39 DOWNLEAZE MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 1LX
Company number 01581290
Status Active
Incorporation Date 19 August 1981
Company Type Private Limited Company
Address 39 DOWNLEAZE, STOKE BISHOP, BRISTOL, BS9 1LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 4 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 39 DOWNLEAZE MANAGEMENT LIMITED are www.39downleazemanagement.co.uk, and www.39-downleaze-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. 39 Downleaze Management Limited is a Private Limited Company. The company registration number is 01581290. 39 Downleaze Management Limited has been working since 19 August 1981. The present status of the company is Active. The registered address of 39 Downleaze Management Limited is 39 Downleaze Stoke Bishop Bristol Bs9 1lx. . POWELL, Bernard Phillip is a Secretary of the company. BURROWS, Benjamin George is a Director of the company. FARRALL-MILES, John Edward is a Director of the company. LANGFORD, Tavna Martin Alfred is a Director of the company. POWELL, Bernard Phillip is a Director of the company. Secretary GIBBS, Benjamin Morel Ohenaku has been resigned. Secretary RAWCLIFFE, Stella Mary has been resigned. Director BURROWS, Elizabeth Kate has been resigned. Director DAVIES, Sandra has been resigned. Director EVANS, Roger John has been resigned. Director FELLOWES, Beverley has been resigned. Director GIBBS, Benjamin Morel Ohenaku has been resigned. Director GOODMAN, Helene Thalassa has been resigned. Director LLOYD, Benjamin John has been resigned. Director MARSHALL, Francis Dudley has been resigned. Director PARRATT, Rodney has been resigned. Director RAWCLIFFE, Stella Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
POWELL, Bernard Phillip
Appointed Date: 13 October 2004

Director
BURROWS, Benjamin George
Appointed Date: 04 November 2008
49 years old

Director
FARRALL-MILES, John Edward
Appointed Date: 03 April 2015
38 years old

Director
LANGFORD, Tavna Martin Alfred
Appointed Date: 13 November 2014
49 years old

Director
POWELL, Bernard Phillip
Appointed Date: 21 September 1996
72 years old

Resigned Directors

Secretary
GIBBS, Benjamin Morel Ohenaku
Resigned: 17 September 2004
Appointed Date: 29 June 1997

Secretary
RAWCLIFFE, Stella Mary
Resigned: 27 August 2002

Director
BURROWS, Elizabeth Kate
Resigned: 04 November 2008
Appointed Date: 13 October 2004
46 years old

Director
DAVIES, Sandra
Resigned: 15 December 1996
84 years old

Director
EVANS, Roger John
Resigned: 08 August 2012
Appointed Date: 28 October 2005
61 years old

Director
FELLOWES, Beverley
Resigned: 29 June 1997
66 years old

Director
GIBBS, Benjamin Morel Ohenaku
Resigned: 17 September 2004
Appointed Date: 29 June 1997
53 years old

Director
GOODMAN, Helene Thalassa
Resigned: 02 November 2014
Appointed Date: 10 September 2012
40 years old

Director
LLOYD, Benjamin John
Resigned: 27 March 2015
Appointed Date: 07 November 2003
54 years old

Director
MARSHALL, Francis Dudley
Resigned: 21 September 1996
79 years old

Director
PARRATT, Rodney
Resigned: 28 October 2005
Appointed Date: 15 December 1996
81 years old

Director
RAWCLIFFE, Stella Mary
Resigned: 20 November 2003
112 years old

39 DOWNLEAZE MANAGEMENT LIMITED Events

11 Apr 2017
Confirmation statement made on 4 April 2017 with updates
16 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4

04 Apr 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4

...
... and 82 more events
03 Jun 1987
Full accounts made up to 31 March 1987

03 Jun 1987
Return made up to 11/03/87; full list of members

03 Sep 1986
Accounting reference date extended from 31/03 to 31/03

11 Aug 1986
Full accounts made up to 31 March 1986

15 Jul 1986
Return made up to 14/07/86; full list of members