Background WavePink WaveYellow Wave

3 & 4 PRINCES BUILDINGS MANAGEMENT LIMITED (07579425)

3 & 4 PRINCES BUILDINGS MANAGEMENT LIMITED (07579425) is an active UK company. incorporated on 25 March 2011. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 & 4 PRINCES BUILDINGS MANAGEMENT LIMITED has been registered for 15 years. Current directors include GOTCH, Simon, GOTCH, Susan Linda, JONES, Pauline Mary and 2 others.

Company Number
07579425
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2011
Age
15 years
Address
3 Princes Buildings, Bristol, BS8 4LB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOTCH, Simon, GOTCH, Susan Linda, JONES, Pauline Mary, MENAUL, Christopher Stewart Patrick, WEST, Harvey Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 & 4 PRINCES BUILDINGS MANAGEMENT LIMITED

3 & 4 PRINCES BUILDINGS MANAGEMENT LIMITED is an active company incorporated on 25 March 2011 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 & 4 PRINCES BUILDINGS MANAGEMENT LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07579425

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 25 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

3 Princes Buildings 3 Princes Buildings Bristol, BS8 4LB,

Previous Addresses

4 Princes Buildings Bristol BS8 4LB
From: 25 March 2011To: 10 May 2025
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Apr 13
Director Joined
Sept 13
Director Left
Apr 15
Director Left
Oct 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Nov 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jun 22
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
May 25
Director Left
May 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

JONES, Pauline Mary

Active
3 Princes Buildings, BristolBS8 4LB
Secretary
Appointed 10 May 2025

GOTCH, Simon

Active
3 Princes Buildings, BristolBS8 4LB
Born April 1969
Director
Appointed 15 Mar 2021

GOTCH, Susan Linda

Active
3 Princes Buildings, BristolBS8 4LB
Born October 1953
Director
Appointed 05 Apr 2026

JONES, Pauline Mary

Active
Princes Buildings, BristolBS8 4LB
Born March 1971
Director
Appointed 08 Apr 2022

MENAUL, Christopher Stewart Patrick

Active
3 Princes Buildings, BristolBS8 4LB
Born July 1944
Director
Appointed 10 Oct 2018

WEST, Harvey Robert

Active
Edward Street, BathBA2 4DU
Born August 1970
Director
Appointed 01 Jan 2020

SCOFIELD, Joanne

Resigned
Princes Buildings, BristolBS8 4LB
Secretary
Appointed 25 Mar 2011
Resigned 10 May 2025

BOSWELL, Bridget Morland

Resigned
Princes Buildings, BristolBS8 4LB
Born May 1924
Director
Appointed 25 Mar 2011
Resigned 19 Mar 2019

GARFITT, Alex Jonathan

Resigned
Princes Buildings, BristolBS8 4LB
Born June 1982
Director
Appointed 25 Mar 2011
Resigned 13 Oct 2017

GORVETT, Stephen John

Resigned
Princes Buildings, BristolBS8 4LB
Born April 1955
Director
Appointed 29 Sept 2012
Resigned 08 Mar 2024

GOTCH, Susan Linda

Resigned
3 Princes Buildings, BristolBS8 4LB
Born October 1960
Director
Appointed 03 Oct 2024
Resigned 05 Apr 2026

HAGEN, Carol Mary Amri

Resigned
Princes Buildings, BristolBS8 4LB
Born December 1941
Director
Appointed 10 Oct 2018
Resigned 30 Nov 2020

HEATH, Nikolas David Jeffrey

Resigned
Princes Buildings, BristolBS8 4LB
Born December 1961
Director
Appointed 25 Mar 2011
Resigned 01 Oct 2012

HOOD, Janet

Resigned
Princes Buildings, BristolBS8 4LB
Born May 1939
Director
Appointed 25 Mar 2011
Resigned 25 Jul 2014

JONES, Jonathan Peter

Resigned
Orbel Street, LondonSW11 3NX
Born April 1964
Director
Appointed 25 Mar 2011
Resigned 13 Jul 2012

MIDDLEDITCH, Mark

Resigned
Princes Buildings, BristolBS8 4LB
Born June 1971
Director
Appointed 30 Jun 2013
Resigned 19 Nov 2019

SCOFIELD, Joanne

Resigned
Princes Buildings, BristolBS8 4LB
Born July 1965
Director
Appointed 25 Mar 2011
Resigned 10 May 2025

YARME, Andrew Owen

Resigned
Princes Buildings, BristolBS8 4LB
Born October 1966
Director
Appointed 01 Oct 2024
Resigned 10 May 2025
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 May 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2013
AR01AR01
Termination Director Company With Name
13 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2012
AR01AR01
Incorporation Company
25 March 2011
NEWINCIncorporation