3 VICTORIA SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

3 VICTORIA SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01738455

Incorporation date

11/07/1983

Size

Micro Entity

Contacts

Registered address

Registered address

3 Victoria Square, Clifton, Bristol BS8 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1986)
dot icon17/09/2025
Amended micro company accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon07/08/2025
Micro company accounts made up to 2025-03-31
dot icon15/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/08/2023
Confirmation statement made on 2023-08-28 with updates
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon30/06/2023
Termination of appointment of James Kilmartin as a director on 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon26/06/2023
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 3 Victoria Square Clifton Bristol BS8 4EU on 2023-06-26
dot icon25/06/2023
Appointment of Dr Samuel Jay as a director on 2023-06-25
dot icon26/04/2023
Termination of appointment of Bns Services Ltd as a secretary on 2023-04-01
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/08/2021
Termination of appointment of Grace Pearson as a director on 2021-08-12
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with updates
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Termination of appointment of Trym Consultants Ltd as a director on 2015-12-14
dot icon15/12/2015
Termination of appointment of Victoria Jayne Wakefield as a director on 2015-12-14
dot icon15/12/2015
Termination of appointment of Nigel James Tricks as a director on 2015-12-14
dot icon27/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon27/03/2015
Appointment of Ms Grace Pearson as a director on 2015-03-27
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon28/05/2013
Appointment of Bns Services Ltd as a secretary
dot icon28/05/2013
Director's details changed for Leslie Pearce on 2013-04-01
dot icon28/05/2013
Director's details changed for Nigel James Tricks on 2013-04-01
dot icon28/05/2013
Director's details changed for Victoria Jayne Wakefield on 2013-04-01
dot icon28/05/2013
Director's details changed for James Kilmartin on 2013-04-01
dot icon28/05/2013
Termination of appointment of Victoria Wakefield as a secretary
dot icon28/05/2013
Registered office address changed from 3 Victoria Square Clifton Bristol BS8 4EU on 2013-05-28
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon08/07/2011
Director's details changed for Trym Consultants Ltd on 2011-04-26
dot icon07/07/2011
Director's details changed for Victoria Jayne Wakefield on 2011-04-26
dot icon07/07/2011
Director's details changed for Nigel James Tricks on 2011-04-26
dot icon07/07/2011
Director's details changed for James Kilmartin on 2011-04-26
dot icon07/07/2011
Director's details changed for Leslie Pearce on 2011-04-26
dot icon01/07/2011
Registered office address changed from 3 Victoria Square Clifton Bristol 8 on 2011-07-01
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Compulsory strike-off action has been discontinued
dot icon30/12/2009
Annual return made up to 2009-04-26 with full list of shareholders
dot icon30/12/2009
Director's details changed for Victoria Jayne Wakefield on 2009-04-26
dot icon30/12/2009
Termination of appointment of Johnathon Brown as a director
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon11/05/2009
Return made up to 26/04/08; change of members
dot icon11/05/2009
Director appointed trym consultants LTD
dot icon06/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/06/2007
Return made up to 26/04/07; no change of members
dot icon14/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/05/2006
Return made up to 26/04/06; full list of members
dot icon16/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/05/2005
Return made up to 26/04/05; full list of members
dot icon01/04/2005
Full accounts made up to 2004-03-31
dot icon06/08/2004
Return made up to 26/04/04; full list of members
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon20/09/2003
New director appointed
dot icon20/09/2003
Return made up to 26/04/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon30/05/2002
Return made up to 26/04/02; full list of members
dot icon29/01/2002
Director resigned
dot icon29/01/2002
New director appointed
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon28/10/2001
Return made up to 26/04/01; full list of members
dot icon11/09/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon12/07/2001
Return made up to 26/04/00; full list of members
dot icon15/05/2001
Director resigned
dot icon15/05/2001
Secretary resigned;director resigned
dot icon27/03/2001
Secretary resigned
dot icon27/03/2001
New secretary appointed
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon19/09/2000
Secretary resigned;director resigned
dot icon10/02/2000
Full accounts made up to 1999-03-31
dot icon24/09/1999
Return made up to 26/04/99; full list of members
dot icon24/09/1999
New director appointed
dot icon30/09/1998
Full accounts made up to 1998-03-31
dot icon18/06/1998
Return made up to 26/04/98; full list of members
dot icon22/05/1998
New director appointed
dot icon22/12/1997
Full accounts made up to 1997-03-31
dot icon26/08/1997
Return made up to 26/04/97; full list of members
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon15/07/1996
Return made up to 26/04/96; no change of members
dot icon20/09/1995
Full accounts made up to 1995-03-31
dot icon10/08/1995
Return made up to 26/04/95; full list of members
dot icon15/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Full accounts made up to 1994-03-31
dot icon08/07/1994
Return made up to 26/04/94; no change of members
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon27/08/1993
Director resigned;new director appointed
dot icon14/05/1993
Return made up to 26/04/93; no change of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon18/05/1992
Return made up to 01/05/91; full list of members
dot icon29/04/1992
Return made up to 26/04/92; full list of members
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon26/07/1991
Full accounts made up to 1990-03-31
dot icon26/07/1991
Return made up to 17/04/90; full list of members
dot icon31/07/1990
Director resigned;new director appointed
dot icon11/04/1990
Director resigned;new director appointed
dot icon27/07/1989
Full accounts made up to 1989-03-31
dot icon16/05/1989
Full accounts made up to 1988-03-31
dot icon16/05/1989
Return made up to 26/04/89; full list of members
dot icon21/07/1988
Director resigned;new director appointed
dot icon18/01/1988
Full accounts made up to 1987-03-31
dot icon18/01/1988
Return made up to 28/10/87; full list of members
dot icon19/11/1987
New director appointed
dot icon19/11/1987
Secretary resigned;new secretary appointed
dot icon11/03/1987
Return made up to 06/02/85; full list of members
dot icon11/03/1987
Return made up to 06/02/86; full list of members
dot icon11/03/1987
Return made up to 06/02/84; full list of members
dot icon12/02/1987
Full accounts made up to 1985-03-31
dot icon12/02/1987
Full accounts made up to 1984-03-31
dot icon12/02/1987
Full accounts made up to 1986-03-31
dot icon21/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/08/1986
Secretary resigned;new secretary appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.94K
-
0.00
-
-
2022
0
11.94K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
01/04/2013 - 01/04/2023
361
Kilmartin, James
Director
29/01/2002 - 30/06/2023
5
Withyman, Kirsty Marie
Director
31/10/1998 - 31/07/2001
4
Pearce, Leslie
Director
31/07/2001 - Present
2
Davies, Mark
Director
27/03/2000 - 29/01/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 VICTORIA SQUARE MANAGEMENT LIMITED

3 VICTORIA SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 11/07/1983 with the registered office located at 3 Victoria Square, Clifton, Bristol BS8 4EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 VICTORIA SQUARE MANAGEMENT LIMITED?

toggle

3 VICTORIA SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 11/07/1983 .

Where is 3 VICTORIA SQUARE MANAGEMENT LIMITED located?

toggle

3 VICTORIA SQUARE MANAGEMENT LIMITED is registered at 3 Victoria Square, Clifton, Bristol BS8 4EU.

What does 3 VICTORIA SQUARE MANAGEMENT LIMITED do?

toggle

3 VICTORIA SQUARE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 VICTORIA SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/09/2025: Amended micro company accounts made up to 2025-03-31.