8 DOWNS PARK WEST MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

8 DOWNS PARK WEST MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02769408

Incorporation date

01/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

8 Downs Park West, Bristol BS6 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1992)
dot icon10/03/2026
Compulsory strike-off action has been discontinued
dot icon08/03/2026
Micro company accounts made up to 2025-04-05
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon04/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon14/12/2024
Micro company accounts made up to 2024-04-05
dot icon09/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon22/02/2024
Confirmation statement made on 2023-11-24 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-04-05
dot icon02/10/2023
Termination of appointment of Bns Services Limited as a secretary on 2023-08-09
dot icon02/10/2023
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to 8 Downs Park West Bristol BS6 7QJ on 2023-10-02
dot icon05/01/2023
Accounts for a dormant company made up to 2022-04-05
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-04-05
dot icon25/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon18/02/2021
Micro company accounts made up to 2020-04-05
dot icon14/12/2020
Confirmation statement made on 2020-11-24 with updates
dot icon12/05/2020
Previous accounting period shortened from 2020-05-31 to 2020-04-05
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-05-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon14/08/2017
Appointment of Mr David John Betterton as a director on 2017-08-14
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/02/2017
Appointment of Mrs Sarah Jane Williams as a director on 2017-02-27
dot icon01/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon12/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon03/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon03/01/2014
Director's details changed for Balvinderjeet Panesar on 2013-01-01
dot icon28/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon09/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon08/02/2012
Appointment of Bns Services Limited as a secretary
dot icon08/02/2012
Registered office address changed from C/O B N S Ltd 18 Badminton Road Downend Bristol BS16 6BQ United Kingdom on 2012-02-08
dot icon01/02/2012
Registered office address changed from C/O a M Property Services 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ United Kingdom on 2012-02-01
dot icon01/02/2012
Termination of appointment of Alasdair Meadows as a director
dot icon01/02/2012
Termination of appointment of Alasdair Meadows as a secretary
dot icon22/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon26/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon22/12/2010
Termination of appointment of Edward Sparrow as a director
dot icon22/12/2010
Termination of appointment of Caroline May as a director
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/02/2010
Appointment of Mr Alasdair Meadows as a director
dot icon12/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon11/01/2010
Director's details changed for Edward Ronald Sparrow on 2010-01-11
dot icon11/01/2010
Director's details changed for Caroline Alice May on 2010-01-11
dot icon11/01/2010
Director's details changed for Balvinderjeet Panesar on 2010-01-11
dot icon30/11/2009
Registered office address changed from 8 Downs Park West Westbury Park Bristol BS6 7QJ on 2009-11-30
dot icon30/11/2009
Appointment of Mr Alasdair Meadows as a secretary
dot icon30/11/2009
Termination of appointment of Edward Sparrow as a secretary
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/12/2008
Return made up to 24/11/08; no change of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/12/2007
Return made up to 21/11/07; no change of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/12/2006
Return made up to 21/11/06; full list of members
dot icon18/11/2005
Return made up to 21/11/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2005-05-31
dot icon07/12/2004
Return made up to 21/11/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon30/12/2003
Return made up to 21/11/03; full list of members
dot icon05/12/2003
Director resigned
dot icon04/07/2003
New secretary appointed;new director appointed
dot icon26/06/2003
Total exemption small company accounts made up to 2003-05-31
dot icon27/11/2002
Return made up to 21/11/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon02/01/2002
Return made up to 01/12/01; full list of members
dot icon02/01/2002
New director appointed
dot icon18/12/2001
Director resigned
dot icon14/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon03/07/2001
Director resigned
dot icon23/11/2000
Return made up to 01/12/00; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-05-31
dot icon22/12/1999
Return made up to 01/12/99; full list of members
dot icon15/07/1999
Accounts for a small company made up to 1999-05-31
dot icon04/12/1998
Return made up to 01/12/98; full list of members
dot icon29/09/1998
Accounts for a small company made up to 1998-05-31
dot icon16/02/1998
Accounts for a small company made up to 1997-05-31
dot icon03/12/1997
New director appointed
dot icon03/12/1997
Return made up to 01/12/97; full list of members
dot icon13/02/1997
Accounts for a small company made up to 1996-05-31
dot icon09/12/1996
Return made up to 01/12/96; full list of members
dot icon26/01/1996
Accounts for a small company made up to 1995-05-31
dot icon30/11/1995
Return made up to 01/12/95; no change of members
dot icon15/12/1994
Accounts for a small company made up to 1994-05-31
dot icon24/11/1994
Return made up to 01/12/94; full list of members
dot icon13/12/1993
Return made up to 01/12/93; full list of members
dot icon13/07/1993
Accounting reference date notified as 31/05
dot icon26/05/1993
Ad 20/05/93--------- £ si 1@1=1 £ ic 2/3
dot icon26/05/1993
Secretary resigned;new secretary appointed
dot icon07/12/1992
Secretary resigned
dot icon01/12/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
997.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £Descended-99.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
08/02/2012 - 09/08/2023
361
Palmer, Gladys Eileen
Director
01/12/1992 - 12/02/2001
-
Duncan, Lisa Rachel
Director
14/11/1997 - 01/04/2003
-
Meadows, Alasdair
Secretary
30/11/2009 - 01/02/2012
-
Sparrow, Edward Ronald
Secretary
20/05/1993 - 30/11/2009
-

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 8 DOWNS PARK WEST MANAGEMENT COMPANY LIMITED

8 DOWNS PARK WEST MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/12/1992 with the registered office located at 8 Downs Park West, Bristol BS6 7QJ. There are currently 3 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 8 DOWNS PARK WEST MANAGEMENT COMPANY LIMITED?

toggle

8 DOWNS PARK WEST MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/12/1992 .

Where is 8 DOWNS PARK WEST MANAGEMENT COMPANY LIMITED located?

toggle

8 DOWNS PARK WEST MANAGEMENT COMPANY LIMITED is registered at 8 Downs Park West, Bristol BS6 7QJ.

What does 8 DOWNS PARK WEST MANAGEMENT COMPANY LIMITED do?

toggle

8 DOWNS PARK WEST MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 DOWNS PARK WEST MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Compulsory strike-off action has been discontinued.