Plot 8200 Gloucester Business Park Management Company Limited

General information

Name:

Plot 8200 Gloucester Business Park Management Company Ltd

Office Address:

Pembroke House 15 Pembroke Road Clifton BS8 3BA Bristol

Number: 05197463

Incorporation date: 2004-08-04

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

05197463 is a reg. no. assigned to Plot 8200 Gloucester Business Park Management Company Limited. This firm was registered as a Private Limited Company on 2004-08-04. This firm has been actively competing in this business for the last 20 years. The enterprise can be reached at Pembroke House 15 Pembroke Road Clifton in Bristol. The main office's zip code assigned to this place is BS8 3BA. It has been already 20 years from the moment Plot 8200 Gloucester Business Park Management Company Limited is no longer identified under the business name Bondco 1078. The enterprise's SIC and NACE codes are 68320, that means Management of real estate on a fee or contract basis. 2022-08-31 is the last time account status updates were filed.

At the moment, the directors officially appointed by the limited company are: Richard W. assigned to lead the company on 2014-11-19, Peter V. assigned to lead the company in 2011 in May, Stephen W. assigned to lead the company in 2007 in September and 3 other directors who might be found below.

  • Previous company's names
  • Plot 8200 Gloucester Business Park Management Company Limited 2004-09-02
  • Bondco 1078 Limited 2004-08-04

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 19 November 2014

Latest update: 11 February 2024

Peter V.

Role: Director

Appointed: 17 May 2011

Latest update: 11 February 2024

Stephen W.

Role: Director

Appointed: 14 September 2007

Latest update: 11 February 2024

Adrian D.

Role: Director

Appointed: 14 September 2007

Latest update: 11 February 2024

Jonathan H.

Role: Director

Appointed: 14 September 2007

Latest update: 11 February 2024

Gary B.

Role: Director

Appointed: 14 September 2007

Latest update: 11 February 2024

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 8 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 8 May 2013
Annual Accounts 10 March 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 10 March 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 April 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 April 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-08-31 (AA)
filed on: 5th, April 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Grahame J Harbour Limited

Address:

1 Windrush Road Keynsham

Post code:

BS31 1QL

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
19
Company Age

Similar companies nearby

Closest companies