PLOT 8200 GLOUCESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED

  • Company statusactive
  • Company No05197463
  • Age20 years 11 months Incorporated 4 August 2004
  • Officers6

Address

Pembroke House 15 Pembroke Road, Clifton, Bristol, BS8 3BA

PLOT 8200 GLOUCESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 August 2004 and based in Bristol. The company was registered 21 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68320 Management of real estate on a fee or contract basis

  • Accounts

    Available to 31 August 2025. Next accounts due by 31 May 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

3 Months Ago on 24 Apr 2025

Accounts With Accounts Type Total Exemption Full

4 Months Ago on 01 Mar 2025

Confirmation Statement With No Updates

1 Year Ago on 03 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 04 Apr 2024

Confirmation Statement With No Updates

2 Years Ago on 17 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 05 Apr 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 19 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 12 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 05 Aug 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 09 Mar 2021

Confirmation Statement With No Updates

4 Years Ago on 19 Aug 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 08 Jun 2020

Confirmation Statement With Updates

5 Years Ago on 12 Aug 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 03 Jun 2019

Change Person Director Company With Change Date

6 Years Ago on 17 May 2019

Confirmation Statement With No Updates

6 Years Ago on 15 Aug 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 04 Jul 2018

Confirmation Statement With Updates

7 Years Ago on 16 Aug 2017

Termination Director Company With Name Termination Date

7 Years Ago on 16 Aug 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 31 May 2017

Confirmation Statement With Updates

8 Years Ago on 17 Aug 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 08 May 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 18 Aug 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 21 Apr 2015

Termination Director Company With Name Termination Date

10 Years Ago on 24 Mar 2015

People

Officers6

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BARBER, Gary Francisdirector Sep 196014 Sept 2007
DAY, Adrian Keithdirector Apr 195214 Sept 2007
HEASMAN, Jonathan Darrendirector Dec 196614 Sept 2007
VISICK, Peter Grahamdirector May 193917 May 2011
WATKIN, Stephen Allendirector Mar 196714 Sept 2007
WYSOCKI, Richarddirector Jun 196819 Nov 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.