53, APSLEY ROAD MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3PS

Company number 01243628
Status Active
Incorporation Date 9 February 1976
Company Type Private Limited Company
Address 13 HUTTON CLOSE, WESTBURY ON TRYM, BRISTOL, GLOUCESTERSHIRE, BS9 3PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Termination of appointment of Maggie Ayre as a director on 23 March 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of 53, APSLEY ROAD MANAGEMENT LIMITED are www.53apsleyroadmanagement.co.uk, and www.53-apsley-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. 53 Apsley Road Management Limited is a Private Limited Company. The company registration number is 01243628. 53 Apsley Road Management Limited has been working since 09 February 1976. The present status of the company is Active. The registered address of 53 Apsley Road Management Limited is 13 Hutton Close Westbury On Trym Bristol Gloucestershire Bs9 3ps. . EDMUNDS, Bryan Edgar is a Secretary of the company. DICKINSON, John Finch Heneage is a Director of the company. LONGDON, Tim is a Director of the company. MATHIESON, Joe Hamilton is a Director of the company. SCOTT, Philippa Louise is a Director of the company. Secretary BULLINGHAM, Rebecca Lucy has been resigned. Secretary BURGUN, Michael John has been resigned. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary DELMAR MORGAN, Rebecca Jane has been resigned. Secretary HOCKEY, William has been resigned. Secretary JAMES, Karen Angela has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary OWEN, Michael Robert has been resigned. Secretary SCOTT, Philippa Louise has been resigned. Secretary HILLCREST ESTATE MANAGEMENT LIMITED has been resigned. Director AYRE, Maggie has been resigned. Director BERNSTEIN, Anthony has been resigned. Director BIRD, Christopher has been resigned. Director BONITO, Michael has been resigned. Director BROOKES, Carl Damian has been resigned. Director BULLINGHAM, Rebecca Lucy has been resigned. Director BURGUN, Michael John has been resigned. Director CHATTERTON, Paul has been resigned. Director DELMAR MORGAN, Rebecca Jane has been resigned. Director FARQUHAR, James Andrew John has been resigned. Director FITZGEORGE, Carole Jean has been resigned. Director GRIST, Sheryl Loraine has been resigned. Director HARRIS, Steven Brian has been resigned. Director HOCKEY, William Roger Harold has been resigned. Director JAMES, Karen Angela has been resigned. Director LEIGH, Nicholas has been resigned. Director MATTHEWS, Richard Lawrence has been resigned. Director NAIRN, Ian has been resigned. Director NICHOLLS, Timothy Richard has been resigned. Director OWEN, Michael Robert has been resigned. Director ROBINSON, Kenyon John Acourt has been resigned. Director SCHONAFINGER, Birgit has been resigned. Director SMITH, Dominic David Winston has been resigned. Director TAYLOR, Helen has been resigned. Director WATT, Clemence has been resigned. Director WIGHT, Jonathan Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EDMUNDS, Bryan Edgar
Appointed Date: 30 October 2014

Director
DICKINSON, John Finch Heneage
Appointed Date: 26 July 2006
58 years old

Director
LONGDON, Tim
Appointed Date: 15 March 2014
53 years old

Director
MATHIESON, Joe Hamilton
Appointed Date: 26 July 2006
48 years old

Director
SCOTT, Philippa Louise
Appointed Date: 30 October 2013
36 years old

Resigned Directors

Secretary
BULLINGHAM, Rebecca Lucy
Resigned: 22 February 2012
Appointed Date: 26 July 2006

Secretary
BURGUN, Michael John
Resigned: 26 September 2001
Appointed Date: 17 April 1999

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 01 April 2004
Appointed Date: 14 May 2003

Secretary
DELMAR MORGAN, Rebecca Jane
Resigned: 08 October 2002
Appointed Date: 26 September 2001

Secretary
HOCKEY, William
Resigned: 26 February 2014
Appointed Date: 22 February 2012

Secretary
JAMES, Karen Angela
Resigned: 17 April 1999
Appointed Date: 19 December 1997

Secretary
LAND, Bernard Alan
Resigned: 14 May 2003
Appointed Date: 08 October 2002

Secretary
OWEN, Michael Robert
Resigned: 16 January 1998

Secretary
SCOTT, Philippa Louise
Resigned: 29 October 2014
Appointed Date: 26 February 2014

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Resigned: 19 October 2006
Appointed Date: 01 April 2004

Director
AYRE, Maggie
Resigned: 23 March 2016
Appointed Date: 08 November 2013
62 years old

Director
BERNSTEIN, Anthony
Resigned: 07 July 1995
87 years old

Director
BIRD, Christopher
Resigned: 25 September 1998
Appointed Date: 07 August 1996
72 years old

Director
BONITO, Michael
Resigned: 04 May 1993
60 years old

Director
BROOKES, Carl Damian
Resigned: 22 December 1999
Appointed Date: 16 January 1998
53 years old

Director
BULLINGHAM, Rebecca Lucy
Resigned: 18 November 2013
Appointed Date: 26 July 2006
48 years old

Director
BURGUN, Michael John
Resigned: 26 September 2001
Appointed Date: 25 September 1998
65 years old

Director
CHATTERTON, Paul
Resigned: 25 September 1998
Appointed Date: 07 July 1995
55 years old

Director
DELMAR MORGAN, Rebecca Jane
Resigned: 20 January 2009
Appointed Date: 22 December 1999
60 years old

Director
FARQUHAR, James Andrew John
Resigned: 09 January 2009
Appointed Date: 11 February 2005
42 years old

Director
FITZGEORGE, Carole Jean
Resigned: 07 August 1996
95 years old

Director
GRIST, Sheryl Loraine
Resigned: 15 March 2014
Appointed Date: 06 May 2008
51 years old

Director
HARRIS, Steven Brian
Resigned: 20 April 2001
Appointed Date: 25 September 1998
57 years old

Director
HOCKEY, William Roger Harold
Resigned: 30 June 2014
Appointed Date: 19 January 2011
41 years old

Director
JAMES, Karen Angela
Resigned: 17 March 2000
Appointed Date: 19 December 1997
58 years old

Director
LEIGH, Nicholas
Resigned: 12 February 1997
Appointed Date: 05 March 1993
56 years old

Director
MATTHEWS, Richard Lawrence
Resigned: 11 January 2009
Appointed Date: 25 September 2002
72 years old

Director
NAIRN, Ian
Resigned: 05 May 2005
Appointed Date: 17 March 2000

Director
NICHOLLS, Timothy Richard
Resigned: 16 August 2002
Appointed Date: 12 February 1997
71 years old

Director
OWEN, Michael Robert
Resigned: 16 January 1998
70 years old

Director
ROBINSON, Kenyon John Acourt
Resigned: 05 March 1993
96 years old

Director
SCHONAFINGER, Birgit
Resigned: 04 May 1993
58 years old

Director
SMITH, Dominic David Winston
Resigned: 05 October 2004
Appointed Date: 26 September 2001
43 years old

Director
TAYLOR, Helen
Resigned: 19 December 1997
Appointed Date: 04 May 1993

Director
WATT, Clemence
Resigned: 30 April 2004
Appointed Date: 20 April 2001
88 years old

Director
WIGHT, Jonathan Paul
Resigned: 09 March 2010
Appointed Date: 01 April 2005
56 years old

Persons With Significant Control

Mr Tim Longdon
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

53, APSLEY ROAD MANAGEMENT LIMITED Events

11 Oct 2016
Confirmation statement made on 24 September 2016 with updates
11 May 2016
Termination of appointment of Maggie Ayre as a director on 23 March 2016
10 May 2016
Total exemption full accounts made up to 31 March 2016
30 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5

22 May 2015
Total exemption full accounts made up to 31 March 2015
...
... and 125 more events
22 Apr 1988
Return made up to 31/12/87; change of members

04 Jun 1987
Return made up to 31/12/86; full list of members

11 Apr 1987
Full accounts made up to 31 March 1986

09 Feb 1976
Incorporation
09 Feb 1976
Certificate of incorporation