17 BURLINGTON ROAD REDLAND MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6TJ
Company number 01542215
Status Active
Incorporation Date 29 January 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HALL FLOOR FLAT, 17 BURLINGTON ROAD, BRISTOL, ENGLAND, BS6 6TJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 no member list. The most likely internet sites of 17 BURLINGTON ROAD REDLAND MANAGEMENT LIMITED are www.17burlingtonroadredlandmanagement.co.uk, and www.17-burlington-road-redland-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. 17 Burlington Road Redland Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01542215. 17 Burlington Road Redland Management Limited has been working since 29 January 1981. The present status of the company is Active. The registered address of 17 Burlington Road Redland Management Limited is Hall Floor Flat 17 Burlington Road Bristol England Bs6 6tj. The company`s financial liabilities are £6.06k. It is £-1.42k against last year. The cash in hand is £6.06k. It is £-1.42k against last year. And the total assets are £6.06k, which is £-1.42k against last year. PORTER, Edward is a Secretary of the company. DUDLEY, Julian Ivor is a Director of the company. PORTER, Edward is a Director of the company. POUGET, Charles Edward is a Director of the company. ROSE, Jacquelina is a Director of the company. YOUNGMAN, Abigail Beatrice is a Director of the company. Secretary COLEMAN, Georgina Mary has been resigned. Secretary CONNER, Helen has been resigned. Secretary DUDLEY, Julian Ivor has been resigned. Secretary HARDS, David Anthony has been resigned. Secretary LAMBERT, Christopher Sydney has been resigned. Secretary PRITCHARD, Melanie has been resigned. Secretary YOUNGMAN, Abigail Beatrice has been resigned. Director BEESLEY, Cherry Nicola has been resigned. Director BOWN, Robert Bruce Anthony has been resigned. Director BOYD, Susannah has been resigned. Director COLEMAN, Georgina Mary has been resigned. Director CONNER, Helen has been resigned. Director CUDDEFORD, Vanessa has been resigned. Director HARDS, David Anthony has been resigned. Director KIRKHAM, Catherine Margaret has been resigned. Director KIRKHAM, Francis Richard has been resigned. Director LAMBERT, Christopher Sydney has been resigned. Director PRITCHARD, Melanie has been resigned. Director RIVERS, Claire Luoise has been resigned. Director WAKEHAM, Joanna Lucy has been resigned. The company operates in "Residents property management".


17 burlington road redland management Key Finiance

LIABILITIES £6.06k
-19%
CASH £6.06k
-19%
TOTAL ASSETS £6.06k
-19%
All Financial Figures

Current Directors

Secretary
PORTER, Edward
Appointed Date: 01 October 2015

Director
DUDLEY, Julian Ivor
Appointed Date: 26 July 2002
64 years old

Director
PORTER, Edward
Appointed Date: 19 December 2014
43 years old

Director
POUGET, Charles Edward
Appointed Date: 01 April 2015
35 years old

Director
ROSE, Jacquelina

65 years old

Director
YOUNGMAN, Abigail Beatrice
Appointed Date: 17 March 2001
56 years old

Resigned Directors

Secretary
COLEMAN, Georgina Mary
Resigned: 28 February 2001
Appointed Date: 19 January 1998

Secretary
CONNER, Helen
Resigned: 02 February 2010
Appointed Date: 16 November 2004

Secretary
DUDLEY, Julian Ivor
Resigned: 01 October 2015
Appointed Date: 02 February 2010

Secretary
HARDS, David Anthony
Resigned: 06 June 1996

Secretary
LAMBERT, Christopher Sydney
Resigned: 27 June 1997
Appointed Date: 06 June 1996

Secretary
PRITCHARD, Melanie
Resigned: 19 July 2002
Appointed Date: 01 March 2001

Secretary
YOUNGMAN, Abigail Beatrice
Resigned: 30 April 2004
Appointed Date: 19 July 2002

Director
BEESLEY, Cherry Nicola
Resigned: 17 June 1999
Appointed Date: 01 July 1997
56 years old

Director
BOWN, Robert Bruce Anthony
Resigned: 13 May 2004
Appointed Date: 20 February 1998
57 years old

Director
BOYD, Susannah
Resigned: 31 March 1998
59 years old

Director
COLEMAN, Georgina Mary
Resigned: 28 February 2001
Appointed Date: 19 January 1998
72 years old

Director
CONNER, Helen
Resigned: 24 October 2010
Appointed Date: 12 May 2004
49 years old

Director
CUDDEFORD, Vanessa
Resigned: 15 July 2014
Appointed Date: 27 January 2011
46 years old

Director
HARDS, David Anthony
Resigned: 06 November 1996
60 years old

Director
KIRKHAM, Catherine Margaret
Resigned: 11 March 2008
Appointed Date: 28 February 2001
98 years old

Director
KIRKHAM, Francis Richard
Resigned: 01 April 2015
Appointed Date: 11 March 2008
65 years old

Director
LAMBERT, Christopher Sydney
Resigned: 27 June 1997
66 years old

Director
PRITCHARD, Melanie
Resigned: 19 July 2002
Appointed Date: 31 March 1998
55 years old

Director
RIVERS, Claire Luoise
Resigned: 19 January 1998
Appointed Date: 07 November 1996
53 years old

Director
WAKEHAM, Joanna Lucy
Resigned: 16 March 2001
Appointed Date: 17 June 1999
56 years old

17 BURLINGTON ROAD REDLAND MANAGEMENT LIMITED Events

24 Jan 2017
Confirmation statement made on 20 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Jan 2016
Annual return made up to 20 January 2016 no member list
10 Jan 2016
Accounts for a dormant company made up to 31 March 2015
01 Nov 2015
Appointment of Mr Charles Edward Pouget as a director on 1 April 2015
...
... and 113 more events
06 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Dec 1986
Full accounts made up to 31 March 1986

29 Dec 1986
Annual return made up to 22/12/86

11 Sep 1986
Director resigned;new director appointed

16 Jun 1986
Director resigned;new director appointed