13 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1AB

Company number 02542958
Status Active
Incorporation Date 25 September 1990
Company Type Private Limited Company
Address GARDEN FLAT 13 RICHMOND TERRACE, CLIFTON, BRISTOL, AVON, BS8 1AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Termination of appointment of Christian John Walter Stanley as a director on 1 April 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of 13 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED are www.13richmondterracemanagementcompany.co.uk, and www.13-richmond-terrace-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. 13 Richmond Terrace Management Company Limited is a Private Limited Company. The company registration number is 02542958. 13 Richmond Terrace Management Company Limited has been working since 25 September 1990. The present status of the company is Active. The registered address of 13 Richmond Terrace Management Company Limited is Garden Flat 13 Richmond Terrace Clifton Bristol Avon Bs8 1ab. The company`s financial liabilities are £0.69k. It is £0.57k against last year. And the total assets are £0.69k, which is £0.57k against last year. GWILYM, David Glynn is a Secretary of the company. GWILYM, David Glynn, Company Secretary is a Director of the company. ROGERS, Katharine Sarah is a Director of the company. Secretary DURRANI, Cyrus Matin Parvez, Dr has been resigned. Secretary HARRISON, Judith Louise has been resigned. Secretary ROGERS, Elizabeth Helen has been resigned. Secretary STANLEY, Christian John Walter, Dr. has been resigned. Director DURRANI, Cyrus Matin Parvez, Dr has been resigned. Director HARRISON, Judith Louise has been resigned. Director ROGERS, Elizabeth Helen has been resigned. Director STANLEY, Christian John Walter, Dr. has been resigned. Director WHITESIDE, Colin Laurence has been resigned. Director WILLS-GOLDINGHAM, Claire Louise Margaret has been resigned. The company operates in "Residents property management".


13 richmond terrace management company Key Finiance

LIABILITIES £0.69k
+463%
CASH n/a
TOTAL ASSETS £0.69k
+463%
All Financial Figures

Current Directors

Secretary
GWILYM, David Glynn
Appointed Date: 24 June 2010

Director
GWILYM, David Glynn, Company Secretary
Appointed Date: 08 June 2010
68 years old

Director
ROGERS, Katharine Sarah
Appointed Date: 08 June 2010
64 years old

Resigned Directors

Secretary
DURRANI, Cyrus Matin Parvez, Dr
Resigned: 02 June 2006
Appointed Date: 12 January 2000

Secretary
HARRISON, Judith Louise
Resigned: 29 April 1997

Secretary
ROGERS, Elizabeth Helen
Resigned: 21 July 2003
Appointed Date: 30 April 1997

Secretary
STANLEY, Christian John Walter, Dr.
Resigned: 24 June 2010
Appointed Date: 21 July 2003

Director
DURRANI, Cyrus Matin Parvez, Dr
Resigned: 01 August 2010
Appointed Date: 12 January 2000
58 years old

Director
HARRISON, Judith Louise
Resigned: 29 April 1997
60 years old

Director
ROGERS, Elizabeth Helen
Resigned: 21 July 2003
Appointed Date: 30 April 1997
53 years old

Director
STANLEY, Christian John Walter, Dr.
Resigned: 01 April 2016
Appointed Date: 21 July 2003
49 years old

Director
WHITESIDE, Colin Laurence
Resigned: 16 November 2009
Appointed Date: 01 May 1997
82 years old

Director
WILLS-GOLDINGHAM, Claire Louise Margaret
Resigned: 29 April 1997
59 years old

Persons With Significant Control

Company Secretary David Glynn Gwilym
Notified on: 19 September 2016
68 years old
Nature of control: Ownership of shares – 75% or more

13 RICHMOND TERRACE MANAGEMENT COMPANY LIMITED Events

05 Oct 2016
Confirmation statement made on 25 September 2016 with updates
03 Oct 2016
Termination of appointment of Christian John Walter Stanley as a director on 1 April 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5

09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 59 more events
22 Jun 1992
Full accounts made up to 30 September 1991

17 Dec 1991
Return made up to 25/09/91; full list of members

30 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

30 Apr 1991
Director resigned;new director appointed

25 Sep 1990
Incorporation