120 PEMBROKE ROAD (CLIFTON) MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 3ER

Company number 01591691
Status Active
Incorporation Date 15 October 1981
Company Type Private Limited Company
Address 120D PEMBROKE RD, CLIFTON, BRISTOL, BS8 3ER
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 120 PEMBROKE ROAD (CLIFTON) MANAGEMENT LIMITED are www.120pembrokeroadcliftonmanagement.co.uk, and www.120-pembroke-road-clifton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. 120 Pembroke Road Clifton Management Limited is a Private Limited Company. The company registration number is 01591691. 120 Pembroke Road Clifton Management Limited has been working since 15 October 1981. The present status of the company is Active. The registered address of 120 Pembroke Road Clifton Management Limited is 120d Pembroke Rd Clifton Bristol Bs8 3er. The company`s financial liabilities are £5.63k. It is £1.99k against last year. And the total assets are £7k, which is £2.08k against last year. NICHOLLS, Christopher John is a Secretary of the company. AL-HABIB, Marlek Alexander is a Director of the company. NICHOLLS, Christopher John is a Director of the company. STUBBINGS, Alan George is a Director of the company. TRACKMAN, Laurence Julian is a Director of the company. Secretary TWEEDALE, Roger Thomas has been resigned. Director PERRIN, Susan Margaret has been resigned. Director READING, Julie Ellen has been resigned. Director TURNER, Stephen David has been resigned. Director TWEEDALE, Roger Thomas has been resigned. Director WHITE, Dominic has been resigned. Director STUDYHOME 1991 LIMITED has been resigned. The company operates in "Other accommodation".


120 pembroke road (clifton) management Key Finiance

LIABILITIES £5.63k
+54%
CASH n/a
TOTAL ASSETS £7k
+42%
All Financial Figures

Current Directors

Secretary
NICHOLLS, Christopher John
Appointed Date: 24 April 1995

Director
AL-HABIB, Marlek Alexander
Appointed Date: 05 August 2009
49 years old

Director

Director
STUBBINGS, Alan George
Appointed Date: 26 March 1997
72 years old

Director
TRACKMAN, Laurence Julian
Appointed Date: 31 May 2002
76 years old

Resigned Directors

Secretary
TWEEDALE, Roger Thomas
Resigned: 24 April 1995

Director
PERRIN, Susan Margaret
Resigned: 24 February 2000
81 years old

Director
READING, Julie Ellen
Resigned: 31 May 2002
Appointed Date: 24 February 2000
65 years old

Director
TURNER, Stephen David
Resigned: 20 September 2007
Appointed Date: 24 August 1995
68 years old

Director
TWEEDALE, Roger Thomas
Resigned: 24 April 1995
60 years old

Director
WHITE, Dominic
Resigned: 04 August 2009
Appointed Date: 20 September 2007
47 years old

Director
STUDYHOME 1991 LIMITED
Resigned: 26 March 1997
Appointed Date: 25 September 1996

Persons With Significant Control

Mr Christopher John Nicholls
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

120 PEMBROKE ROAD (CLIFTON) MANAGEMENT LIMITED Events

01 Apr 2017
Micro company accounts made up to 31 March 2017
01 Apr 2017
Confirmation statement made on 31 March 2017 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4

07 Oct 2015
Director's details changed for Mr Alan George Stubbings on 7 October 2015
...
... and 79 more events
01 Jun 1988
Full accounts made up to 31 March 1988

10 Jun 1987
Full accounts made up to 31 March 1987

10 Jun 1987
Return made up to 21/05/87; full list of members

25 Jun 1986
Return made up to 22/05/86; full list of members

24 Jun 1986
Full accounts made up to 31 March 1986