Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED
Company Information for

148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED

66 CORONATION ROAD, SOUTHVILLE, BRISTOL, BS3 1AS,
Company Registration Number
03723397
Private Limited Company
Active

Company Overview

About 148 St Michael's Hill Management Company Ltd
148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED was founded on 1999-03-01 and has its registered office in Bristol. The organisation's status is listed as "Active". 148 St Michael's Hill Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
66 CORONATION ROAD
SOUTHVILLE
BRISTOL
BS3 1AS
Other companies in BS36
 
Filing Information
Company Number 03723397
Company ID Number 03723397
Date formed 1999-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 11:09:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL ZURYK
Company Secretary 2014-10-27
SULTAN MAHMOOD
Director 2004-03-19
PAUL ZURYK
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE FRANCES HARLOW
Company Secretary 2004-06-11 2014-08-05
CATHERINE FRANCES HARLOW
Director 2004-06-11 2014-08-05
JASON MARK WHITWORTH
Company Secretary 2004-03-19 2004-06-11
JASON MARK WHITWORTH
Director 2004-03-19 2004-06-11
NINO UMBERTO JONES
Company Secretary 1999-09-13 2004-03-19
NINO UMBERTO JONES
Director 1999-09-13 2004-02-20
JOHN LIONEL CHAFFE
Director 1999-09-13 2000-01-01
FILBUK (SECRETARIES) LIMITED
Nominated Secretary 1999-03-01 1999-09-13
FILBUK NOMINEES LIMITED
Nominated Director 1999-03-01 1999-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SULTAN MAHMOOD BOMBAY PIZZA COMPANY LIMITED Director 2012-11-20 CURRENT 2007-11-27 Active
PAUL ZURYK 88 QUEENS ROAD MANAGEMENT COMPANY LIMITED Director 2017-12-29 CURRENT 1996-10-17 Active
PAUL ZURYK 114 ST MICHAELS HILL MANAGEMENT LIMITED Director 2017-09-24 CURRENT 2008-10-24 Active
PAUL ZURYK 65 ALMA ROAD MANAGEMENT COMPANY LIMITED Director 2014-06-14 CURRENT 1999-03-02 Active
PAUL ZURYK 52 ST PAULS ROAD MANAGEMENT COMPANY LIMITED Director 2011-05-16 CURRENT 2005-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-24AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-27AR0101/03/15 ANNUAL RETURN FULL LIST
2015-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FRANCES HARLOW
2015-01-28TM02Termination of appointment of Catherine Frances Harlow on 2014-08-05
2015-01-28AP01DIRECTOR APPOINTED MR PAUL ZURYK
2015-01-28AP03Appointment of Mr Paul Zuryk as company secretary on 2014-10-27
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/15 FROM C/O Cathy Harlow Hardings Cottage Swan Lane Winterbourne Bristol South Gloucestershire BS36 1RJ
2014-03-01LATEST SOC01/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-01AR0101/03/14 ANNUAL RETURN FULL LIST
2013-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-18AR0101/03/13 ANNUAL RETURN FULL LIST
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-21AR0101/03/12 ANNUAL RETURN FULL LIST
2011-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-20AR0101/03/11 ANNUAL RETURN FULL LIST
2011-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/10 FROM Bush & Bush Solicitors 77, 79, 81 Alma Road Clifton Bristol BS8 2DP
2010-04-01AR0101/03/10 ANNUAL RETURN FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SULTAN MAHMOOD / 01/01/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FRANCES HARLOW / 01/01/2010
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-08363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE HARLOW / 01/09/2008
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-03363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-03-27363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-03-30363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-06-25363(288)SECRETARY RESIGNED
2005-06-25363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-08-27288bDIRECTOR RESIGNED
2004-08-27363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-09288bDIRECTOR RESIGNED
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-01288bSECRETARY RESIGNED
2004-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-25288bSECRETARY RESIGNED
2004-03-25287REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 198 CHELTENHAM ROAD BRISTOL AVON BS6 5QZ
2004-02-27288bDIRECTOR RESIGNED
2003-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-07363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-28363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-07-27288aNEW DIRECTOR APPOINTED
1999-11-12288bSECRETARY RESIGNED
1999-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-12288bDIRECTOR RESIGNED
1999-09-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/99
1999-09-23SRES01ADOPT MEM AND ARTS 13/09/99
1999-09-2288(2)RAD 13/09/99--------- £ SI 1@1=1 £ IC 3/4
1999-09-21CERTNMCOMPANY NAME CHANGED FILBUK 562 LIMITED CERTIFICATE ISSUED ON 22/09/99
1999-09-2188(2)RAD 13/09/99--------- £ SI 1@1=1 £ IC 2/3
1999-09-20287REGISTERED OFFICE CHANGED ON 20/09/99 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ
1999-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 148 ST MICHAEL'S HILL MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BS3 1AS