39 SOUTHLEIGH ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2AT

Company number 02096874
Status Active
Incorporation Date 5 February 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OAKSIDE HOUSE 35 OAKFIELD ROAD, CLIFTON, BRISTOL, BS8 2AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 no member list. The most likely internet sites of 39 SOUTHLEIGH ROAD RESIDENTS MANAGEMENT COMPANY LIMITED are www.39southleighroadresidentsmanagementcompany.co.uk, and www.39-southleigh-road-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. 39 Southleigh Road Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02096874. 39 Southleigh Road Residents Management Company Limited has been working since 05 February 1987. The present status of the company is Active. The registered address of 39 Southleigh Road Residents Management Company Limited is Oakside House 35 Oakfield Road Clifton Bristol Bs8 2at. . BRYAN, Roger Charles is a Secretary of the company. CANTRELL, Noel is a Director of the company. JONES, John David is a Director of the company. Secretary BENTLEY, Nicholas David has been resigned. Secretary DAVID, Miriam Gwawr Jones, Dr has been resigned. Secretary JONES, John David has been resigned. Secretary ORFORD, Scott, Dr has been resigned. Secretary RIVERS, John William has been resigned. Director DAVID, Miriam Gwawr Jones, Dr has been resigned. Director DILLON, Martha Denise has been resigned. Director KING, John Stewart has been resigned. Director NICHOLLS, Andrew Christopher has been resigned. Director ORFORD, Scott, Dr has been resigned. Director RIVERS, John William has been resigned. Director VICKERS, Cathryn Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRYAN, Roger Charles
Appointed Date: 28 January 2011

Director
CANTRELL, Noel
Appointed Date: 25 January 2002
48 years old

Director
JONES, John David
Appointed Date: 22 August 1997
65 years old

Resigned Directors

Secretary
BENTLEY, Nicholas David
Resigned: 08 September 1997

Secretary
DAVID, Miriam Gwawr Jones, Dr
Resigned: 25 January 2002
Appointed Date: 09 October 1997

Secretary
JONES, John David
Resigned: 17 August 2012
Appointed Date: 22 December 2008

Secretary
ORFORD, Scott, Dr
Resigned: 05 November 2004
Appointed Date: 25 January 2002

Secretary
RIVERS, John William
Resigned: 22 December 2008
Appointed Date: 05 November 2004

Director
DAVID, Miriam Gwawr Jones, Dr
Resigned: 25 January 2002
Appointed Date: 01 November 1993
66 years old

Director
DILLON, Martha Denise
Resigned: 22 December 2008
Appointed Date: 05 November 2004
56 years old

Director
KING, John Stewart
Resigned: 14 September 1990
66 years old

Director
NICHOLLS, Andrew Christopher
Resigned: 25 September 1998
63 years old

Director
ORFORD, Scott, Dr
Resigned: 05 November 2004
Appointed Date: 26 September 1998
54 years old

Director
RIVERS, John William
Resigned: 22 December 2008
65 years old

Director
VICKERS, Cathryn Jane
Resigned: 29 October 1993
60 years old

Persons With Significant Control

Mr Roger Charles Bryan
Notified on: 30 December 2016
79 years old
Nature of control: Has significant influence or control

39 SOUTHLEIGH ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 no member list
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 31 December 2014 no member list
...
... and 97 more events
27 Jan 1989
Secretary resigned;new secretary appointed

27 Jan 1989
Registered office changed on 27/01/89 from: 15 pembroke road bristol BS99 7DX

27 Jan 1989
Accounts for a dormant company made up to 31 March 1988

27 Jan 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Feb 1987
Certificate of Incorporation