54 HAMPTON PARK BRISTOL MANAGEMENT COMPANY LIMITED(THE)
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6LJ
Company number 01602184
Status Active
Incorporation Date 4 December 1981
Company Type Private Limited Company
Address 54 HAMPTON PARK, REDLAND, BRISTOL, BS6 6LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-06 GBP 4 . The most likely internet sites of 54 HAMPTON PARK BRISTOL MANAGEMENT COMPANY LIMITED(THE) are www.54hamptonparkbristolmanagementcompany.co.uk, and www.54-hampton-park-bristol-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. 54 Hampton Park Bristol Management Company Limited The is a Private Limited Company. The company registration number is 01602184. 54 Hampton Park Bristol Management Company Limited The has been working since 04 December 1981. The present status of the company is Active. The registered address of 54 Hampton Park Bristol Management Company Limited The is 54 Hampton Park Redland Bristol Bs6 6lj. . LENTHALL, Gavin Antony is a Secretary of the company. LENTHALL, Dorothy Patricia is a Director of the company. LENTHALL, Gavin Antony is a Director of the company. Secretary HART, Christine Ann has been resigned. Secretary KNIGHT, Stephen has been resigned. Secretary LEEDHAM GREEN, Sarah Jane has been resigned. Secretary LOWE, Karen Elizabeth has been resigned. Director BONOMINI, Carlo Alexander has been resigned. Director COEHLO, Catherine Sarah has been resigned. Director HART, Christine Ann has been resigned. Director HORRILL, Dominic Michael has been resigned. Director KNIGHT, Stephen has been resigned. Director LEEDHAM GREEN, Sarah Jane has been resigned. Director LENTHALL, Naomi Louise has been resigned. Director LOWE, Karen Elizabeth has been resigned. Director MASON, Philip David has been resigned. Director RUTHERFORD, Mathew Stephen has been resigned. Director TODD, Mark Leslie Thomas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LENTHALL, Gavin Antony
Appointed Date: 23 March 1999

Director
LENTHALL, Dorothy Patricia
Appointed Date: 04 June 2012
64 years old

Director
LENTHALL, Gavin Antony
Appointed Date: 12 February 1996
54 years old

Resigned Directors

Secretary
HART, Christine Ann
Resigned: 24 July 1992

Secretary
KNIGHT, Stephen
Resigned: 04 June 1993
Appointed Date: 24 July 1992

Secretary
LEEDHAM GREEN, Sarah Jane
Resigned: 23 March 1999
Appointed Date: 09 January 1996

Secretary
LOWE, Karen Elizabeth
Resigned: 09 January 1996

Director
BONOMINI, Carlo Alexander
Resigned: 07 May 2002
Appointed Date: 11 October 1998
55 years old

Director
COEHLO, Catherine Sarah
Resigned: 11 October 1998
61 years old

Director
HART, Christine Ann
Resigned: 24 July 1992
69 years old

Director
HORRILL, Dominic Michael
Resigned: 31 July 2002
Appointed Date: 11 January 1996
58 years old

Director
KNIGHT, Stephen
Resigned: 04 June 1993
71 years old

Director
LEEDHAM GREEN, Sarah Jane
Resigned: 23 March 1999
Appointed Date: 12 July 1993
56 years old

Director
LENTHALL, Naomi Louise
Resigned: 28 February 2009
Appointed Date: 01 April 2006
50 years old

Director
LOWE, Karen Elizabeth
Resigned: 09 January 1996
Appointed Date: 18 August 1992
57 years old

Director
MASON, Philip David
Resigned: 11 February 1996
Appointed Date: 07 April 1993
63 years old

Director
RUTHERFORD, Mathew Stephen
Resigned: 07 April 1993
66 years old

Director
TODD, Mark Leslie Thomas
Resigned: 25 May 2006
Appointed Date: 30 March 1999
51 years old

Persons With Significant Control

Mr Gavin Antony Lenthall
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Mrs Dorothy Patricia Lenthall
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

54 HAMPTON PARK BRISTOL MANAGEMENT COMPANY LIMITED(THE) Events

18 Mar 2017
Confirmation statement made on 6 March 2017 with updates
04 Jul 2016
Total exemption full accounts made up to 31 December 2015
06 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 4

01 Sep 2015
Total exemption full accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4

...
... and 78 more events
07 Feb 1988
Return made up to 21/01/88; full list of members

28 Jan 1987
Director resigned;new director appointed

04 Nov 1986
Full accounts made up to 31 December 1985

04 Nov 1986
Return made up to 31/10/86; full list of members

04 Dec 1981
Incorporation