24 ROYAL YORK CRESCENT BRISTOL (MANAGEMENT) COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 1BP

Company number 01514902
Status Active
Incorporation Date 29 August 1980
Company Type Private Limited Company
Address 4 NEWLYN AVENUE, STOKE BISHOP, BRISTOL, BS9 1BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 6 . The most likely internet sites of 24 ROYAL YORK CRESCENT BRISTOL (MANAGEMENT) COMPANY LIMITED are www.24royalyorkcrescentbristolmanagementcompany.co.uk, and www.24-royal-york-crescent-bristol-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. 24 Royal York Crescent Bristol Management Company Limited is a Private Limited Company. The company registration number is 01514902. 24 Royal York Crescent Bristol Management Company Limited has been working since 29 August 1980. The present status of the company is Active. The registered address of 24 Royal York Crescent Bristol Management Company Limited is 4 Newlyn Avenue Stoke Bishop Bristol Bs9 1bp. . MEADOWS, Alasdair is a Secretary of the company. ALMOND, Peter is a Director of the company. HAYWOOD, Carol is a Director of the company. TROOTE, Stephen Philip is a Director of the company. WATSON, John is a Director of the company. Secretary EDWARDS, Madge has been resigned. Secretary WHITE, Antoineite has been resigned. Director BROWN, Martin, Dr has been resigned. Director BYRON, Anna has been resigned. Director CARMACK, Duke Sydney Lewis has been resigned. Director CARR, Karen Tina has been resigned. Director ENGLAND, Rupert David has been resigned. Director FEARNSIDE, Andrew Richard has been resigned. Director FOSTER, Elizabeth has been resigned. Director MANNION, John has been resigned. Director MANT, Jerry George has been resigned. Director ONEILL, Thomas James has been resigned. Director ROSS, Katherine Eliza has been resigned. Director WHITE, Julian Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MEADOWS, Alasdair
Appointed Date: 24 January 2005

Director
ALMOND, Peter
Appointed Date: 30 November 2001
65 years old

Director
HAYWOOD, Carol
Appointed Date: 25 July 2000
83 years old

Director
TROOTE, Stephen Philip
Appointed Date: 18 July 2005
60 years old

Director
WATSON, John
Appointed Date: 25 July 2000
58 years old

Resigned Directors

Secretary
EDWARDS, Madge
Resigned: 24 January 2005
Appointed Date: 19 May 1994

Secretary
WHITE, Antoineite
Resigned: 19 May 1994

Director
BROWN, Martin, Dr
Resigned: 14 December 2015
Appointed Date: 19 February 2004
76 years old

Director
BYRON, Anna
Resigned: 30 November 2001
Appointed Date: 25 July 2000
56 years old

Director
CARMACK, Duke Sydney Lewis
Resigned: 20 February 2004
82 years old

Director
CARR, Karen Tina
Resigned: 15 February 1994
68 years old

Director
ENGLAND, Rupert David
Resigned: 25 July 2000
Appointed Date: 15 February 1994
66 years old

Director
FEARNSIDE, Andrew Richard
Resigned: 31 October 2001
Appointed Date: 25 July 2000
48 years old

Director
FOSTER, Elizabeth
Resigned: 25 July 2000
65 years old

Director
MANNION, John
Resigned: 25 July 2000
67 years old

Director
MANT, Jerry George
Resigned: 20 January 2006
Appointed Date: 31 October 2001
56 years old

Director
ONEILL, Thomas James
Resigned: 25 July 2000
64 years old

Director
ROSS, Katherine Eliza
Resigned: 19 February 2004
Appointed Date: 25 July 2000
52 years old

Director
WHITE, Julian Andrew
Resigned: 25 July 2000
67 years old

Persons With Significant Control

Mr Alasdair Meadows
Notified on: 31 March 2017
62 years old
Nature of control: Has significant influence or control

24 ROYAL YORK CRESCENT BRISTOL (MANAGEMENT) COMPANY LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
29 Sep 2016
Total exemption full accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 6

28 Apr 2016
Termination of appointment of Martin Brown as a director on 14 December 2015
07 Jul 2015
Total exemption full accounts made up to 31 March 2015
...
... and 110 more events
12 Jan 1988
Director resigned

20 Oct 1987
New director appointed

20 Oct 1987
Secretary resigned;new secretary appointed;director resigned

17 Mar 1987
Director resigned;new director appointed

17 Mar 1987
Director resigned;new director appointed