24 ABBOTSFORD ROAD MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6HB

Company number 01935047
Status Active
Incorporation Date 31 July 1985
Company Type Private Limited Company
Address 24 ABBOTSFORD ROAD, BRISTOL, BS6 6HB
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 one hundred and sixteen events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Appointment of Ms Lyn Mary Alcock as a director on 30 January 2017; Termination of appointment of Edward James Twining Harris as a director on 30 January 2017. The most likely internet sites of 24 ABBOTSFORD ROAD MANAGEMENT COMPANY LIMITED are www.24abbotsfordroadmanagementcompany.co.uk, and www.24-abbotsford-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. 24 Abbotsford Road Management Company Limited is a Private Limited Company. The company registration number is 01935047. 24 Abbotsford Road Management Company Limited has been working since 31 July 1985. The present status of the company is Active. The registered address of 24 Abbotsford Road Management Company Limited is 24 Abbotsford Road Bristol Bs6 6hb. The company`s financial liabilities are £3.2k. It is £0.79k against last year. The cash in hand is £3.2k. It is £0.79k against last year. And the total assets are £3.2k, which is £0.79k against last year. O'DAIR, Nicola is a Secretary of the company. ALCOCK, Lyn Mary is a Director of the company. O'DAIR, Nicola is a Director of the company. PATEL, Suril is a Director of the company. Secretary ANDREW, Christopher John has been resigned. Secretary ENGLISH, Philip John has been resigned. Secretary MCKERGOW, Mark Wilson, Dr has been resigned. Secretary PATEL, Suril, Dr has been resigned. Secretary SCOTT, Andrew James has been resigned. Secretary SIZER, Rachel Anne has been resigned. Secretary SMITH, Alistair John has been resigned. Secretary SWEENEY, Hazel Claire has been resigned. Director ACEDO, Rosa Moreno has been resigned. Director ANDREW, Christopher John has been resigned. Director DICKSON, Matthew Richard has been resigned. Director ELKIN, Katherine Mary has been resigned. Director ENGLISH, Philip John has been resigned. Director HARRIS, Edward James Twining has been resigned. Director KNOTT, Adrian Mark has been resigned. Director LABRUM, Alan has been resigned. Director SCOTT, Andrew James has been resigned. Director SEXTON, Mary has been resigned. Director SIZER, Rachel Anne has been resigned. Director SMITH, Alistair John has been resigned. Director SWEENEY, Hazel Claire has been resigned. The company operates in "Management of real estate on a fee or contract basis".


24 abbotsford road management company Key Finiance

LIABILITIES £3.2k
+32%
CASH £3.2k
+32%
TOTAL ASSETS £3.2k
+32%
All Financial Figures

Current Directors

Secretary
O'DAIR, Nicola
Appointed Date: 26 April 2013

Director
ALCOCK, Lyn Mary
Appointed Date: 30 January 2017
77 years old

Director
O'DAIR, Nicola
Appointed Date: 23 December 2011
55 years old

Director
PATEL, Suril
Appointed Date: 30 April 2009
52 years old

Resigned Directors

Secretary
ANDREW, Christopher John
Resigned: 30 January 2003
Appointed Date: 08 November 2002

Secretary
ENGLISH, Philip John
Resigned: 22 March 2010
Appointed Date: 01 December 2007

Secretary
MCKERGOW, Mark Wilson, Dr
Resigned: 04 March 1993

Secretary
PATEL, Suril, Dr
Resigned: 30 January 2003
Appointed Date: 30 January 2003

Secretary
SCOTT, Andrew James
Resigned: 14 October 2011
Appointed Date: 22 March 2010

Secretary
SIZER, Rachel Anne
Resigned: 26 April 2013
Appointed Date: 14 October 2011

Secretary
SMITH, Alistair John
Resigned: 26 April 1999
Appointed Date: 31 March 1993

Secretary
SWEENEY, Hazel Claire
Resigned: 08 November 2002
Appointed Date: 26 April 1999

Director
ACEDO, Rosa Moreno
Resigned: 30 January 2017
Appointed Date: 05 November 2013
44 years old

Director
ANDREW, Christopher John
Resigned: 19 May 2007
Appointed Date: 01 July 2002
61 years old

Director
DICKSON, Matthew Richard
Resigned: 01 March 2002
Appointed Date: 08 June 1998
56 years old

Director
ELKIN, Katherine Mary
Resigned: 08 June 1998
Appointed Date: 31 August 1993
57 years old

Director
ENGLISH, Philip John
Resigned: 31 March 2010
Appointed Date: 18 May 2007
51 years old

Director
HARRIS, Edward James Twining
Resigned: 30 January 2017
Appointed Date: 05 November 2013
42 years old

Director
KNOTT, Adrian Mark
Resigned: 18 December 1994
Appointed Date: 01 December 1992
55 years old

Director
LABRUM, Alan
Resigned: 01 July 2002
Appointed Date: 27 June 2000
58 years old

Director
SCOTT, Andrew James
Resigned: 14 October 2011
Appointed Date: 01 March 2002
42 years old

Director
SEXTON, Mary
Resigned: 01 December 1992
87 years old

Director
SIZER, Rachel Anne
Resigned: 26 April 2013
Appointed Date: 02 June 2010
43 years old

Director
SMITH, Alistair John
Resigned: 26 April 2000
Appointed Date: 31 March 1993
68 years old

Director
SWEENEY, Hazel Claire
Resigned: 08 November 2002
Appointed Date: 18 November 1994
57 years old

Persons With Significant Control

Mrs Nicola O'Dair
Notified on: 1 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Suril Patel
Notified on: 1 January 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lyn Mary Alcock
Notified on: 1 January 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

24 ABBOTSFORD ROAD MANAGEMENT COMPANY LIMITED Events

07 Feb 2017
Confirmation statement made on 30 January 2017 with updates
07 Feb 2017
Appointment of Ms Lyn Mary Alcock as a director on 30 January 2017
07 Feb 2017
Termination of appointment of Edward James Twining Harris as a director on 30 January 2017
07 Feb 2017
Termination of appointment of Rosa Moreno Acedo as a director on 30 January 2017
23 Feb 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 106 more events
23 Feb 1988
Registered office changed on 23/02/88 from: 56 the mall, clifton, bristol, BS8 4JG

04 Feb 1988
Full accounts made up to 31 July 1987

04 Feb 1988
Return made up to 03/01/88; no change of members

14 Jan 1987
Full accounts made up to 31 July 1986

14 Jan 1987
Return made up to 03/01/87; full list of members