89 PARK STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

89 PARK STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07626916

Incorporation date

09/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

70 Park Row, Bristol BS1 5LECopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2011)
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon14/06/2024
Confirmation statement made on 2024-05-09 with updates
dot icon28/05/2024
Micro company accounts made up to 2023-05-31
dot icon10/05/2024
Termination of appointment of Philip James Morton as a director on 2024-05-10
dot icon27/06/2023
Cessation of Christine Jane Baglow as a person with significant control on 2022-05-21
dot icon27/06/2023
Cessation of Joseph Burnell as a person with significant control on 2022-05-21
dot icon27/06/2023
Cessation of Philip James Morton as a person with significant control on 2022-05-21
dot icon27/06/2023
Notification of Berkeley Stays Limited as a person with significant control on 2022-05-21
dot icon23/06/2023
Director's details changed for Ms Christine Jane Baglow on 2023-06-22
dot icon23/06/2023
Confirmation statement made on 2023-05-09 with updates
dot icon23/06/2023
Director's details changed for Mr Philip James Morton on 2023-06-22
dot icon22/06/2023
Statement of capital following an allotment of shares on 2022-05-21
dot icon26/05/2023
Micro company accounts made up to 2022-05-31
dot icon10/08/2022
Previous accounting period extended from 2022-05-30 to 2022-05-31
dot icon23/05/2022
Registered office address changed from C/O C/O 3Sixty Real Estate 16 Whiteladies Road Bristol BS8 2LG England to 70 Park Row Bristol BS1 5LE on 2022-05-23
dot icon21/05/2022
Compulsory strike-off action has been discontinued
dot icon20/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon20/05/2022
Micro company accounts made up to 2021-05-31
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon15/03/2022
Termination of appointment of 3Sixty Management Limited as a secretary on 2021-06-23
dot icon27/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/05/2021
Previous accounting period shortened from 2020-05-31 to 2020-05-30
dot icon21/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon08/10/2020
Notification of Philip James Morton as a person with significant control on 2018-10-12
dot icon08/10/2020
Notification of Christine Jane Baglow as a person with significant control on 2018-04-23
dot icon08/10/2020
Notification of Joseph Burnell as a person with significant control on 2018-08-15
dot icon29/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon18/10/2018
Appointment of Mr Philip James Morton as a director on 2018-10-12
dot icon15/08/2018
Appointment of Mr Joseph Burnell as a director on 2018-08-15
dot icon02/08/2018
Appointment of 3Sixty Management Limited as a secretary on 2018-08-01
dot icon02/08/2018
Termination of appointment of 3Sixty Consulting (Uk) Ltd as a secretary on 2018-07-31
dot icon31/07/2018
Secretary's details changed for 3Sixty Management Ltd on 2018-03-19
dot icon11/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon23/04/2018
Appointment of Ms Christine Jane Baglow as a director on 2018-04-23
dot icon19/03/2018
Secretary's details changed for 3Sixty Consulting (Ltd) on 2018-03-19
dot icon05/03/2018
Termination of appointment of Adam Thomas Booth as a director on 2018-02-28
dot icon05/03/2018
Cessation of Adam Thomas Booth as a person with significant control on 2018-02-28
dot icon28/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon10/11/2016
Appointment of 3Sixty Consulting (Ltd) as a secretary on 2016-11-01
dot icon10/11/2016
Appointment of Mr Adam Thomas Booth as a director on 2016-11-01
dot icon10/11/2016
Termination of appointment of 3Sixty Consulting (Uk) Ltd as a director on 2016-11-01
dot icon10/11/2016
Termination of appointment of Adam Booth as a secretary on 2016-11-01
dot icon28/09/2016
Registered office address changed from C/O 3Sixty Real Estate 20 Hotwell Road Bristol BS8 4UD to C/O C/O 3Sixty Real Estate 16 Whiteladies Road Bristol BS8 2LG on 2016-09-28
dot icon08/09/2016
Director's details changed for 3Sixty Consulting (Uk) Ltd on 2016-08-30
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon18/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon29/05/2015
Termination of appointment of Adam Booth as a director on 2014-11-01
dot icon29/05/2015
Appointment of Mr Adam Booth as a secretary on 2014-11-01
dot icon23/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon18/12/2013
Appointment of Adam Booth as a director
dot icon10/07/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/11/2012
Registered office address changed from C/O C V Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom on 2012-11-30
dot icon01/08/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon01/08/2012
Registered office address changed from 20 Hotwell Road Bristol BS8 4UD on 2012-08-01
dot icon12/07/2012
Appointment of 3Sixty Consulting Uk Ltd as a director
dot icon12/07/2012
Termination of appointment of Nicholas Warfield as a director
dot icon12/07/2012
Registered office address changed from Unit 1 Office 1 Tower Lane Business Park Warmley Bristol BS30 8XT United Kingdom on 2012-07-12
dot icon24/06/2011
Appointment of Mr Nicholas James Warfield as a director
dot icon12/05/2011
Termination of appointment of Graham Stephens as a director
dot icon09/05/2011
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
31/05/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnell, Joseph
Director
15/08/2018 - Present
-
Baglow, Christine Jane
Director
23/04/2018 - Present
1
Morton, Philip James
Director
12/10/2018 - 10/05/2024
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 89 PARK STREET MANAGEMENT COMPANY LIMITED

89 PARK STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/05/2011 with the registered office located at 70 Park Row, Bristol BS1 5LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 89 PARK STREET MANAGEMENT COMPANY LIMITED?

toggle

89 PARK STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/05/2011 .

Where is 89 PARK STREET MANAGEMENT COMPANY LIMITED located?

toggle

89 PARK STREET MANAGEMENT COMPANY LIMITED is registered at 70 Park Row, Bristol BS1 5LE.

What does 89 PARK STREET MANAGEMENT COMPANY LIMITED do?

toggle

89 PARK STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 89 PARK STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-05-09 with updates.