BYZANTINE COURT MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS10 5EN

Company number 01825689
Status Active
Incorporation Date 18 June 1984
Company Type Private Limited Company
Address ADAM CHURCH LIMITED, 256 SOUTHMEAD ROAD, WESTBURY-ON-TRYM, BRISTOL, ENGLAND, BS10 5EN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 11 ; Registered office address changed from C/O Adam Church Ltd 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 1 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BYZANTINE COURT MANAGEMENT COMPANY LIMITED are www.byzantinecourtmanagementcompany.co.uk, and www.byzantine-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Bristol Parkway Rail Station is 2.7 miles; to Bristol Temple Meads Rail Station is 3.3 miles; to Avonmouth Rail Station is 4.4 miles; to Chepstow Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Byzantine Court Management Company Limited is a Private Limited Company. The company registration number is 01825689. Byzantine Court Management Company Limited has been working since 18 June 1984. The present status of the company is Active. The registered address of Byzantine Court Management Company Limited is Adam Church Limited 256 Southmead Road Westbury On Trym Bristol England Bs10 5en. . CHURCH, Adam is a Secretary of the company. BRENTNALL, John Nigel is a Director of the company. BRIGGS, Toby is a Director of the company. EZULIKE, Gozie is a Director of the company. Secretary BLAKE, Alan William has been resigned. Secretary BRENTNALL, John Nigel has been resigned. Secretary GREWER, Geoffrey has been resigned. Secretary LANG, Thomas Harold has been resigned. Secretary MATTHENS, David Graham has been resigned. Secretary SANKEY, Patricia Valerie has been resigned. Secretary WESTGATE, David has been resigned. Director BENJAMIN, Michael Frank has been resigned. Director BLAKE, Alan William has been resigned. Director BURNS, Julian has been resigned. Director HILL, James Ormerod Chadwick has been resigned. Director HUNT, John Robert has been resigned. Director HUNT, John Robert has been resigned. Director MATTHENS, David Graham has been resigned. Director NEALE, Philip Charles has been resigned. Director STIMPSON, Graham George, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHURCH, Adam
Appointed Date: 01 January 2015

Director
BRENTNALL, John Nigel
Appointed Date: 15 September 1998
76 years old

Director
BRIGGS, Toby
Appointed Date: 15 July 2013
63 years old

Director
EZULIKE, Gozie
Appointed Date: 29 April 2004
50 years old

Resigned Directors

Secretary
BLAKE, Alan William
Resigned: 30 June 1991

Secretary
BRENTNALL, John Nigel
Resigned: 01 January 2015
Appointed Date: 15 September 1998

Secretary
GREWER, Geoffrey
Resigned: 13 June 1997
Appointed Date: 31 May 1996

Secretary
LANG, Thomas Harold
Resigned: 15 September 1998
Appointed Date: 15 December 1997

Secretary
MATTHENS, David Graham
Resigned: 11 November 1994
Appointed Date: 30 June 1991

Secretary
SANKEY, Patricia Valerie
Resigned: 31 May 1996
Appointed Date: 11 November 1994

Secretary
WESTGATE, David
Resigned: 21 September 1997
Appointed Date: 13 June 1997

Director
BENJAMIN, Michael Frank
Resigned: 29 April 2004
Appointed Date: 13 June 1997
65 years old

Director
BLAKE, Alan William
Resigned: 30 June 1991
81 years old

Director
BURNS, Julian
Resigned: 12 February 2007
Appointed Date: 15 September 1998
54 years old

Director
HILL, James Ormerod Chadwick
Resigned: 15 May 2003
Appointed Date: 15 September 1998
94 years old

Director
HUNT, John Robert
Resigned: 13 June 1997
Appointed Date: 30 June 1996
78 years old

Director
HUNT, John Robert
Resigned: 26 February 1996
Appointed Date: 05 December 1994
78 years old

Director
MATTHENS, David Graham
Resigned: 11 November 1994
Appointed Date: 30 June 1991

Director
NEALE, Philip Charles
Resigned: 13 June 1997
76 years old

Director
STIMPSON, Graham George, Dr
Resigned: 02 November 2004
Appointed Date: 13 June 1997
80 years old

BYZANTINE COURT MANAGEMENT COMPANY LIMITED Events

23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 11

01 Jun 2016
Registered office address changed from C/O Adam Church Ltd 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 1 June 2016
06 Mar 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 11

22 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 96 more events
07 Jul 1986
Full accounts made up to 31 December 1985

07 Jul 1986
Return made up to 01/08/85; full list of members

07 Jul 1986
Return made up to 01/08/85; full list of members

07 Jul 1986
Annual return made up to 14/05/86

07 Jul 1986
Annual return made up to 14/05/86