90 PEMBROKE ROAD MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6UJ

Company number 01233669
Status Active
Incorporation Date 14 November 1975
Company Type Private Limited Company
Address HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD, REDLAND, BRISTOL, BS6 6UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption full accounts made up to 31 August 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 6 . The most likely internet sites of 90 PEMBROKE ROAD MANAGEMENT LIMITED are www.90pembrokeroadmanagement.co.uk, and www.90-pembroke-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. 90 Pembroke Road Management Limited is a Private Limited Company. The company registration number is 01233669. 90 Pembroke Road Management Limited has been working since 14 November 1975. The present status of the company is Active. The registered address of 90 Pembroke Road Management Limited is Hillcrest Estate Management Limited 5 Grove Road Redland Bristol Bs6 6uj. . HILLCREST ESTATE MANAGEMENT LIMITED is a Secretary of the company. BRISTOW, Fiona Elizabeth is a Director of the company. DAWSON, Martin is a Director of the company. ROGERS, Timothy Drummond is a Director of the company. SIMMONS, Patricia Dorothy is a Director of the company. SUTHERLAND, Victoria Eileen is a Director of the company. Secretary BRISTOW, Fiona Elizabeth has been resigned. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT LIMITED has been resigned. Secretary FINNEY, Stuart has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary MILES, Christopher Robert has been resigned. Secretary PEER, Jane Avril has been resigned. Secretary SEXTON, Emma has been resigned. Secretary TAYLOR, Patrick James Denzil has been resigned. Director BARNICOAT, Emma Louise has been resigned. Director BRADLEY, John James has been resigned. Director CHEARY, Erica has been resigned. Director CHUDRY, Farooq Ahmed has been resigned. Director MILTON, Nicola Lona has been resigned. Director MORTON, Victoria Louise has been resigned. Director PEER, Jane Avril has been resigned. Director SEAL, Katherine Bettine has been resigned. Director TRUMP, Katherine Bettine has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Appointed Date: 01 April 2004

Director

Director
DAWSON, Martin
Appointed Date: 12 December 1997
54 years old

Director
ROGERS, Timothy Drummond
Appointed Date: 17 July 1995
58 years old

Director

Director
SUTHERLAND, Victoria Eileen
Appointed Date: 25 October 1994
62 years old

Resigned Directors

Secretary
BRISTOW, Fiona Elizabeth
Resigned: 16 February 1994

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
Resigned: 26 June 2003
Appointed Date: 29 June 2001

Secretary
FINNEY, Stuart
Resigned: 29 June 2001
Appointed Date: 09 March 2001

Secretary
LAND, Bernard Alan
Resigned: 09 March 2001
Appointed Date: 08 December 1999

Secretary
LAND, Bernard Alan
Resigned: 31 May 1998
Appointed Date: 12 June 1996

Secretary
MILES, Christopher Robert
Resigned: 30 June 1999
Appointed Date: 31 May 1998

Secretary
PEER, Jane Avril
Resigned: 17 July 1995
Appointed Date: 16 February 1994

Secretary
SEXTON, Emma
Resigned: 08 December 1999
Appointed Date: 30 June 1999

Secretary
TAYLOR, Patrick James Denzil
Resigned: 14 June 1996
Appointed Date: 01 September 1995

Director
BARNICOAT, Emma Louise
Resigned: 24 July 2008
Appointed Date: 15 November 2006
47 years old

Director
BRADLEY, John James
Resigned: 30 January 1993
119 years old

Director
CHEARY, Erica
Resigned: 20 December 1994
61 years old

Director
CHUDRY, Farooq Ahmed
Resigned: 29 January 1993
71 years old

Director
MILTON, Nicola Lona
Resigned: 05 November 2006
Appointed Date: 24 April 2006
54 years old

Director
MORTON, Victoria Louise
Resigned: 19 April 1994
63 years old

Director
PEER, Jane Avril
Resigned: 17 July 1995
Appointed Date: 29 January 1993
58 years old

Director
SEAL, Katherine Bettine
Resigned: 10 September 1997
Appointed Date: 05 March 1997
55 years old

Director
TRUMP, Katherine Bettine
Resigned: 10 September 1997
Appointed Date: 19 April 1994
55 years old

90 PEMBROKE ROAD MANAGEMENT LIMITED Events

19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
02 Dec 2016
Total exemption full accounts made up to 31 August 2016
08 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6

16 Dec 2015
Total exemption full accounts made up to 31 August 2015
20 Mar 2015
Current accounting period extended from 31 March 2015 to 31 August 2015
...
... and 91 more events
10 Jan 1989
Full accounts made up to 31 March 1988

11 Dec 1987
Return made up to 18/11/87; full list of members

19 Nov 1987
Full accounts made up to 31 March 1987

10 Oct 1986
Return made up to 22/09/86; full list of members

25 Sep 1986
Full accounts made up to 31 March 1986