152 ST. MICHAELS HILL MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 5JJ
Company number 01723808
Status Active
Incorporation Date 17 May 1983
Company Type Private Limited Company
Address 15 BRIAVELS GROVE, MONTPELIER, BRISTOL, BRISTOL, BS6 5JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 152 ST. MICHAELS HILL MANAGEMENT COMPANY LIMITED are www.152stmichaelshillmanagementcompany.co.uk, and www.152-st-michaels-hill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. 152 St Michaels Hill Management Company Limited is a Private Limited Company. The company registration number is 01723808. 152 St Michaels Hill Management Company Limited has been working since 17 May 1983. The present status of the company is Active. The registered address of 152 St Michaels Hill Management Company Limited is 15 Briavels Grove Montpelier Bristol Bristol Bs6 5jj. . MCANDREW, Carol Anne is a Secretary of the company. BOYLE, Austin Forbes is a Director of the company. FREWIN, Deborah Caroline is a Director of the company. MCANDREW, Martin John is a Director of the company. Secretary GREENWOOD, Matthew John has been resigned. Secretary LORD, Julie has been resigned. Secretary YALLAND, Richard has been resigned. Director GREENWOOD, Christopher Roland Stephen has been resigned. Director GREENWOOD, Matthew John has been resigned. Director LORD, Julie has been resigned. Director MURDOCH, James William has been resigned. Director SCOTT, Michael Phillip has been resigned. Director YALLAND, Richard has been resigned. Director 152 ST MICHAEL'S HILL MANAGEMENT CO LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCANDREW, Carol Anne
Appointed Date: 30 December 2003

Director
BOYLE, Austin Forbes
Appointed Date: 14 January 2004
62 years old

Director
FREWIN, Deborah Caroline
Appointed Date: 17 May 2013
62 years old

Director
MCANDREW, Martin John
Appointed Date: 30 December 2003
69 years old

Resigned Directors

Secretary
GREENWOOD, Matthew John
Resigned: 15 April 2003
Appointed Date: 01 February 1999

Secretary
LORD, Julie
Resigned: 11 December 1998
Appointed Date: 01 February 1993

Secretary
YALLAND, Richard
Resigned: 01 January 1993

Director
GREENWOOD, Christopher Roland Stephen
Resigned: 15 April 2003
Appointed Date: 01 January 2000
55 years old

Director
GREENWOOD, Matthew John
Resigned: 15 April 2003
Appointed Date: 31 January 2000
53 years old

Director
LORD, Julie
Resigned: 11 December 1998
64 years old

Director
MURDOCH, James William
Resigned: 17 May 2013
Appointed Date: 17 April 2009
70 years old

Director
SCOTT, Michael Phillip
Resigned: 11 February 2000
65 years old

Director
YALLAND, Richard
Resigned: 31 March 1999
67 years old

Director
152 ST MICHAEL'S HILL MANAGEMENT CO LTD
Resigned: 17 April 2009
Appointed Date: 17 April 2009

Persons With Significant Control

Mr Austin Forbes Boyle
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Deborah Caroline Frewin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin John Mcandrew
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

152 ST. MICHAELS HILL MANAGEMENT COMPANY LIMITED Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 14 July 2016 with updates
10 Jan 2016
Total exemption full accounts made up to 31 March 2015
09 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 3

08 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 84 more events
12 Jan 1988
Secretary resigned

06 Sep 1987
Full accounts made up to 31 March 1987

29 Apr 1987
Return made up to 31/12/86; full list of members

10 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Nov 1986
Full accounts made up to 31 March 1986