16 APSLEY ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2SP

Company number 01242107
Status Active
Incorporation Date 28 January 1976
Company Type Private Limited Company
Address GARDEN FLAT 16, APSLEY ROAD, BRISTOL, BS8 2SP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Micro company accounts made up to 18 November 2016; Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 18 November 2015. The most likely internet sites of 16 APSLEY ROAD MANAGEMENT COMPANY LIMITED are www.16apsleyroadmanagementcompany.co.uk, and www.16-apsley-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. 16 Apsley Road Management Company Limited is a Private Limited Company. The company registration number is 01242107. 16 Apsley Road Management Company Limited has been working since 28 January 1976. The present status of the company is Active. The registered address of 16 Apsley Road Management Company Limited is Garden Flat 16 Apsley Road Bristol Bs8 2sp. The company`s financial liabilities are £1.92k. It is £-1.46k against last year. And the total assets are £8.19k, which is £7.32k against last year. BAILLIE, Andrew is a Secretary of the company. PATEL, Rohitkumar is a Director of the company. QUINN, Anthony is a Director of the company. Secretary COLE, Elizabeth has been resigned. Secretary FRANCIS, John David Jeremy has been resigned. Secretary LANKESTER, George Edward Cedric has been resigned. Secretary MILWARD, Lewis has been resigned. Secretary STEVENSON, Catherine Nuala has been resigned. Director COLE, Elizabeth has been resigned. Director FRANCIS, John David Jeremy has been resigned. Director LANKESTER, George Edward Cedric has been resigned. Director MILLWARD, Lewis James has been resigned. Director PATTAR, Karen Louise has been resigned. Director SAYNER, Andrew has been resigned. Director STEVENSON, Catherine Nuala has been resigned. Director STUDYHOME (NO 59) LIMITED has been resigned. Director WIEDEMANN, Heinrich has been resigned. Director STUDYHOME 1990 LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


16 apsley road management company Key Finiance

LIABILITIES £1.92k
-44%
CASH n/a
TOTAL ASSETS £8.19k
+846%
All Financial Figures

Current Directors

Secretary
BAILLIE, Andrew
Appointed Date: 25 November 2011

Director
PATEL, Rohitkumar
Appointed Date: 26 February 2009
44 years old

Director
QUINN, Anthony
Appointed Date: 30 March 2004
69 years old

Resigned Directors

Secretary
COLE, Elizabeth
Resigned: 03 February 2010
Appointed Date: 13 January 2004

Secretary
FRANCIS, John David Jeremy
Resigned: 06 February 1998
Appointed Date: 24 January 1996

Secretary
LANKESTER, George Edward Cedric
Resigned: 13 January 2004
Appointed Date: 06 February 1998

Secretary
MILWARD, Lewis
Resigned: 24 November 2011
Appointed Date: 03 February 2010

Secretary
STEVENSON, Catherine Nuala
Resigned: 24 January 1996

Director
COLE, Elizabeth
Resigned: 22 February 2011
Appointed Date: 22 September 1999
58 years old

Director
FRANCIS, John David Jeremy
Resigned: 20 November 2007
Appointed Date: 31 March 1994
60 years old

Director
LANKESTER, George Edward Cedric
Resigned: 29 March 2004
84 years old

Director
MILLWARD, Lewis James
Resigned: 16 December 2011
Appointed Date: 20 November 2007
43 years old

Director
PATTAR, Karen Louise
Resigned: 21 September 1999
Appointed Date: 01 March 1996
65 years old

Director
SAYNER, Andrew
Resigned: 06 February 2009
Appointed Date: 23 April 1999
59 years old

Director
STEVENSON, Catherine Nuala
Resigned: 28 February 1996
88 years old

Director
STUDYHOME (NO 59) LIMITED
Resigned: 22 April 1998
84 years old

Director
WIEDEMANN, Heinrich
Resigned: 30 March 1994
112 years old

Director
STUDYHOME 1990 LTD
Resigned: 25 September 1998
Appointed Date: 22 April 1998

16 APSLEY ROAD MANAGEMENT COMPANY LIMITED Events

19 Mar 2017
Micro company accounts made up to 18 November 2016
23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
03 May 2016
Total exemption small company accounts made up to 18 November 2015
18 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4

01 Aug 2015
Micro company accounts made up to 18 November 2014
...
... and 88 more events
23 Mar 1988
Accounts made up to 18 November 1987

23 Mar 1988
Return made up to 31/12/87; full list of members

31 Jan 1987
Accounts for a small company made up to 18 November 1986

31 Jan 1987
Return made up to 30/12/86; full list of members

28 Jan 1976
Incorporation