BIRNBECK MANSIONS MANAGEMENT CO. LIMITED
BRISTOL

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

Company number 02446396
Status Active
Incorporation Date 24 November 1989
Company Type Private Limited Company
Address REDLAND HOUSE, 157 REDLAND ROAD, BRISTOL, BS6 6YE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 5 . The most likely internet sites of BIRNBECK MANSIONS MANAGEMENT CO. LIMITED are www.birnbeckmansionsmanagementco.co.uk, and www.birnbeck-mansions-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Birnbeck Mansions Management Co Limited is a Private Limited Company. The company registration number is 02446396. Birnbeck Mansions Management Co Limited has been working since 24 November 1989. The present status of the company is Active. The registered address of Birnbeck Mansions Management Co Limited is Redland House 157 Redland Road Bristol Bs6 6ye. The company`s financial liabilities are £7.93k. It is £-0.52k against last year. The cash in hand is £8.16k. It is £-0.56k against last year. And the total assets are £8.26k, which is £-0.52k against last year. THOMPSON, Sally Anne is a Secretary of the company. GREEN, Leslie John is a Director of the company. HALE, Nicola Gillian is a Director of the company. HOARE-MATHEWS, Robin Graham Brian is a Director of the company. MASTERSON, Zoe Lisa is a Director of the company. THOMPSON, Sally Anne is a Director of the company. Secretary HUNT, Lesley has been resigned. Director CUTLER, Georgina has been resigned. Director EARL, Robert Albert has been resigned. Director GREEN, Nicholas James has been resigned. Director HUNT, David Philip has been resigned. Director HUNT, Lesley has been resigned. Director ROE, Christopher Brian has been resigned. The company operates in "Residents property management".


birnbeck mansions management co. Key Finiance

LIABILITIES £7.93k
-7%
CASH £8.16k
-7%
TOTAL ASSETS £8.26k
-6%
All Financial Figures

Current Directors

Secretary
THOMPSON, Sally Anne
Appointed Date: 07 August 2002

Director
GREEN, Leslie John
Appointed Date: 12 January 2009
75 years old

Director
HALE, Nicola Gillian
Appointed Date: 16 December 2010
64 years old

Director
HOARE-MATHEWS, Robin Graham Brian
Appointed Date: 24 November 2010
61 years old

Director
MASTERSON, Zoe Lisa
Appointed Date: 25 July 2014
43 years old

Director
THOMPSON, Sally Anne
Appointed Date: 07 August 2002
61 years old

Resigned Directors

Secretary
HUNT, Lesley
Resigned: 07 August 2002

Director
CUTLER, Georgina
Resigned: 24 November 2010
Appointed Date: 07 August 2002
63 years old

Director
EARL, Robert Albert
Resigned: 10 August 2007
Appointed Date: 01 February 2003
78 years old

Director
GREEN, Nicholas James
Resigned: 03 December 2007
Appointed Date: 07 August 2002
53 years old

Director
HUNT, David Philip
Resigned: 07 August 2002
76 years old

Director
HUNT, Lesley
Resigned: 07 August 2002
75 years old

Director
ROE, Christopher Brian
Resigned: 25 July 2014
Appointed Date: 09 May 2005
47 years old

BIRNBECK MANSIONS MANAGEMENT CO. LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 24 November 2016 with updates
21 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5

...
... and 79 more events
22 Jan 1992
Return made up to 24/11/91; no change of members

05 Jun 1991
New director appointed

05 Jun 1991
Return made up to 15/11/90; full list of members

08 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1989
Incorporation