2 DOWRY SQUARE LIMITED
Overview
Company Name | 2 DOWRY SQUARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01973073 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 2 DOWRY SQUARE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is 2 DOWRY SQUARE LIMITED located?
Registered Office Address | 72 High Street Portishead BS20 6EH Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 2 DOWRY SQUARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 2 DOWRY SQUARE LIMITED?
Last Confirmation Statement Made Up To | Aug 09, 2025 |
---|---|
Next Confirmation Statement Due | Aug 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 09, 2024 |
Overdue | No |
What are the latest filings for 2 DOWRY SQUARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Termination of appointment of Daniel John Thompson as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Registered office address changed from 38a High Street Westbury on Trym Bristol BS9 3DZ to 72 High Street Portishead Bristol BS20 6EH on Dec 22, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Appointment of Mr Nigel Morland Taylor as a director on Aug 05, 2022 | 2 pages | AP01 | ||
Appointment of Ms Alice Sarah Holmes as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Georgia Katherine Taylor as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Aug 09, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel John Thompson as a director on Aug 16, 2019 | 2 pages | AP01 | ||
Appointment of Ms Georgia Katherine Taylor as a director on Mar 16, 2018 | 2 pages | AP01 | ||
Termination of appointment of James Percival as a director on Aug 16, 2019 | 1 pages | TM01 | ||
Termination of appointment of Catherine Back as a director on Aug 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 09, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 09, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Jeannie Alison Meyer as a person with significant control on Aug 01, 2018 | 1 pages | PSC07 | ||
Notification of Christophe Junillon as a person with significant control on Aug 01, 2018 | 2 pages | PSC01 | ||
Termination of appointment of Jeannie Alison Meyer as a director on Mar 16, 2018 | 2 pages | TM01 | ||
Who are the officers of 2 DOWRY SQUARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JUNILLON, Christophe Marie Yves | Secretary | Dowry Square BS8 4SH Bristol 2 Avon United Kingdom | 231564780001 | |||||||
BHAKE, Ragini | Director | First Floor Flat 2 Dowry Square Hotwells BS8 4SH Bristol Avon | United Kingdom | Indian | Nhs Employee | 119613910001 | ||||
HOLMES, Alice Sarah | Director | High Street Portishead BS20 6EH Bristol 72 England | England | British | Accountant | 301683150001 | ||||
JUNILLON, Christopher Marie Yves | Director | Flat 3 2 Dowry Square BS8 4SH Bristol Avon | United Kingdom | French | Engineer | 125402120001 | ||||
JUNILLON, Francine | Director | Flat 3 2 Dowry Square Hotwells BS8 4SH Bristol Avon | United Kingdom | French | Teacher | 125402060001 | ||||
TAYLOR, Nigel Morland | Director | High Street Portishead BS20 6EH Bristol 72 England | England | British | Manager | 301683190001 | ||||
DERRY THOMAS, Matthew James | Secretary | Top Floor Flat 2 Dowry Square BS8 4SH Hotwells Avon | British | Director | 64482870001 | |||||
HARPER, Andrew Thomas | Secretary | Pyke House Passage Road Aust BS35 4BG Bristol South Gloucestershire | British | 13620240001 | ||||||
MEYER, Jeannie Alison | Secretary | 35 Southdown Road BS9 3NJ Bristol | British | 65174780002 | ||||||
BACK, Catherine, Dr | Director | Dowry Square BS8 4SH Bristol 2 | United Kingdom | British | Post Doctoral Research Associate | 231565360001 | ||||
BERRY, Paul Allen | Director | Ivy Cottage 8 Cudnell Street Charlton Kings GL53 8HT Cheltenham Gloucestershire | British | Company Director | 108532190001 | |||||
BIRCH, Mary Anne | Director | 15 Fircliff Park Portishead BS20 7HQ Bristol Avon | United Kingdom | British | Pa & News Collator | 19138320003 | ||||
HARPER, Andrew Thomas | Director | Pyke House Passage Road Aust BS35 4BG Bristol South Gloucestershire | England | British | Company Director | 13620240001 | ||||
HARPER, Kenneth Frederick | Director | Flagstones Oaklands Drive Almondsbury BS12 4AB Bristol Avon | British | Company Director | 19138300001 | |||||
MEYER, Conrad Julian | Director | 35 Southdown Road BS9 3NJ Bristol | England | British | Co Director | 44157800005 | ||||
MEYER, Jeannie Alison | Director | 35 Southdown Road BS9 3NJ Bristol | England | British | Co Director | 65174780002 | ||||
MICHAILOV, Katherine Mary | Director | 69 Newbury Gardens KT19 0NY Epsom Surrey | British | Nursing Sister | 19138330002 | |||||
MOLINA, Maria Aracela, Dr | Director | Top Floor Flat 2 Dowry Square BS8 4SH Bristol Avon | Spanish | Research Engineer | 92497710001 | |||||
PERCIVAL, James | Director | 38a High Street Westbury On Trym BS9 3DZ Bristol | United Kingdom | British | Chartered Building Surveyor | 191269470001 | ||||
STOREY, Michael John | Director | 2 Dowry Square BS8 4SH Bristol Avon | British | Sales Manager | 19138310001 | |||||
TAYLOR, Georgia Katherine | Director | Dowry Square BS8 4SH Bristol 2 England | England | British | Senior Paralegal | 262394840001 | ||||
THOMPSON, Daniel John | Director | High Street Portishead BS20 6EH Bristol 72 England | England | British | Army Officer | 262862650001 |
Who are the persons with significant control of 2 DOWRY SQUARE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christophe Marie Yves Junillon | Aug 01, 2018 | High Street Westbury-On-Trym BS9 3DZ Bristol 38a England | No |
Nationality: British,French Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Jeannie Alison Meyer | Apr 06, 2016 | Southdown Road BS9 3NJ Bristol 35 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0