65 DUNCOMBE LANE MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS15 1NS

Company number 02410308
Status Active
Incorporation Date 2 August 1989
Company Type Private Limited Company
Address FLAT 3 FIELDVIEW, 65 DUNCOMBE LANE, BRISTOL, ENGLAND, BS15 1NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Holly Ovens Flat 4 Fieldview 65 Duncombe Lane Bristol BS15 1NS to Flat 3 Fieldview 65 Duncombe Lane Bristol BS15 1NS on 16 June 2016. The most likely internet sites of 65 DUNCOMBE LANE MANAGEMENT LIMITED are www.65duncombelanemanagement.co.uk, and www.65-duncombe-lane-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Bristol Temple Meads Rail Station is 2.7 miles; to Filton Abbey Wood Rail Station is 2.9 miles; to Bristol Parkway Rail Station is 3.1 miles; to Keynsham Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.65 Duncombe Lane Management Limited is a Private Limited Company. The company registration number is 02410308. 65 Duncombe Lane Management Limited has been working since 02 August 1989. The present status of the company is Active. The registered address of 65 Duncombe Lane Management Limited is Flat 3 Fieldview 65 Duncombe Lane Bristol England Bs15 1ns. The company`s financial liabilities are £0.74k. It is £0.63k against last year. The cash in hand is £1.06k. It is £0.49k against last year. And the total assets are £1.24k, which is £0.65k against last year. DAVIS, Mark is a Secretary of the company. BURTON, Daniel is a Director of the company. DAVIS, Mark is a Director of the company. Secretary COOPER, Susanne Elisabeth has been resigned. Secretary LOPES, Marcia has been resigned. Secretary LUGET, Valerie Mary has been resigned. Secretary OVENS, Holly has been resigned. Secretary PARKER, Paul Rex has been resigned. Secretary PEPWORTH, Susan Claire has been resigned. Secretary TOMLIN, Alison Kirsty has been resigned. Secretary WOOD, Sheree Ann has been resigned. Director COLE, Dulcie Doreen Mary has been resigned. Director HAIRE, Sabina has been resigned. Director LUGET, Nicholas has been resigned. Director MELHUISH, Claire Elizabeth has been resigned. Director MILLER, Hilda Violet Mary has been resigned. Director OVENS, Holly Eve has been resigned. Director PURNELL, Phyllis Kathleen has been resigned. The company operates in "Residents property management".


65 duncombe lane management Key Finiance

LIABILITIES £0.74k
+574%
CASH £1.06k
+85%
TOTAL ASSETS £1.24k
+109%
All Financial Figures

Current Directors

Secretary
DAVIS, Mark
Appointed Date: 15 May 2016

Director
BURTON, Daniel
Appointed Date: 05 February 2016
40 years old

Director
DAVIS, Mark
Appointed Date: 29 March 2016
42 years old

Resigned Directors

Secretary
COOPER, Susanne Elisabeth
Resigned: 01 May 2005
Appointed Date: 06 August 1998

Secretary
LOPES, Marcia
Resigned: 31 August 2015
Appointed Date: 17 March 2007

Secretary
LUGET, Valerie Mary
Resigned: 19 September 1991

Secretary
OVENS, Holly
Resigned: 15 May 2016
Appointed Date: 31 August 2015

Secretary
PARKER, Paul Rex
Resigned: 20 May 1996
Appointed Date: 19 September 1991

Secretary
PEPWORTH, Susan Claire
Resigned: 06 August 1998
Appointed Date: 04 June 1996

Secretary
TOMLIN, Alison Kirsty
Resigned: 20 June 2014
Appointed Date: 25 August 2008

Secretary
WOOD, Sheree Ann
Resigned: 01 February 2007
Appointed Date: 31 May 2005

Director
COLE, Dulcie Doreen Mary
Resigned: 14 January 2007
Appointed Date: 19 September 1991
101 years old

Director
HAIRE, Sabina
Resigned: 25 August 2008
Appointed Date: 05 May 2005
75 years old

Director
LUGET, Nicholas
Resigned: 19 September 1991
71 years old

Director
MELHUISH, Claire Elizabeth
Resigned: 01 January 2016
Appointed Date: 03 February 2007
42 years old

Director
MILLER, Hilda Violet Mary
Resigned: 01 May 2005
Appointed Date: 19 September 1991
109 years old

Director
OVENS, Holly Eve
Resigned: 01 October 2015
Appointed Date: 20 June 2014
35 years old

Director
PURNELL, Phyllis Kathleen
Resigned: 01 March 2006
Appointed Date: 19 September 1991
109 years old

65 DUNCOMBE LANE MANAGEMENT LIMITED Events

12 Apr 2017
Confirmation statement made on 29 March 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Registered office address changed from C/O Holly Ovens Flat 4 Fieldview 65 Duncombe Lane Bristol BS15 1NS to Flat 3 Fieldview 65 Duncombe Lane Bristol BS15 1NS on 16 June 2016
16 Jun 2016
Appointment of Mr Mark Davis as a secretary on 15 May 2016
15 Jun 2016
Termination of appointment of Holly Ovens as a secretary on 15 May 2016
...
... and 89 more events
12 Sep 1989
Registered office changed on 12/09/89 from: 2 baches street london N1 6UB

12 Sep 1989
Director resigned;new director appointed

12 Sep 1989
Secretary resigned;new secretary appointed

11 Sep 1989
Company name changed longjoin property management lim ited\certificate issued on 12/09/89
02 Aug 1989
Incorporation