69 PEMBROKE ROAD MANAGEMENT COMPANY (CLIFTON) LIMITED
CLIFTON

Hellopages » Bristol » Bristol, City of » BS8 2AT

Company number 01254291
Status Active
Incorporation Date 9 April 1976
Company Type Private Limited Company
Address BRISTOL LEASEHOLD MANAGEMENT OAKSIDE HOUSE, 35 OAKFIELD ROAD, CLIFTON, BRISTOL, BS8 2AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 8 . The most likely internet sites of 69 PEMBROKE ROAD MANAGEMENT COMPANY (CLIFTON) LIMITED are www.69pembrokeroadmanagementcompanyclifton.co.uk, and www.69-pembroke-road-management-company-clifton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. 69 Pembroke Road Management Company Clifton Limited is a Private Limited Company. The company registration number is 01254291. 69 Pembroke Road Management Company Clifton Limited has been working since 09 April 1976. The present status of the company is Active. The registered address of 69 Pembroke Road Management Company Clifton Limited is Bristol Leasehold Management Oakside House 35 Oakfield Road Clifton Bristol Bs8 2at. The company`s financial liabilities are £4.36k. It is £0.59k against last year. The cash in hand is £4.77k. It is £0.85k against last year. And the total assets are £4.85k, which is £0.73k against last year. BRYAN, Roger Charles is a Secretary of the company. BEDDOE, Peter John is a Director of the company. BUNT, Marlene Ann is a Director of the company. COOK, Rodney Nicholas is a Director of the company. HAYNES, David John is a Director of the company. JONES, Deborah is a Director of the company. KAVANAGH, Kirsti Lorna Grote is a Director of the company. ROTHERHAM, Nicola Anne is a Director of the company. TONKINSON, William is a Director of the company. Secretary MACTURK, Sholto Malcolm Townend has been resigned. Secretary TURNER, Toni Sara has been resigned. Secretary TRAFALGAR PROPERTY SERVICES has been resigned. Director ANSTEE, Robert William has been resigned. Director ARNEL, Dean Carey has been resigned. Director BRODIE, Peter has been resigned. Director BURNS, Hazel Dorinda has been resigned. Director DONAGHY, Barbara Temple has been resigned. Director HARVEY, Simeon David has been resigned. Director HUNT, Gillian Anne has been resigned. Director LINDLEY, Geraldine Rainford has been resigned. Director MACAULAY, Sandra Margaret has been resigned. Director MORRIS, Richard Walford has been resigned. Director PAGE, Patricia Anne has been resigned. Director RATA, Christopher William has been resigned. Director ROGERS, Michael Robin has been resigned. Director SIBLEY, Emily Florence has been resigned. Director TINKLIN, Andrew James has been resigned. The company operates in "Residents property management".


69 pembroke road management company (clifton) Key Finiance

LIABILITIES £4.36k
+15%
CASH £4.77k
+21%
TOTAL ASSETS £4.85k
+17%
All Financial Figures

Current Directors

Secretary
BRYAN, Roger Charles
Appointed Date: 01 April 2014

Director
BEDDOE, Peter John
Appointed Date: 29 September 2004
79 years old

Director
BUNT, Marlene Ann
Appointed Date: 25 February 1995
82 years old

Director
COOK, Rodney Nicholas
Appointed Date: 05 September 2013
68 years old

Director
HAYNES, David John
Appointed Date: 01 July 1999
62 years old

Director
JONES, Deborah
Appointed Date: 05 July 1996
58 years old

Director
KAVANAGH, Kirsti Lorna Grote
Appointed Date: 18 December 2000
56 years old

Director
ROTHERHAM, Nicola Anne
Appointed Date: 09 September 1998
61 years old

Director
TONKINSON, William
Appointed Date: 28 September 2007
46 years old

Resigned Directors

Secretary
MACTURK, Sholto Malcolm Townend
Resigned: 10 June 2011

Secretary
TURNER, Toni Sara
Resigned: 01 January 2013
Appointed Date: 31 January 2011

Secretary
TRAFALGAR PROPERTY SERVICES
Resigned: 31 March 2014
Appointed Date: 01 January 2013

Director
ANSTEE, Robert William
Resigned: 17 July 1998
Appointed Date: 21 October 1997
78 years old

Director
ARNEL, Dean Carey
Resigned: 24 January 1997
Appointed Date: 05 October 1993
57 years old

Director
BRODIE, Peter
Resigned: 18 June 1993
62 years old

Director
BURNS, Hazel Dorinda
Resigned: 21 August 2006
Appointed Date: 27 July 1997
80 years old

Director
DONAGHY, Barbara Temple
Resigned: 29 June 1999
107 years old

Director
HARVEY, Simeon David
Resigned: 05 July 1996
Appointed Date: 08 November 1993
57 years old

Director
HUNT, Gillian Anne
Resigned: 20 October 1997
Appointed Date: 24 January 1997
56 years old

Director
LINDLEY, Geraldine Rainford
Resigned: 16 August 2007
Appointed Date: 29 July 1993
83 years old

Director
MACAULAY, Sandra Margaret
Resigned: 23 April 1999
Appointed Date: 10 November 1997
63 years old

Director
MORRIS, Richard Walford
Resigned: 05 October 1993
95 years old

Director
PAGE, Patricia Anne
Resigned: 25 November 1994
76 years old

Director
RATA, Christopher William
Resigned: 18 December 2000
62 years old

Director
ROGERS, Michael Robin
Resigned: 01 August 2004
Appointed Date: 24 April 1999
81 years old

Director
SIBLEY, Emily Florence
Resigned: 21 September 1997
117 years old

Director
TINKLIN, Andrew James
Resigned: 21 July 1997
72 years old

Persons With Significant Control

Mr Roger Charles Bryan
Notified on: 10 April 2017
79 years old
Nature of control: Has significant influence or control

69 PEMBROKE ROAD MANAGEMENT COMPANY (CLIFTON) LIMITED Events

20 Apr 2017
Confirmation statement made on 11 April 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 8

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8

...
... and 115 more events
27 May 1986
Return made up to 08/04/84; full list of members

27 May 1986
Return made up to 08/04/84; full list of members

27 May 1986
Return made up to 08/04/85; full list of members

27 May 1986
Return made up to 08/04/85; full list of members

09 Apr 1976
Incorporation