19 WESTBURY ROAD MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3AY

Company number 01361619
Status Active
Incorporation Date 5 April 1978
Company Type Private Limited Company
Address 19 WESTBURY ROAD, WESTBURY-ON-TRYM, BRISTOL, AVON, BS9 3AY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 19 WESTBURY ROAD MANAGEMENT LIMITED are www.19westburyroadmanagement.co.uk, and www.19-westbury-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. 19 Westbury Road Management Limited is a Private Limited Company. The company registration number is 01361619. 19 Westbury Road Management Limited has been working since 05 April 1978. The present status of the company is Active. The registered address of 19 Westbury Road Management Limited is 19 Westbury Road Westbury On Trym Bristol Avon Bs9 3ay. The company`s financial liabilities are £1.34k. It is £1.16k against last year. The cash in hand is £1.34k. It is £1.16k against last year. And the total assets are £1.34k, which is £1.16k against last year. WATSON, Leslie is a Secretary of the company. WHITTON, Tom James St.John is a Secretary of the company. DAVISON, Paul Michael is a Director of the company. WATSON, Leslie is a Director of the company. WHITTON, Tom James St John is a Director of the company. Secretary ATKINSON, Jane Victoria has been resigned. Secretary COYSH, Terence George, Dr has been resigned. Secretary CUMMINS, Rachel Kathleen has been resigned. Secretary HOCKING, Cliford Sydney William has been resigned. Secretary NORTON, Sally Alexis has been resigned. Secretary PHILLIPS, Steven William has been resigned. Secretary SMITH, Maureen Anne has been resigned. Director ATKINSON, Jane Victoria has been resigned. Director BALDWIN, Charles has been resigned. Director BARLEY, Susan Helen, Dr has been resigned. Director BENNETT, Vandra Sonia has been resigned. Director BLEAKLEY, Christopher James has been resigned. Director CHAPMAN, Nigel Geoffrey has been resigned. Director COYSH, Terence George, Dr has been resigned. Director CUMMINS, Rachel Kathleen has been resigned. Director DUFFY, Elizabeth Mary has been resigned. Director HOCKING, Cliford Sydney William has been resigned. Director JONES, Matthew Adam has been resigned. Director KAILASAM, Chandramouli has been resigned. Director MULLINS, Carl Gerard Luke has been resigned. Director NORTON, Sally Alexis has been resigned. Director PHILLIPS, Steven William has been resigned. Director SMITH, Maureen Anne has been resigned. Director STALL, Ann Margaret has been resigned. Director WILSON, Michael John has been resigned. The company operates in "Residents property management".


19 westbury road management Key Finiance

LIABILITIES £1.34k
+645%
CASH £1.34k
+645%
TOTAL ASSETS £1.34k
+645%
All Financial Figures

Current Directors

Secretary
WATSON, Leslie
Appointed Date: 18 May 2012

Secretary
WHITTON, Tom James St.John
Appointed Date: 01 December 2014

Director
DAVISON, Paul Michael
Appointed Date: 28 March 2014
54 years old

Director
WATSON, Leslie
Appointed Date: 07 April 2012
66 years old

Director
WHITTON, Tom James St John
Appointed Date: 22 October 2011
44 years old

Resigned Directors

Secretary
ATKINSON, Jane Victoria
Resigned: 03 April 2012
Appointed Date: 01 August 2007

Secretary
COYSH, Terence George, Dr
Resigned: 20 August 1998
Appointed Date: 24 September 1996

Secretary
CUMMINS, Rachel Kathleen
Resigned: 01 June 1995

Secretary
HOCKING, Cliford Sydney William
Resigned: 23 April 1993

Secretary
NORTON, Sally Alexis
Resigned: 20 December 1996
Appointed Date: 01 June 1995

Secretary
PHILLIPS, Steven William
Resigned: 25 September 2001
Appointed Date: 20 August 1998

Secretary
SMITH, Maureen Anne
Resigned: 01 August 2007
Appointed Date: 25 September 2001

Director
ATKINSON, Jane Victoria
Resigned: 03 April 2012
Appointed Date: 01 August 2007
53 years old

Director
BALDWIN, Charles
Resigned: 27 March 2014
Appointed Date: 22 October 2011
52 years old

Director
BARLEY, Susan Helen, Dr
Resigned: 13 March 2001
Appointed Date: 21 June 1999
59 years old

Director
BENNETT, Vandra Sonia
Resigned: 18 December 1992
80 years old

Director
BLEAKLEY, Christopher James
Resigned: 22 December 2006
Appointed Date: 17 April 2003
54 years old

Director
CHAPMAN, Nigel Geoffrey
Resigned: 21 June 1999
Appointed Date: 20 August 1998
68 years old

Director
COYSH, Terence George, Dr
Resigned: 20 August 1998
75 years old

Director
CUMMINS, Rachel Kathleen
Resigned: 01 June 1995
59 years old

Director
DUFFY, Elizabeth Mary
Resigned: 22 October 2011
Appointed Date: 16 February 2007
50 years old

Director
HOCKING, Cliford Sydney William
Resigned: 23 April 1993
93 years old

Director
JONES, Matthew Adam
Resigned: 25 February 2010
Appointed Date: 22 December 2006
49 years old

Director
KAILASAM, Chandramouli
Resigned: 25 August 2002
Appointed Date: 13 March 2001
59 years old

Director
MULLINS, Carl Gerard Luke
Resigned: 22 February 2007
Appointed Date: 01 October 2002
56 years old

Director
NORTON, Sally Alexis
Resigned: 20 December 1996
59 years old

Director
PHILLIPS, Steven William
Resigned: 25 September 2001
Appointed Date: 30 August 1996
53 years old

Director
SMITH, Maureen Anne
Resigned: 01 August 2007
Appointed Date: 20 August 1998
80 years old

Director
STALL, Ann Margaret
Resigned: 17 April 2003
Appointed Date: 25 September 2001
73 years old

Director
WILSON, Michael John
Resigned: 30 August 1996
Appointed Date: 01 June 1995
71 years old

19 WESTBURY ROAD MANAGEMENT LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3

22 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3

28 Apr 2015
Appointment of Mr Tom James St.John Whitton as a secretary on 1 December 2014
...
... and 92 more events
07 Mar 1988
Return made up to 05/03/88; no change of members

07 Mar 1988
Return made up to 05/03/88; no change of members

24 Jan 1987
Full accounts made up to 31 March 1986

24 Jan 1987
Return made up to 09/11/86; full list of members

24 Jan 1987
Director resigned;new director appointed