3 RICHMOND HILL AVENUE MANAGEMENT LIMITED
REDCLIFFE

Hellopages » Bristol » Bristol, City of » BS1 6HL

Company number 01729396
Status Active
Incorporation Date 6 June 1983
Company Type Private Limited Company
Address BATH HOUSE, 6-8 BATH STREET, REDCLIFFE, BRISTOL, ENGLAND, BS1 6HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Appointment of Mr Mark Andrew Johnstone as a director on 15 December 2016; Micro company accounts made up to 31 March 2016. The most likely internet sites of 3 RICHMOND HILL AVENUE MANAGEMENT LIMITED are www.3richmondhillavenuemanagement.co.uk, and www.3-richmond-hill-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. 3 Richmond Hill Avenue Management Limited is a Private Limited Company. The company registration number is 01729396. 3 Richmond Hill Avenue Management Limited has been working since 06 June 1983. The present status of the company is Active. The registered address of 3 Richmond Hill Avenue Management Limited is Bath House 6 8 Bath Street Redcliffe Bristol England Bs1 6hl. . BRADLEY, Michael is a Secretary of the company. BRADLEY, Michael is a Director of the company. COUCH, Judith Ann is a Director of the company. HUNT, Julia is a Director of the company. JOHNSTONE, Mark Andrew is a Director of the company. Secretary MITCHELL, Adrian John has been resigned. Secretary WILKINS, Mary has been resigned. Director DARK, Richard has been resigned. Director DURNELL, Mark has been resigned. Director GEDDES, David has been resigned. Director GREEN, Julia has been resigned. Director MITCHELL, Adrian John has been resigned. Director PEDEN, Carol Jane, Doctor has been resigned. Director RANDALL, Gemma has been resigned. Director WILKINS, Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRADLEY, Michael
Appointed Date: 20 February 2002

Director
BRADLEY, Michael
Appointed Date: 01 January 1998
79 years old

Director
COUCH, Judith Ann

90 years old

Director
HUNT, Julia
Appointed Date: 03 November 2009
49 years old

Director
JOHNSTONE, Mark Andrew
Appointed Date: 15 December 2016
43 years old

Resigned Directors

Secretary
MITCHELL, Adrian John
Resigned: 01 February 1992

Secretary
WILKINS, Mary
Resigned: 12 November 2002
Appointed Date: 01 February 1992

Director
DARK, Richard
Resigned: 09 November 2004
Appointed Date: 02 August 2002
78 years old

Director
DURNELL, Mark
Resigned: 03 November 2009
Appointed Date: 09 November 2004
49 years old

Director
GEDDES, David
Resigned: 01 October 2002
64 years old

Director
GREEN, Julia
Resigned: 01 September 1992
64 years old

Director
MITCHELL, Adrian John
Resigned: 01 February 1992
69 years old

Director
PEDEN, Carol Jane, Doctor
Resigned: 21 December 1998
Appointed Date: 01 September 1992
65 years old

Director
RANDALL, Gemma
Resigned: 31 August 2011
Appointed Date: 03 November 2009
45 years old

Director
WILKINS, Mary
Resigned: 06 February 2015
102 years old

Persons With Significant Control

Mr Michael Bradley
Notified on: 14 December 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

3 RICHMOND HILL AVENUE MANAGEMENT LIMITED Events

28 Dec 2016
Confirmation statement made on 14 December 2016 with updates
28 Dec 2016
Appointment of Mr Mark Andrew Johnstone as a director on 15 December 2016
30 Nov 2016
Micro company accounts made up to 31 March 2016
06 Jun 2016
Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 6 June 2016
04 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4

...
... and 81 more events
30 Nov 1987
Return made up to 12/10/87; full list of members

06 Feb 1987
Full accounts made up to 31 March 1986

06 Feb 1987
Return made up to 29/12/86; full list of members

31 May 1986
Full accounts made up to 31 March 1985

03 May 1986
Return made up to 30/12/85; full list of members