QC 30 (BRISTOL) MANAGEMENT LIMITED

QC 30 (BRISTOL) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameQC 30 (BRISTOL) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05539509
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QC 30 (BRISTOL) MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is QC 30 (BRISTOL) MANAGEMENT LIMITED located?

    Registered Office Address
    3sixty Real Estate Ltd
    Whiteladies Road
    BS8 2LG Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QC 30 (BRISTOL) MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HLF 3237 LIMITEDAug 17, 2005Aug 17, 2005

    What are the latest accounts for QC 30 (BRISTOL) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for QC 30 (BRISTOL) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for QC 30 (BRISTOL) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Jeremy Paul Yearron on Oct 07, 2025

    2 pagesCH01

    Previous accounting period shortened from Dec 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Confirmation statement made on Aug 17, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 3Sixty Management Limited 16 Whiteladies Road Bristol BS8 2LG England to 3Sixty Real Estate Ltd Whiteladies Road Bristol BS8 2LG on Sep 12, 2025

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Simon Jonathan Perks as a director on Mar 21, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Crispin Haimes Cook as a director on Apr 25, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 23, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Paul Yearron as a director on Sep 02, 2019

    2 pagesAP01

    Termination of appointment of Barbara Lesley Hunt as a director on Mar 25, 2019

    1 pagesTM01

    Appointment of 3Sixty Management Limited . as a secretary on Mar 25, 2019

    2 pagesAP03

    Who are the officers of QC 30 (BRISTOL) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    3SIXTY MANAGEMENT LIMITED
    Whiteladies Road
    BS8 2LG Bristol
    16
    England
    Secretary
    Whiteladies Road
    BS8 2LG Bristol
    16
    England
    249016120001
    ALBERY, Philip James
    Whiteladies Road
    BS8 2LG Bristol
    3sixty Real Estate Ltd
    England
    Director
    Whiteladies Road
    BS8 2LG Bristol
    3sixty Real Estate Ltd
    England
    EnglandBritish146454790001
    GOODING, Paul David
    Whiteladies Road
    BS8 2LG Bristol
    3sixty Real Estate Ltd
    England
    Director
    Whiteladies Road
    BS8 2LG Bristol
    3sixty Real Estate Ltd
    England
    EnglandBritish223832530001
    GRAVES, David John Perceval
    Lilymead Avenue
    BS4 2BY Bristol
    7
    Director
    Lilymead Avenue
    BS4 2BY Bristol
    7
    EnglandBritish119942830001
    LLOYDS, Derek Neil
    Whiteladies Road
    BS8 2LG Bristol
    3sixty Real Estate Ltd
    England
    Director
    Whiteladies Road
    BS8 2LG Bristol
    3sixty Real Estate Ltd
    England
    EnglandBritish229440420001
    PERKS, Simon Jonathan
    30 Queen Charlotte Street
    BS1 4HJ Bristol
    Suite G01
    England
    Director
    30 Queen Charlotte Street
    BS1 4HJ Bristol
    Suite G01
    England
    EnglandBritish286551340001
    WHITLOW, Christopher Derrick, Dr.
    Whiteladies Road
    BS8 2LG Bristol
    3sixty Real Estate Ltd
    England
    Director
    Whiteladies Road
    BS8 2LG Bristol
    3sixty Real Estate Ltd
    England
    EnglandBritish114938900002
    YEARRON, Jeremy Paul
    16 Whiteladies Road
    BS8 2LG Bristol
    3sixty Real Estate
    England
    Director
    16 Whiteladies Road
    BS8 2LG Bristol
    3sixty Real Estate
    England
    EnglandBritish121528930001
    YOUNG, John Reginald
    Whiteladies Road
    BS8 2LG Bristol
    3sixty Real Estate Ltd
    England
    Director
    Whiteladies Road
    BS8 2LG Bristol
    3sixty Real Estate Ltd
    England
    EnglandBritish114938910001
    HUNT, Barbara Lesley
    East Mount Road
    YO24 1BD York
    2
    United Kingdom
    Secretary
    East Mount Road
    YO24 1BD York
    2
    United Kingdom
    British156615000001
    HLF NOMINEES LIMITED
    West Mills
    RG14 5HG Newbury
    20
    Berkshire
    United Kingdom
    Secretary
    West Mills
    RG14 5HG Newbury
    20
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04199892
    83449150001
    BAKER, Jason Anthony
    The Street
    BS40 8BB Regil
    Oak Tree Farm
    Somerset
    Director
    The Street
    BS40 8BB Regil
    Oak Tree Farm
    Somerset
    United KingdomBritish81589510003
    BIGWOOD, John Peter
    Queen Square
    BS1 4JE Bristol
    7
    Director
    Queen Square
    BS1 4JE Bristol
    7
    United KingdomBritish84213000003
    COOK, Jonathan Crispin Haimes, Dr
    Queen Square
    BS1 4JE Bristol
    7
    Director
    Queen Square
    BS1 4JE Bristol
    7
    EnglandBritish66115980005
    FALCONER-HALL, Simon
    Queen Square
    BS1 4JE Bristol
    7
    Director
    Queen Square
    BS1 4JE Bristol
    7
    EnglandBritish156617860001
    GIBSON, Sara
    Macrae Road
    Pill
    BS20 0DD Bristol
    Paradigm House
    England
    Director
    Macrae Road
    Pill
    BS20 0DD Bristol
    Paradigm House
    England
    EnglandBritish200800610001
    HORNER, Barry David
    Queen Square
    BS1 4JE Bristol
    7
    Director
    Queen Square
    BS1 4JE Bristol
    7
    EnglandBritish16019470009
    HUNT, Barbara Lesley
    East Mount Road
    YO24 1BD York
    2
    Director
    East Mount Road
    YO24 1BD York
    2
    United KingdomBritish31684760007
    PARROY, Michael Picton
    Queen Square
    BS1 4JE Bristol
    7
    Director
    Queen Square
    BS1 4JE Bristol
    7
    EnglandBritish156615580001
    RANDALL, Jeremy Dennis
    Queen Square
    BS1 4JE Bristol
    7
    Director
    Queen Square
    BS1 4JE Bristol
    7
    United KingdomBritish13690110004
    ROBERTSON, Graham
    Avening Green
    Tortworth
    GL12 8HD Wotton Under Edge
    Goats Hay Cottage
    Director
    Avening Green
    Tortworth
    GL12 8HD Wotton Under Edge
    Goats Hay Cottage
    United KingdomBritish22522590001
    HLF LIMITED
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    Director
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    122350540001

    What are the latest statements on persons with significant control for QC 30 (BRISTOL) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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