23 MONTROSE AVENUE (REDLAND) MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 7YA

Company number 01617005
Status Active
Incorporation Date 25 February 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 WIMBLEDON ROAD, BRISTOL, BS6 7YA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 no member list. The most likely internet sites of 23 MONTROSE AVENUE (REDLAND) MANAGEMENT LIMITED are www.23montroseavenueredlandmanagement.co.uk, and www.23-montrose-avenue-redland-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. 23 Montrose Avenue Redland Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01617005. 23 Montrose Avenue Redland Management Limited has been working since 25 February 1982. The present status of the company is Active. The registered address of 23 Montrose Avenue Redland Management Limited is 12 Wimbledon Road Bristol Bs6 7ya. The company`s financial liabilities are £2k. It is £0.62k against last year. The cash in hand is £2.29k. It is £0.62k against last year. And the total assets are £2.29k, which is £0.62k against last year. BOWERS, Kristy Jane is a Secretary of the company. BOWERS, Kristy Jane is a Director of the company. COOPER, Ann Denise is a Director of the company. WARRENDER, Nichola Mary is a Director of the company. Secretary MCMILLAN, Deborah Jane has been resigned. Secretary TURNER, Christopher John has been resigned. Director COOPER, Doris May has been resigned. Director COOPER, George Alfred has been resigned. Director EVANS, Gareth Huw has been resigned. Director JAMES, Ian has been resigned. Director JEFFRIES, Tracey Elizabeth has been resigned. Director KENNY, Brendan has been resigned. Director MCMILLAN, Deborah Jane has been resigned. Director TURNER, Christopher John has been resigned. The company operates in "Residents property management".


23 montrose avenue (redland) management Key Finiance

LIABILITIES £2k
+45%
CASH £2.29k
+37%
TOTAL ASSETS £2.29k
+37%
All Financial Figures

Current Directors

Secretary
BOWERS, Kristy Jane
Appointed Date: 25 July 2004

Director
BOWERS, Kristy Jane
Appointed Date: 02 January 2010
48 years old

Director
COOPER, Ann Denise
Appointed Date: 13 June 2001
73 years old

Director
WARRENDER, Nichola Mary
Appointed Date: 11 November 2004
52 years old

Resigned Directors

Secretary
MCMILLAN, Deborah Jane
Resigned: 19 July 2004
Appointed Date: 19 August 1999

Secretary
TURNER, Christopher John
Resigned: 11 August 1999

Director
COOPER, Doris May
Resigned: 01 April 2001
Appointed Date: 23 January 1993
104 years old

Director
COOPER, George Alfred
Resigned: 17 November 1992
104 years old

Director
EVANS, Gareth Huw
Resigned: 25 April 1996
Appointed Date: 07 September 1992
59 years old

Director
JAMES, Ian
Resigned: 04 April 2002
Appointed Date: 19 August 1999
49 years old

Director
JEFFRIES, Tracey Elizabeth
Resigned: 07 September 1992
65 years old

Director
KENNY, Brendan
Resigned: 20 October 2004
Appointed Date: 04 April 2002
61 years old

Director
MCMILLAN, Deborah Jane
Resigned: 19 July 2004
Appointed Date: 28 May 1996
57 years old

Director
TURNER, Christopher John
Resigned: 11 August 1999
68 years old

Persons With Significant Control

Ms Kristy Bowers
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Denise Cooper
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Nichola Mary Warrender
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

23 MONTROSE AVENUE (REDLAND) MANAGEMENT LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 31 January 2016 no member list
11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 31 January 2015 no member list
...
... and 77 more events
06 Oct 1987
New director appointed

06 Oct 1987
Full accounts made up to 31 March 1987

06 Oct 1987
Annual return made up to 20/08/87

08 Nov 1986
Full accounts made up to 31 March 1986

08 Nov 1986
Annual return made up to 01/10/86