38 BURGHLEY ROAD MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 5BN

Company number 02734790
Status Active
Incorporation Date 27 July 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 38 BURGHLEY ROAD, REDLAND, BRISTOL, BS6 5BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Director's details changed for Doctor Paul Masri on 15 April 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of 38 BURGHLEY ROAD MANAGEMENT LIMITED are www.38burghleyroadmanagement.co.uk, and www.38-burghley-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. 38 Burghley Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02734790. 38 Burghley Road Management Limited has been working since 27 July 1992. The present status of the company is Active. The registered address of 38 Burghley Road Management Limited is 38 Burghley Road Redland Bristol Bs6 5bn. The cash in hand is £0k. It is £0k against last year. . MASRI-STONE, Paul, Doctor is a Secretary of the company. BARNSHAW, Alison is a Director of the company. MASRI-STONE, Paul, Doctor is a Director of the company. SHOKER, Gurchetan is a Director of the company. Secretary AIKIN, David Robert has been resigned. Secretary DEMETRIOU, Susan Elizabeth has been resigned. Secretary LANGLEY, David has been resigned. Secretary LASSETTER, Gregory Robert has been resigned. Secretary NATHAN, Emily has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AIKIN, David Robert has been resigned. Director BAKER, Zoe, Dr has been resigned. Director BOULDING, Richard John has been resigned. Director BRIDGMAN, Claire Suzanne has been resigned. Director BUCKINGHAM, Ian Michael has been resigned. Director DEMETRIOU, Andy Terezos has been resigned. Director DEMETRIOU, Susan Elizabeth has been resigned. Director FLOYD, Sally Margaret has been resigned. Director HENDERSON, Matthew Stephen, Dr has been resigned. Director LANGLEY, David has been resigned. Director LASSETTER, Gregory Robert has been resigned. Director MCNAUGHT, Jonathan David has been resigned. Director NATHAN, Emily has been resigned. Director WESTMORE, Lydia Joy has been resigned. The company operates in "Residents property management".


38 burghley road management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MASRI-STONE, Paul, Doctor
Appointed Date: 06 July 1998

Director
BARNSHAW, Alison
Appointed Date: 26 January 2012
38 years old

Director
MASRI-STONE, Paul, Doctor
Appointed Date: 06 July 1998
56 years old

Director
SHOKER, Gurchetan
Appointed Date: 04 April 2008
62 years old

Resigned Directors

Secretary
AIKIN, David Robert
Resigned: 01 August 2003
Appointed Date: 06 July 2000

Secretary
DEMETRIOU, Susan Elizabeth
Resigned: 01 July 1998
Appointed Date: 21 August 1997

Secretary
LANGLEY, David
Resigned: 20 July 1993
Appointed Date: 27 July 1992

Secretary
LASSETTER, Gregory Robert
Resigned: 16 August 1996
Appointed Date: 07 July 1993

Secretary
NATHAN, Emily
Resigned: 16 July 1997
Appointed Date: 16 August 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 1992
Appointed Date: 27 July 1992

Director
AIKIN, David Robert
Resigned: 01 August 2003
Appointed Date: 10 July 1999
58 years old

Director
BAKER, Zoe, Dr
Resigned: 04 April 2008
Appointed Date: 26 January 2004
50 years old

Director
BOULDING, Richard John
Resigned: 20 July 1993
Appointed Date: 27 July 1992
71 years old

Director
BRIDGMAN, Claire Suzanne
Resigned: 01 January 2004
Appointed Date: 21 August 1997
54 years old

Director
BUCKINGHAM, Ian Michael
Resigned: 01 July 1999
Appointed Date: 23 August 1994
65 years old

Director
DEMETRIOU, Andy Terezos
Resigned: 01 July 1998
Appointed Date: 21 August 1997
56 years old

Director
DEMETRIOU, Susan Elizabeth
Resigned: 01 July 1998
Appointed Date: 21 August 1997
57 years old

Director
FLOYD, Sally Margaret
Resigned: 08 November 2008
Appointed Date: 01 August 2003
49 years old

Director
HENDERSON, Matthew Stephen, Dr
Resigned: 16 July 1997
Appointed Date: 07 July 1993
60 years old

Director
LANGLEY, David
Resigned: 20 July 1993
Appointed Date: 27 July 1992
69 years old

Director
LASSETTER, Gregory Robert
Resigned: 16 August 1996
Appointed Date: 07 July 1993
56 years old

Director
MCNAUGHT, Jonathan David
Resigned: 01 January 2004
Appointed Date: 21 August 1997
54 years old

Director
NATHAN, Emily
Resigned: 16 July 1997
Appointed Date: 16 August 1996
53 years old

Director
WESTMORE, Lydia Joy
Resigned: 24 January 2012
Appointed Date: 08 November 2008
46 years old

Persons With Significant Control

Mr Gurchetan Shoker
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Paul Masri-Stone
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Alison Barnshaw
Notified on: 30 June 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

38 BURGHLEY ROAD MANAGEMENT LIMITED Events

01 Jul 2016
Director's details changed for Doctor Paul Masri on 15 April 2016
30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
30 Jun 2016
Secretary's details changed for Doctor Paul Masri on 15 April 2016
12 Aug 2015
Annual return made up to 16 July 2015 no member list
...
... and 74 more events
22 Jul 1993
New secretary appointed;new director appointed

15 Jul 1993
Registered office changed on 15/07/93 from: 24 orchard street bristol avon BS1 5DF

05 Oct 1992
Accounting reference date notified as 31/12

01 Sep 1992
Secretary resigned

27 Jul 1992
Incorporation