Background WavePink WaveYellow Wave

32 BRISTOL GARDENS LIMITED (02386802)

32 BRISTOL GARDENS LIMITED (02386802) is an active UK company. incorporated on 19 May 1989. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 32 BRISTOL GARDENS LIMITED has been registered for 36 years. Current directors include CHATEL, Cedric Charles Eric, KATZ, Marc, KIRK, Alistair John and 1 others.

Company Number
02386802
Status
active
Type
ltd
Incorporated
19 May 1989
Age
36 years
Address
11a Elmlea Avenue, Bristol, BS9 3UU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHATEL, Cedric Charles Eric, KATZ, Marc, KIRK, Alistair John, KIRK, Rachel Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 BRISTOL GARDENS LIMITED

32 BRISTOL GARDENS LIMITED is an active company incorporated on 19 May 1989 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 32 BRISTOL GARDENS LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02386802

LTD Company

Age

36 Years

Incorporated 19 May 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

MARRMID LIMITED
From: 19 May 1989To: 11 August 1989
Contact
Address

11a Elmlea Avenue Westbury On Trym Bristol, BS9 3UU,

Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
May 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

KIRK, Rachel Anne

Active
Elmlea Avenue, BristolBS9 3UU
Secretary
Appointed 16 Jul 2007

CHATEL, Cedric Charles Eric

Active
9 Rue Charcot, 92200 Neuilly-Sur-Seine
Born April 1979
Director
Appointed 12 Dec 2008

KATZ, Marc

Active
Maurice Walk, LondonNW11 6JX
Born June 1969
Director
Appointed 06 Jan 2005

KIRK, Alistair John

Active
Elmlea Avenue, BristolBS9 3UU
Born April 1965
Director
Appointed 09 Jan 2007

KIRK, Rachel Anne

Active
Elmlea Avenue, BristolBS9 3UU
Born November 1963
Director
Appointed 09 Jan 2007

PARK, Michelle Francesca

Resigned
Garden Flat, LondonW9 2JQ
Secretary
Appointed 29 Apr 2000
Resigned 27 Nov 2006

SPINK, Peter John William

Resigned
Upper Maisonette 32 Bristol Gardens, LondonW9 2JQ
Secretary
Appointed N/A
Resigned 29 Apr 2000

ALTERN, Audrey

Resigned
Garden Flat Bristol Gardens, LondonW9 2JQ
Born May 1939
Director
Appointed 24 Nov 1994
Resigned 01 Sept 1997

ALTERN, Graeme Martin

Resigned
Garden Flat Bristol Gardens, LondonW9 2JQ
Born November 1941
Director
Appointed 24 Nov 1994
Resigned 01 Sept 1997

BALE, Steven Frank

Resigned
Basement Flat 32 Bristol Gardens, LondonW9 2JQ
Born October 1960
Director
Appointed N/A
Resigned 24 Nov 1994

BERNARD, Sebastian

Resigned
32a Bristol Gardens, LondonW9 2JQ
Born April 1954
Director
Appointed 09 Nov 2001
Resigned 20 Oct 2006

ELEINI, Angela Elizabeth

Resigned
Top Flat 32a Bristol Gardens, LondonW9 2JQ
Born May 1971
Director
Appointed 29 Apr 2000
Resigned 19 Jul 2002

GLOVER, James

Resigned
32a Bristol Gardens, LondonW9 2JQ
Born August 1964
Director
Appointed 19 Jul 2002
Resigned 12 Dec 2008

PARK, Michelle Francesca

Resigned
Garden Flat, LondonW9 2JQ
Born May 1962
Director
Appointed 21 Apr 1998
Resigned 27 Nov 2006

POTTER, Sarah Jane

Resigned
Basement Flat 32 Bristol Gardens, LondonW9 2JQ
Born September 1962
Director
Appointed N/A
Resigned 24 Nov 1994

SCHAVERIEN, Andrea Susan

Resigned
4 Thorverton Road, LondonNW2 1RE
Born May 1952
Director
Appointed N/A
Resigned 06 Jan 2005

SCHAVERIEN, Anthony Shaun

Resigned
4 Thorverton Road, LondonNW2 1RE
Born May 1945
Director
Appointed N/A
Resigned 06 Jan 2005

SOSBE, Susan Mary

Resigned
La Croix Du Muscle, Campagne
Born April 1946
Director
Appointed 23 Oct 2006
Resigned 12 Jun 2009

SPINK, Peter John William

Resigned
Upper Maisonette 32 Bristol Gardens, LondonW9 2JQ
Born October 1953
Director
Appointed N/A
Resigned 29 Apr 2000

THWAITE, Ernest

Resigned
96 Castellain Mansions, LondonW9 2BY
Born March 1964
Director
Appointed N/A
Resigned 26 Jan 1998

Persons with significant control

1

Mr Cedric Charles Eric Chatel

Active
Rue Theophile Gautier, Neuilly-Sur-Seine
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
30 May 2009
363aAnnual Return
Legacy
30 May 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
7 May 2008
287Change of Registered Office
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
11 June 1991
363aAnnual Return
Legacy
8 November 1989
88(2)R88(2)R
Legacy
8 November 1989
224224
Memorandum Articles
22 August 1989
MEM/ARTSMEM/ARTS
Legacy
16 August 1989
287Change of Registered Office
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Certificate Change Of Name Company
10 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1989
NEWINCIncorporation