71 CROMWELL ROAD MANAGEMENT LIMITED
BRISTOL

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

Company number 01767942
Status Active
Incorporation Date 7 November 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COMPANY SECRETARY, 71 CROMWELL ROAD, ST ANDREWS, BRISTOL, BRISTOL, BS6 5HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 June 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 71 CROMWELL ROAD MANAGEMENT LIMITED are www.71cromwellroadmanagement.co.uk, and www.71-cromwell-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. 71 Cromwell Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01767942. 71 Cromwell Road Management Limited has been working since 07 November 1983. The present status of the company is Active. The registered address of 71 Cromwell Road Management Limited is Company Secretary 71 Cromwell Road St Andrews Bristol Bristol Bs6 5ha. The company`s financial liabilities are £6.43k. It is £0.97k against last year. The cash in hand is £6.43k. It is £0.97k against last year. And the total assets are £6.43k, which is £0.97k against last year. MCCARTNEY, David is a Secretary of the company. HUMPHREY, Elizabeth Rebecca is a Director of the company. MCCARTNEY, David is a Director of the company. TURNER, Michael Philip is a Director of the company. Secretary ANDERSON, Keith has been resigned. Secretary GUTHRIE-KNIGHT, Spencer James has been resigned. Secretary RADFORD, Cynthia Mary has been resigned. Director ANDERSON, Keith has been resigned. Director CLARK, Shane has been resigned. Director GUTHRIE-KNIGHT, Spencer James has been resigned. Director IVOR, Adrian Alexander has been resigned. Director LEAKE PARSONS, John James has been resigned. Director RADFORD, Cynthia Mary has been resigned. Director RADFORD, Jonathan Charles has been resigned. Director SIDNEY, Dean Anthony has been resigned. Director WHYLD, Neil Mark has been resigned. The company operates in "Residents property management".


71 cromwell road management Key Finiance

LIABILITIES £6.43k
+17%
CASH £6.43k
+17%
TOTAL ASSETS £6.43k
+17%
All Financial Figures

Current Directors

Secretary
MCCARTNEY, David
Appointed Date: 05 August 2010

Director
HUMPHREY, Elizabeth Rebecca
Appointed Date: 14 October 2010
49 years old

Director
MCCARTNEY, David
Appointed Date: 05 August 2010
44 years old

Director
TURNER, Michael Philip
Appointed Date: 30 July 2007
52 years old

Resigned Directors

Secretary
ANDERSON, Keith
Resigned: 30 July 2007
Appointed Date: 08 September 2000

Secretary
GUTHRIE-KNIGHT, Spencer James
Resigned: 27 July 2010
Appointed Date: 30 July 2007

Secretary
RADFORD, Cynthia Mary
Resigned: 01 September 2000

Director
ANDERSON, Keith
Resigned: 30 July 2007
Appointed Date: 08 September 2000
74 years old

Director
CLARK, Shane
Resigned: 05 December 2005
Appointed Date: 08 September 2000
52 years old

Director
GUTHRIE-KNIGHT, Spencer James
Resigned: 05 August 2010
Appointed Date: 01 December 2005
53 years old

Director
IVOR, Adrian Alexander
Resigned: 04 May 2007
Appointed Date: 05 January 2006
46 years old

Director
LEAKE PARSONS, John James
Resigned: 05 January 2006
Appointed Date: 24 June 2001
57 years old

Director
RADFORD, Cynthia Mary
Resigned: 01 September 2000
103 years old

Director
RADFORD, Jonathan Charles
Resigned: 01 September 2000
74 years old

Director
SIDNEY, Dean Anthony
Resigned: 24 June 2001
Appointed Date: 08 September 2000
65 years old

Director
WHYLD, Neil Mark
Resigned: 14 October 2010
Appointed Date: 05 May 2007
43 years old

71 CROMWELL ROAD MANAGEMENT LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Aug 2016
Annual return made up to 24 June 2016 no member list
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 24 June 2015 no member list
31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 90 more events
28 Apr 1989
Annual return made up to 21/04/89

08 Feb 1988
Full accounts made up to 31 March 1987

08 Feb 1988
Annual return made up to 26/01/88

06 Apr 1987
Annual return made up to 31/12/86

12 Feb 1987
Full accounts made up to 31 March 1986