81 PEMBROKE ROAD MANAGEMENT LIMITED
CLIFTON

Hellopages » Bristol » Bristol, City of » BS8 3EA

Company number 01219772
Status Active
Incorporation Date 18 July 1975
Company Type Private Limited Company
Address C/O SALLY DYAS, 81B PEMBROKE ROAD, CLIFTON, BRISTOL, BS8 3EA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption full accounts made up to 6 May 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 5 . The most likely internet sites of 81 PEMBROKE ROAD MANAGEMENT LIMITED are www.81pembrokeroadmanagement.co.uk, and www.81-pembroke-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. 81 Pembroke Road Management Limited is a Private Limited Company. The company registration number is 01219772. 81 Pembroke Road Management Limited has been working since 18 July 1975. The present status of the company is Active. The registered address of 81 Pembroke Road Management Limited is C O Sally Dyas 81b Pembroke Road Clifton Bristol Bs8 3ea. . DYAS, Sally Elizabeth is a Secretary of the company. DYAS, Sally Elizabeth is a Director of the company. GARBUTT, Paul Martyn is a Director of the company. SANSOM, Angela Noelle is a Director of the company. SANSOM, John is a Director of the company. Secretary BROWN, Kay Adele has been resigned. Director BENNETT, Michael Charles, Doctor has been resigned. Director BROWN, Richard has been resigned. Director COWDELL, John Bartholomew has been resigned. Director ESP, Faith has been resigned. Director HUNT, Sonya has been resigned. Director TRUMPER, Margaret has been resigned. Director WYLDBORE SMITH, Robina has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DYAS, Sally Elizabeth
Appointed Date: 22 April 1997

Director
DYAS, Sally Elizabeth
Appointed Date: 25 March 1994
61 years old

Director
GARBUTT, Paul Martyn
Appointed Date: 29 March 1994
68 years old

Director
SANSOM, Angela Noelle
Appointed Date: 22 April 1997
83 years old

Director
SANSOM, John
Appointed Date: 22 April 1997
88 years old

Resigned Directors

Secretary
BROWN, Kay Adele
Resigned: 22 April 1997

Director
BENNETT, Michael Charles, Doctor
Resigned: 20 May 1998
Appointed Date: 07 January 1994
78 years old

Director
BROWN, Richard
Resigned: 22 April 1997
95 years old

Director
COWDELL, John Bartholomew
Resigned: 01 June 1997
60 years old

Director
ESP, Faith
Resigned: 01 October 1998
Appointed Date: 01 June 1997
52 years old

Director
HUNT, Sonya
Resigned: 07 January 1994
77 years old

Director
TRUMPER, Margaret
Resigned: 25 March 1994
97 years old

Director
WYLDBORE SMITH, Robina
Resigned: 30 December 1993
98 years old

Persons With Significant Control

Mr Paul Martyn Garbutt Bsc Frics Aci Arb
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Sally Elizabeth Dyas
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

81 PEMBROKE ROAD MANAGEMENT LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
15 Feb 2017
Total exemption full accounts made up to 6 May 2016
15 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5

19 Jan 2016
Total exemption full accounts made up to 6 May 2015
23 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5

...
... and 69 more events
31 Mar 1987
New secretary appointed

05 Feb 1987
Return made up to 25/02/86; full list of members

25 Oct 1986
Return made up to 30/04/85; full list of members

09 Oct 1986
Director resigned;new director appointed

12 Sep 1986
Full accounts made up to 6 May 1985