CHARTERHOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5UW

Company number 04316949
Status Active
Incorporation Date 5 November 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ANDREWS LEASEHOLD MANAGEMENT, 133 ST GEORGES ROAD, BRISTOL, BS1 5UW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHARTERHOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED are www.charterhousebristolmanagementcompany.co.uk, and www.charterhouse-bristol-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Charterhouse Bristol Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04316949. Charterhouse Bristol Management Company Limited has been working since 05 November 2001. The present status of the company is Active. The registered address of Charterhouse Bristol Management Company Limited is Andrews Leasehold Management 133 St Georges Road Bristol Bs1 5uw. . TARR, James Daniel is a Secretary of the company. COX, Arthur Kenneth is a Director of the company. KARAMPATSOS, Ilias is a Director of the company. NANJI, Nurallah is a Director of the company. Secretary MCGOWAN, Daniel Hugh has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director BULL, Philip Douglas has been resigned. Director MCGOWAN, Daniel Hugh has been resigned. Director PARKIN, Graham has been resigned. Director RANDLES, Charles Robert Henry has been resigned. Director TURVEY, Clive Robert has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. Director 7SIDE SECRETARIAL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


charterhouse (bristol) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TARR, James Daniel
Appointed Date: 01 February 2004

Director
COX, Arthur Kenneth
Appointed Date: 15 January 2010
44 years old

Director
KARAMPATSOS, Ilias
Appointed Date: 24 September 2015
49 years old

Director
NANJI, Nurallah
Appointed Date: 18 July 2007
77 years old

Resigned Directors

Secretary
MCGOWAN, Daniel Hugh
Resigned: 23 June 2005
Appointed Date: 05 November 2001

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Director
BULL, Philip Douglas
Resigned: 22 December 2009
Appointed Date: 05 September 2006
72 years old

Director
MCGOWAN, Daniel Hugh
Resigned: 23 June 2005
Appointed Date: 05 November 2001
56 years old

Director
PARKIN, Graham
Resigned: 18 October 2006
Appointed Date: 18 February 2005
72 years old

Director
RANDLES, Charles Robert Henry
Resigned: 18 July 2007
Appointed Date: 31 August 2005
55 years old

Director
TURVEY, Clive Robert
Resigned: 22 October 2004
Appointed Date: 05 November 2001
71 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Director
7SIDE SECRETARIAL LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Persons With Significant Control

Mr Kenneth Cox
Notified on: 18 October 2016
44 years old
Nature of control: Has significant influence or control

CHARTERHOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED Events

10 May 2017
Micro company accounts made up to 31 December 2016
11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 5 November 2015 no member list
24 Sep 2015
Appointment of Mr Ilias Karampatsos as a director on 24 September 2015
...
... and 44 more events
07 Dec 2001
Director resigned
07 Dec 2001
Secretary resigned;director resigned
06 Dec 2001
New secretary appointed;new director appointed
06 Dec 2001
Registered office changed on 06/12/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL
05 Nov 2001
Incorporation