148 SPR MANAGEMENT LIMITED

Hellopages » Bristol » Bristol, City of » BS7 9AL

Company number 05182052
Status Active
Incorporation Date 16 July 2004
Company Type Private Limited Company
Address 148 SEFTON PARK ROAD, BRISTOL, BS7 9AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of 148 SPR MANAGEMENT LIMITED are www.148sprmanagement.co.uk, and www.148-spr-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. 148 Spr Management Limited is a Private Limited Company. The company registration number is 05182052. 148 Spr Management Limited has been working since 16 July 2004. The present status of the company is Active. The registered address of 148 Spr Management Limited is 148 Sefton Park Road Bristol Bs7 9al. . MILLER, Richard is a Secretary of the company. ANDREWS, Abigail Sarah is a Director of the company. MILLER, Richard James is a Director of the company. NORMAND, Miranda Jane is a Director of the company. Secretary CASTLE, Janet Beverley has been resigned. Secretary NORMAND, Miranda Jane has been resigned. Secretary PATCH, Gillian Mary has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director CASTLE, Janet Beverley has been resigned. Director PATCH, Gillian Mary has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MILLER, Richard
Appointed Date: 01 August 2012

Director
ANDREWS, Abigail Sarah
Appointed Date: 07 September 2014
42 years old

Director
MILLER, Richard James
Appointed Date: 16 July 2004
53 years old

Director
NORMAND, Miranda Jane
Appointed Date: 16 June 2010
74 years old

Resigned Directors

Secretary
CASTLE, Janet Beverley
Resigned: 05 August 2011
Appointed Date: 18 March 2010

Secretary
NORMAND, Miranda Jane
Resigned: 01 August 2012
Appointed Date: 05 August 2011

Secretary
PATCH, Gillian Mary
Resigned: 18 March 2010
Appointed Date: 16 July 2004

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 16 July 2004
Appointed Date: 16 July 2004

Director
CASTLE, Janet Beverley
Resigned: 07 September 2014
Appointed Date: 16 July 2004
64 years old

Director
PATCH, Gillian Mary
Resigned: 19 March 2010
Appointed Date: 16 July 2004
57 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 16 July 2004
Appointed Date: 16 July 2004

Persons With Significant Control

Mr Richard James Miller
Notified on: 13 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

148 SPR MANAGEMENT LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 31 July 2016
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
12 Apr 2016
Total exemption full accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3

28 Apr 2015
Total exemption full accounts made up to 31 July 2014
...
... and 38 more events
12 Jan 2006
New director appointed
12 Jan 2006
New director appointed
12 Jan 2006
New director appointed
12 Jan 2006
Registered office changed on 12/01/06 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
16 Jul 2004
Incorporation