635 BATH ROAD BRISLINGTON (BRISTOL) MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 3LF
Company number 06056661
Status Active
Incorporation Date 17 January 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 635 BATH ROAD, BRISLINGTON, BRISTOL, CITY OF BRISTOL, BS4 3LF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Appointment of Mr Luke Robert Jackson as a director on 4 March 2017; Appointment of Miss Margaret Caddy as a secretary. The most likely internet sites of 635 BATH ROAD BRISLINGTON (BRISTOL) MANAGEMENT COMPANY LIMITED are www.635bathroadbrislingtonbristolmanagementcompany.co.uk, and www.635-bath-road-brislington-bristol-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. 635 Bath Road Brislington Bristol Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06056661. 635 Bath Road Brislington Bristol Management Company Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of 635 Bath Road Brislington Bristol Management Company Limited is 635 Bath Road Brislington Bristol City of Bristol Bs4 3lf. . CADDY, Margaret is a Secretary of the company. CHEESMAN, Esther Hope is a Director of the company. JACKSON, Luke Robert is a Director of the company. PEART, Joanna is a Director of the company. Secretary GARRETT, Paul James has been resigned. Secretary MCLEAVY, Lynn has been resigned. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director HELLEY, Kirsty Elizabeth has been resigned. Director HENSHAW, Mark Charles has been resigned. Director MAXWELL, Neil Douglas has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director SHALASH, Jawad Kadhim has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CADDY, Margaret
Appointed Date: 03 March 2017

Director
CHEESMAN, Esther Hope
Appointed Date: 20 September 2016
34 years old

Director
JACKSON, Luke Robert
Appointed Date: 04 March 2017
36 years old

Director
PEART, Joanna
Appointed Date: 22 July 2010
44 years old

Resigned Directors

Secretary
GARRETT, Paul James
Resigned: 09 April 2008
Appointed Date: 17 January 2007

Secretary
MCLEAVY, Lynn
Resigned: 10 October 2016
Appointed Date: 09 April 2008

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Director
HELLEY, Kirsty Elizabeth
Resigned: 22 July 2010
Appointed Date: 05 November 2007
44 years old

Director
HENSHAW, Mark Charles
Resigned: 10 October 2016
Appointed Date: 17 December 2007
54 years old

Director
MAXWELL, Neil Douglas
Resigned: 08 July 2016
Appointed Date: 07 January 2008
64 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 17 January 2007
Appointed Date: 17 January 2007
73 years old

Director
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Director
SHALASH, Jawad Kadhim
Resigned: 09 April 2008
Appointed Date: 17 January 2007
71 years old

Persons With Significant Control

Miss Margaret Caddy
Notified on: 10 October 2016
36 years old
Nature of control: Has significant influence or control

Mr Luke Robert Jackson
Notified on: 10 October 2016
36 years old
Nature of control: Has significant influence or control

635 BATH ROAD BRISLINGTON (BRISTOL) MANAGEMENT COMPANY LIMITED Events

18 Mar 2017
Confirmation statement made on 17 January 2017 with updates
04 Mar 2017
Appointment of Mr Luke Robert Jackson as a director on 4 March 2017
03 Mar 2017
Appointment of Miss Margaret Caddy as a secretary
03 Mar 2017
Appointment of Miss Margaret Caddy as a secretary on 3 March 2017
20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 39 more events
28 Feb 2007
New secretary appointed
28 Feb 2007
Registered office changed on 28/02/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
28 Feb 2007
Secretary resigned;director resigned
28 Feb 2007
Director resigned
17 Jan 2007
Incorporation