CLAREMONT FLATS (BRISTOL) MANAGEMENT LTD.
BRISTOL

Hellopages » Bristol » Bristol, City of » BS7 8DP

Company number 02204514
Status Active
Incorporation Date 10 December 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MR LEYTON BROWN, 2 CLAREMONT FLATS, CLAREMONT ROAD, BRISTOL, ENGLAND, BS7 8DP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CLAREMONT FLATS (BRISTOL) MANAGEMENT LTD. are www.claremontflatsbristolmanagement.co.uk, and www.claremont-flats-bristol-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Claremont Flats Bristol Management Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02204514. Claremont Flats Bristol Management Ltd has been working since 10 December 1987. The present status of the company is Active. The registered address of Claremont Flats Bristol Management Ltd is Mr Leyton Brown 2 Claremont Flats Claremont Road Bristol England Bs7 8dp. The cash in hand is £0k. It is £0k against last year. . HENRY, Geoffrey James is a Secretary of the company. BROWN, Leyton is a Director of the company. HENRY, Geoffrey James is a Director of the company. KAYE, Victoria Louise is a Director of the company. Secretary LEWIS, Benoit Wynne has been resigned. Secretary WOOD, Teresa Christine has been resigned. Director LEWIS, Benoit Wynne has been resigned. Director MITCHELL, Martyn Scott has been resigned. Director PEEL, Kenneth James has been resigned. Director QUINN, Michael has been resigned. Director WOOD, Teresa Christine has been resigned. Director YARNOLD, Richard Jeremy Michael has been resigned. The company operates in "Residents property management".


claremont flats (bristol) management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HENRY, Geoffrey James
Appointed Date: 17 January 2003

Director
BROWN, Leyton

58 years old

Director
HENRY, Geoffrey James
Appointed Date: 17 January 2003
51 years old

Director
KAYE, Victoria Louise
Appointed Date: 18 August 2006
75 years old

Resigned Directors

Secretary
LEWIS, Benoit Wynne
Resigned: 17 January 2003
Appointed Date: 21 May 1997

Secretary
WOOD, Teresa Christine
Resigned: 21 May 1997

Director
LEWIS, Benoit Wynne
Resigned: 17 January 2003
Appointed Date: 21 May 1997
47 years old

Director
MITCHELL, Martyn Scott
Resigned: 21 May 1997
71 years old

Director
PEEL, Kenneth James
Resigned: 27 April 2001
Appointed Date: 30 March 1999
56 years old

Director
QUINN, Michael
Resigned: 30 March 1999
69 years old

Director
WOOD, Teresa Christine
Resigned: 21 May 1997
71 years old

Director
YARNOLD, Richard Jeremy Michael
Resigned: 18 August 2006
Appointed Date: 27 April 2001
60 years old

Persons With Significant Control

Mr Geoffrey James Henry
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leyton Brown
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Louise Kaye
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLAREMONT FLATS (BRISTOL) MANAGEMENT LTD. Events

02 Apr 2017
Accounts for a dormant company made up to 31 March 2017
02 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Apr 2016
Accounts for a dormant company made up to 31 March 2016
05 Apr 2016
Annual return made up to 31 March 2016 no member list
21 Mar 2016
Registered office address changed from 1 Claremont Flats Claremont Road Bishopston Bristol BS7 8DP to C/O Mr Leyton Brown 2 Claremont Flats Claremont Road Bristol BS7 8DP on 21 March 2016
...
... and 66 more events
13 Feb 1988
Secretary resigned;new secretary appointed

13 Feb 1988
Director resigned;new director appointed

13 Feb 1988
Registered office changed on 13/02/88 from: 2 baches street london N1

11 Feb 1988
Company name changed manageguide property management LIMITED\certificate issued on 12/02/88

10 Dec 1987
Incorporation