BLOCKHAVEN PROPERTY MANAGEMENT LIMITED
BRISTOL

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

Company number 02059275
Status Active
Incorporation Date 29 September 1986
Company Type Private Limited Company
Address 140 REDLAND ROAD, REDLAND, BRISTOL, BS6 6YA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mrs Caroline Ruth Mitchell as a secretary on 20 February 2017; Appointment of Mrs Caroline Ruth Mitchell as a director on 20 February 2017; Termination of appointment of Thomas Philip Cleland Albery as a director on 20 February 2017. The most likely internet sites of BLOCKHAVEN PROPERTY MANAGEMENT LIMITED are www.blockhavenpropertymanagement.co.uk, and www.blockhaven-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Blockhaven Property Management Limited is a Private Limited Company. The company registration number is 02059275. Blockhaven Property Management Limited has been working since 29 September 1986. The present status of the company is Active. The registered address of Blockhaven Property Management Limited is 140 Redland Road Redland Bristol Bs6 6ya. . MITCHELL, Caroline Ruth is a Secretary of the company. MITCHELL, Caroline Ruth is a Director of the company. OFFEI, Francis Atto is a Director of the company. OWEN, Victoria Rose is a Director of the company. Secretary ALBERY, Thomas Philip Cleland has been resigned. Secretary HARRISON, Thomas has been resigned. Secretary JENKINS, Bethan Hannah has been resigned. Secretary LIVINGSTONE, Arlene has been resigned. Secretary PAYNE, Simon Christopher has been resigned. Director ALBERY, Thomas Philip Cleland has been resigned. Director CHAMBERLAIN, Susan has been resigned. Director FOSTER-GRUNDY, Francis Andrew has been resigned. Director GORAM, Jane has been resigned. Director HARRISON, Thomas has been resigned. Director HAZELL, Dean Phillip has been resigned. Director HODGSON, John Michael Purvis has been resigned. Director JENKINS, Bethan Hannah has been resigned. Director LIVINGSTONE, Arlene has been resigned. Director PAYNE, Simon Christopher has been resigned. Director SMITH, Ian Michael has been resigned. Director SMITH, Zoe has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MITCHELL, Caroline Ruth
Appointed Date: 20 February 2017

Director
MITCHELL, Caroline Ruth
Appointed Date: 20 February 2017
64 years old

Director
OFFEI, Francis Atto
Appointed Date: 15 August 1999
64 years old

Director
OWEN, Victoria Rose
Appointed Date: 13 June 2014
42 years old

Resigned Directors

Secretary
ALBERY, Thomas Philip Cleland
Resigned: 20 February 2017
Appointed Date: 07 October 2006

Secretary
HARRISON, Thomas
Resigned: 06 October 2006
Appointed Date: 18 December 2005

Secretary
JENKINS, Bethan Hannah
Resigned: 26 April 2004
Appointed Date: 30 September 2002

Secretary
LIVINGSTONE, Arlene
Resigned: 18 December 2005
Appointed Date: 10 May 2004

Secretary
PAYNE, Simon Christopher
Resigned: 14 October 2002

Director
ALBERY, Thomas Philip Cleland
Resigned: 20 February 2017
Appointed Date: 07 October 2006
44 years old

Director
CHAMBERLAIN, Susan
Resigned: 13 June 2014
Appointed Date: 01 July 2010
42 years old

Director
FOSTER-GRUNDY, Francis Andrew
Resigned: 31 October 1997
66 years old

Director
GORAM, Jane
Resigned: 30 September 2002
Appointed Date: 31 July 2000
54 years old

Director
HARRISON, Thomas
Resigned: 06 October 2006
Appointed Date: 10 May 2004
49 years old

Director
HAZELL, Dean Phillip
Resigned: 15 August 1999
Appointed Date: 31 January 1995
55 years old

Director
HODGSON, John Michael Purvis
Resigned: 31 July 2000
Appointed Date: 31 October 1997
79 years old

Director
JENKINS, Bethan Hannah
Resigned: 26 April 2004
Appointed Date: 30 September 2002
51 years old

Director
LIVINGSTONE, Arlene
Resigned: 18 December 2005
Appointed Date: 30 September 2002
50 years old

Director
PAYNE, Simon Christopher
Resigned: 30 September 2002
67 years old

Director
SMITH, Ian Michael
Resigned: 31 January 1995
65 years old

Director
SMITH, Zoe
Resigned: 01 July 2010
Appointed Date: 18 December 2005
44 years old

Persons With Significant Control

Mr Thomas Philip Cleland Albery
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Victoria Rose Owen
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Francis Atto Offei
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLOCKHAVEN PROPERTY MANAGEMENT LIMITED Events

05 Mar 2017
Appointment of Mrs Caroline Ruth Mitchell as a secretary on 20 February 2017
05 Mar 2017
Appointment of Mrs Caroline Ruth Mitchell as a director on 20 February 2017
05 Mar 2017
Termination of appointment of Thomas Philip Cleland Albery as a director on 20 February 2017
05 Mar 2017
Termination of appointment of Thomas Philip Cleland Albery as a secretary on 20 February 2017
29 Jan 2017
Confirmation statement made on 21 January 2017 with updates
...
... and 92 more events
12 Dec 1986
Accounting reference date notified as 31/12

26 Nov 1986
Secretary resigned;new secretary appointed;new director appointed

06 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Nov 1986
Registered office changed on 06/11/86 from: 47 brunswick place london N1 6EE

29 Sep 1986
Certificate of Incorporation