54 ST. ANDREWS ROAD MONTPELIER LIMITED
BRISTOL

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

Company number 01868296
Status Active
Incorporation Date 3 December 1984
Company Type Private Limited Company
Address FLAT 2 54 ST ANDREWS ROAD, MONTPELIER, BRISTOL, BS6 5EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 4 . The most likely internet sites of 54 ST. ANDREWS ROAD MONTPELIER LIMITED are www.54standrewsroadmontpelier.co.uk, and www.54-st-andrews-road-montpelier.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. 54 St Andrews Road Montpelier Limited is a Private Limited Company. The company registration number is 01868296. 54 St Andrews Road Montpelier Limited has been working since 03 December 1984. The present status of the company is Active. The registered address of 54 St Andrews Road Montpelier Limited is Flat 2 54 St Andrews Road Montpelier Bristol Bs6 5eh. The company`s financial liabilities are £0.45k. It is £0.25k against last year. The cash in hand is £0.45k. It is £0.25k against last year. And the total assets are £0.45k, which is £0.25k against last year. RILSTONE, Andrew Richard is a Secretary of the company. JEFFS, Christopher David is a Director of the company. RILSTONE, Andrew Richard is a Director of the company. Secretary JEFFS, Christopher David has been resigned. Secretary LANG, David Maries has been resigned. Director JEFFS, Christopher David has been resigned. Director LANG, David Maries has been resigned. Director LANG, Jean Mary has been resigned. Director RAY, Kenneth Adrian has been resigned. Director SCOTT, John has been resigned. The company operates in "Residents property management".


54 st. andrews road montpelier Key Finiance

LIABILITIES £0.45k
+124%
CASH £0.45k
+124%
TOTAL ASSETS £0.45k
+124%
All Financial Figures

Current Directors

Secretary
RILSTONE, Andrew Richard
Appointed Date: 09 January 2002

Director
JEFFS, Christopher David
Appointed Date: 20 February 2003
76 years old

Director
RILSTONE, Andrew Richard
Appointed Date: 09 January 2002
60 years old

Resigned Directors

Secretary
JEFFS, Christopher David
Resigned: 09 January 2002
Appointed Date: 22 May 1997

Secretary
LANG, David Maries
Resigned: 31 December 2000

Director
JEFFS, Christopher David
Resigned: 09 January 2002
Appointed Date: 22 May 1997
76 years old

Director
LANG, David Maries
Resigned: 23 May 1997
86 years old

Director
LANG, Jean Mary
Resigned: 23 May 1997
76 years old

Director
RAY, Kenneth Adrian
Resigned: 15 September 1997
Appointed Date: 22 May 1997
60 years old

Director
SCOTT, John
Resigned: 26 January 2004
Appointed Date: 01 July 1998
66 years old

Persons With Significant Control

Mr Andrew Richard Rilstone
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Mr Christoper David Jeffs
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Ms Claire Lindsay Reeve
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

Mr Damon Whitlow
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

54 ST. ANDREWS ROAD MONTPELIER LIMITED Events

30 Jan 2017
Confirmation statement made on 15 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4

...
... and 71 more events
24 Oct 1987
Accounts made up to 31 March 1987

24 Oct 1987
Return made up to 31/03/87; full list of members

30 Apr 1987
Accounts made up to 31 March 1986

30 Apr 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Apr 1987
Return made up to 31/03/86; full list of members