bristol
BS10 5EN
Secretary NameMr Adam James Church
StatusResigned
Appointed18 September 2017(44 years, 6 months after company formation)
Appointment Duration12 months (resigned 14 September 2018)
RoleCompany Director
Correspondence Address1 Victoria Square
Bristol
BS8 4EU
Director NameMr Ansis Berzins
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed22 February 2018(44 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 August 2022)
RoleHead Of Fp&A Das Group
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Secretary NameMr Samuel Williams
StatusResigned
Appointed14 September 2018(45 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 October 2019)
RoleCompany Director
Correspondence Address1 Victoria Square
Bristol
BS8 4EU
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2005(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2008)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NameHillcrest Estate Management Limited (Corporation)
StatusResigned
Appointed01 June 2009(36 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 February 2017)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Anthony Carl Garcia
20.00%
Ordinary
1 at £1Dr Kate Masters & Ms Vanessa Masters
20.00%
Ordinary
1 at £1John Howard Newman & Elizabeth Anne Newman
20.00%
Ordinary
1 at £1Mr Nicholas Louis Sebastian Lambert
20.00%
Ordinary
1 at £1Mr Richard Tahi & Mrs Emilie Ann Calhaem
20.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

4 October 2023Micro company accounts made up to 30 September 2023 (3 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
20 October 2022Termination of appointment of Kate Masters as a director on 20 October 2022 (1 page)
4 October 2022Micro company accounts made up to 30 September 2022 (3 pages)
13 September 2022Appointment of Mrs Caroline Anne Marga Herbert as a director on 13 September 2022 (2 pages)
24 August 2022Termination of appointment of Ansis Berzins as a director on 24 August 2022 (1 page)
5 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
1 October 2021Micro company accounts made up to 30 September 2021 (3 pages)
29 June 2021Appointment of Dr. Lawrence James Howe as a director on 27 June 2021 (2 pages)
29 June 2021Director's details changed for Dr. Lawrence James Howe on 29 June 2021 (2 pages)
15 June 2021Appointment of Mr Andrew Mark Smith as a director on 15 June 2021 (2 pages)
10 June 2021Termination of appointment of Elizabeth Anne Newman as a director on 23 February 2021 (1 page)
10 June 2021Termination of appointment of Samuel Williams as a director on 8 February 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
2 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
5 December 2019Registered office address changed from 1 Victoria Square Bristol BS8 4EU England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 5 December 2019 (1 page)
5 December 2019Appointment of Block Management Uk Limited as a secretary on 5 December 2019 (2 pages)
12 October 2019Termination of appointment of Samuel Williams as a secretary on 6 October 2019 (1 page)
26 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 November 2018Appointment of Mr Samuel Williams as a secretary on 14 September 2018 (2 pages)
24 November 2018Termination of appointment of Adam James Church as a secretary on 14 September 2018 (1 page)
19 September 2018Registered office address changed from 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 1 Victoria Square Bristol BS8 4EU on 19 September 2018 (1 page)
23 February 2018Appointment of Mr Ansis Berzins as a director on 22 February 2018 (2 pages)
8 February 2018Termination of appointment of Richard Tahi Calhaem as a director on 7 February 2018 (1 page)
29 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Appointment of Mr Samuel Williams as a director on 3 January 2018 (2 pages)
29 November 2017Termination of appointment of Nicholas Louis Sebastian Lambert as a director on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Nicholas Louis Sebastian Lambert as a director on 29 November 2017 (1 page)
21 September 2017Director's details changed for Elizabeth Anne Newman on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Anthony Carl Garcia on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Richard Tahi Calhaem on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Nicholas Louis Sebastian Lambert on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Nicholas Louis Sebastian Lambert on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Elizabeth Anne Newman on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Richard Tahi Calhaem on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Anthony Carl Garcia on 21 September 2017 (2 pages)
18 September 2017Termination of appointment of Bloq Management as a secretary on 18 September 2017 (1 page)
18 September 2017Appointment of Mr Adam James Church as a secretary on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Adam James Church as a secretary on 18 September 2017 (2 pages)
18 September 2017Termination of appointment of Bloq Management as a secretary on 18 September 2017 (1 page)
14 September 2017Registered office address changed from C/O Bloq Management Services Limited Unit 106, Filwood Green Business Park 1 Filwood Park Lane, Hengrove Bristol BS4 1ET United Kingdom to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 14 September 2017 (1 page)
14 September 2017Registered office address changed from C/O Bloq Management Services Limited Unit 106, Filwood Green Business Park 1 Filwood Park Lane, Hengrove Bristol BS4 1ET United Kingdom to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 14 September 2017 (1 page)
21 February 2017Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to C/O Bloq Management Services Limited Unit 106, Filwood Green Business Park 1 Filwood Park Lane, Hengrove Bristol BS4 1ET on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Hillcrest Estate Management Limited as a secretary on 20 February 2017 (1 page)
21 February 2017Appointment of Bloq Management as a secretary on 20 February 2017 (2 pages)
21 February 2017Appointment of Bloq Management as a secretary on 20 February 2017 (2 pages)
21 February 2017Termination of appointment of Hillcrest Estate Management Limited as a secretary on 20 February 2017 (1 page)
21 February 2017Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to C/O Bloq Management Services Limited Unit 106, Filwood Green Business Park 1 Filwood Park Lane, Hengrove Bristol BS4 1ET on 21 February 2017 (1 page)
3 February 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
3 February 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 March 2016Termination of appointment of John Howard Newman as a director on 31 December 2015 (1 page)
9 March 2016Termination of appointment of John Howard Newman as a director on 31 December 2015 (1 page)
25 January 2016Appointment of Dr Kate Masters as a director on 20 January 2016 (2 pages)
25 January 2016Appointment of Dr Kate Masters as a director on 20 January 2016 (2 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5
(6 pages)
6 January 2016Termination of appointment of Vanessa Masters as a director on 18 August 2015 (1 page)
6 January 2016Termination of appointment of Vanessa Masters as a director on 18 August 2015 (1 page)
26 November 2015Total exemption full accounts made up to 30 September 2015 (5 pages)
26 November 2015Total exemption full accounts made up to 30 September 2015 (5 pages)
23 November 2015Appointment of Ms Vanessa Masters as a director on 17 August 2015 (2 pages)
23 November 2015Appointment of Ms Vanessa Masters as a director on 17 August 2015 (2 pages)
8 September 2015Termination of appointment of George Walker as a director on 5 August 2015 (1 page)
8 September 2015Termination of appointment of George Walker as a director on 5 August 2015 (1 page)
8 September 2015Termination of appointment of George Walker as a director on 5 August 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5
(7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5
(7 pages)
21 November 2014Total exemption full accounts made up to 30 September 2014 (5 pages)
21 November 2014Total exemption full accounts made up to 30 September 2014 (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
(10 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
(10 pages)
27 November 2013Total exemption full accounts made up to 30 September 2013 (5 pages)
27 November 2013Total exemption full accounts made up to 30 September 2013 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
2 January 2013Appointment of Mr Nicholas Louis Sebastian Lambert as a director (2 pages)
2 January 2013Appointment of Mr Nicholas Louis Sebastian Lambert as a director (2 pages)
6 December 2012Total exemption full accounts made up to 30 September 2012 (5 pages)
6 December 2012Total exemption full accounts made up to 30 September 2012 (5 pages)
26 March 2012Termination of appointment of Mary Wynne as a director (1 page)
26 March 2012Termination of appointment of Mary Wynne as a director (1 page)
9 February 2012Appointment of Mr Richard Tahi Calhaem as a director (2 pages)
9 February 2012Appointment of Mr Richard Tahi Calhaem as a director (2 pages)
8 February 2012Termination of appointment of Brigham Whitney as a director (1 page)
8 February 2012Termination of appointment of Brigham Whitney as a director (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
6 January 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
6 January 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
2 February 2011Appointment of Mr George Walker as a director (3 pages)
2 February 2011Appointment of Mr George Walker as a director (3 pages)
20 January 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
20 January 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
18 January 2011Termination of appointment of Susanna Pickering as a director (1 page)
18 January 2011Termination of appointment of Susanna Pickering as a director (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
16 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
16 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
12 March 2010Registered office address changed from 11 Grove Road Redland Bristol BS6 6UJ on 12 March 2010 (1 page)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
12 March 2010Registered office address changed from 11 Grove Road Redland Bristol BS6 6UJ on 12 March 2010 (1 page)
17 June 2009Appointment terminated secretary susanna pickering (1 page)
17 June 2009Registered office changed on 17/06/2009 from 1 victoria square bristol avon BS8 4EU (1 page)
17 June 2009Secretary appointed hillcrest estate management LIMITED (2 pages)
17 June 2009Registered office changed on 17/06/2009 from 1 victoria square bristol avon BS8 4EU (1 page)
17 June 2009Appointment terminated secretary susanna pickering (1 page)
17 June 2009Secretary appointed hillcrest estate management LIMITED (2 pages)
10 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
10 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
18 July 2008Director and secretary appointed susanna rose pickering (1 page)
18 July 2008Director and secretary appointed susanna rose pickering (1 page)
8 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
8 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
25 April 2008Registered office changed on 25/04/2008 from c/o county estate management secretarial services LIMITED 79 new cavendishstreet london W1W 6XB (1 page)
25 April 2008Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
25 April 2008Registered office changed on 25/04/2008 from c/o county estate management secretarial services LIMITED 79 new cavendishstreet london W1W 6XB (1 page)
25 April 2008Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
7 February 2008Return made up to 31/12/07; full list of members (4 pages)
7 February 2008Return made up to 31/12/07; full list of members (4 pages)
30 January 2007Return made up to 31/12/06; full list of members (4 pages)
30 January 2007Return made up to 31/12/06; full list of members (4 pages)
21 December 2006Total exemption full accounts made up to 30 September 2006 (6 pages)
21 December 2006Total exemption full accounts made up to 30 September 2006 (6 pages)
23 May 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
23 May 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
22 September 2005New secretary appointed (1 page)
22 September 2005New secretary appointed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 11 alma vale road clifton bristol BS8 2HL (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 11 alma vale road clifton bristol BS8 2HL (1 page)
20 September 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (1 page)
28 April 2005Secretary's particulars changed (1 page)
28 April 2005New secretary appointed (1 page)
28 April 2005Secretary's particulars changed (1 page)
10 February 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
10 February 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Return made up to 31/12/04; full list of members (10 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Return made up to 31/12/04; full list of members (10 pages)
19 January 2005Registered office changed on 19/01/05 from: 1 victoria square clifton bristol 8 (1 page)
19 January 2005Registered office changed on 19/01/05 from: 1 victoria square clifton bristol 8 (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned;director resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004Secretary resigned;director resigned (1 page)
10 May 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
10 May 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (11 pages)
6 January 2004Return made up to 31/12/03; full list of members (11 pages)
21 January 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
21 January 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
2 January 2003Return made up to 31/12/02; full list of members (11 pages)
2 January 2003Return made up to 31/12/02; full list of members (11 pages)
14 January 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
14 January 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
27 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
13 February 2001Full accounts made up to 30 September 2000 (6 pages)
13 February 2001Full accounts made up to 30 September 2000 (6 pages)
3 January 2001Return made up to 31/12/00; full list of members (10 pages)
3 January 2001Return made up to 31/12/00; full list of members (10 pages)
28 June 2000Full accounts made up to 30 September 1999 (6 pages)
28 June 2000Full accounts made up to 30 September 1999 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000New secretary appointed;new director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
26 January 2000New director appointed (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
19 January 1999Return made up to 31/12/98; full list of members (8 pages)
19 January 1999Return made up to 31/12/98; full list of members (8 pages)
29 July 1998Full accounts made up to 30 September 1997 (9 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Full accounts made up to 30 September 1997 (9 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Secretary resigned;director resigned (1 page)
5 March 1998Return made up to 31/12/97; no change of members (6 pages)
5 March 1998Return made up to 31/12/97; no change of members (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 January 1997Return made up to 31/12/96; no change of members (6 pages)
29 January 1997Return made up to 31/12/96; no change of members (6 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 February 1996Return made up to 31/12/95; full list of members (8 pages)
21 February 1996Return made up to 31/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 March 1973Incorporation (15 pages)
22 March 1973Incorporation (15 pages)