DALESIDE MANAGEMENT LIMITED
BRISTOL

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

Company number 01878325
Status Active
Incorporation Date 17 January 1985
Company Type Private Limited Company
Address TOP FLOOR FLAT 7 WARWICK ROAD, REDLAND, BRISTOL, ENGLAND, BS6 6HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 4 . The most likely internet sites of DALESIDE MANAGEMENT LIMITED are www.dalesidemanagement.co.uk, and www.daleside-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Daleside Management Limited is a Private Limited Company. The company registration number is 01878325. Daleside Management Limited has been working since 17 January 1985. The present status of the company is Active. The registered address of Daleside Management Limited is Top Floor Flat 7 Warwick Road Redland Bristol England Bs6 6he. The company`s financial liabilities are £1.79k. It is £-0.6k against last year. The cash in hand is £2.03k. It is £-0.6k against last year. . BLAKE, Sarah Rachel, Dr is a Secretary of the company. CLOUGH, Anthony Giles Edmund is a Director of the company. LEWIS, Sarah Anne is a Director of the company. YI, Ying, Doctor is a Director of the company. Secretary BISHOP, Sara Jane has been resigned. Secretary BRYAN, Roger Charles has been resigned. Secretary BYNE, Martin Howard has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT LIMITED has been resigned. Secretary O'NEIL, Ruth Ann has been resigned. Secretary THOMSON, William James has been resigned. Secretary HILLCREST ESTATE MANAGEMENT LIMITED has been resigned. Director BALLARD, Duncan John has been resigned. Director BEAVON, Ian Mark has been resigned. Director BEAVON, Joy has been resigned. Director BISHOP, Sara Jane has been resigned. Director BLAKE, Sarah Rachel, Dr has been resigned. Director CLOUGH, Anthony Giles Edmund has been resigned. Director CLOUGH, Tara Maria has been resigned. Director COLLIS, Andrew Dunbar has been resigned. Director DE LA LYNDE, Fleur Nanette has been resigned. Director HARVEY, Dominic Karl has been resigned. Director HOOPER, Sarah Elizabeth has been resigned. Director HOWARD, Clara has been resigned. Director LONG, Benjamin Edward has been resigned. Director MARSDEN, Lucy Elizabeth has been resigned. Director O'NEIL, Ruth Ann has been resigned. Director ONEIL, Winifred Barbara has been resigned. Director PARRY, Elizabeth Rachel has been resigned. Director RALLS, Iris Heather has been resigned. Director WHALE, Stephen has been resigned. The company operates in "Residents property management".


daleside management Key Finiance

LIABILITIES £1.79k
-25%
CASH £2.03k
-23%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLAKE, Sarah Rachel, Dr
Appointed Date: 07 May 2013

Director
CLOUGH, Anthony Giles Edmund
Appointed Date: 11 October 2015
49 years old

Director
LEWIS, Sarah Anne
Appointed Date: 12 October 2013
41 years old

Director
YI, Ying, Doctor
Appointed Date: 21 May 2013
52 years old

Resigned Directors

Secretary
BISHOP, Sara Jane
Resigned: 22 April 1996

Secretary
BRYAN, Roger Charles
Resigned: 15 September 2000
Appointed Date: 27 April 1998

Secretary
BYNE, Martin Howard
Resigned: 31 December 2001
Appointed Date: 15 September 2000

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
Resigned: 26 June 2003
Appointed Date: 01 October 2001

Secretary
O'NEIL, Ruth Ann
Resigned: 27 April 1998
Appointed Date: 22 April 1996

Secretary
THOMSON, William James
Resigned: 07 May 2013
Appointed Date: 01 April 2007

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Resigned: 31 March 2007
Appointed Date: 01 April 2004

Director
BALLARD, Duncan John
Resigned: 01 December 2012
Appointed Date: 23 January 2007
48 years old

Director
BEAVON, Ian Mark
Resigned: 04 March 2002
Appointed Date: 07 June 1996
58 years old

Director
BEAVON, Joy
Resigned: 07 June 2004
Appointed Date: 01 May 2002
58 years old

Director
BISHOP, Sara Jane
Resigned: 07 June 1996
71 years old

Director
BLAKE, Sarah Rachel, Dr
Resigned: 21 May 2013
Appointed Date: 01 December 2012
36 years old

Director
CLOUGH, Anthony Giles Edmund
Resigned: 11 October 2015
Appointed Date: 19 March 2015
49 years old

Director
CLOUGH, Tara Maria
Resigned: 11 October 2015
Appointed Date: 19 March 2015
47 years old

Director
COLLIS, Andrew Dunbar
Resigned: 31 October 2002
61 years old

Director
DE LA LYNDE, Fleur Nanette
Resigned: 01 September 2001
Appointed Date: 08 March 2000
54 years old

Director
HARVEY, Dominic Karl
Resigned: 15 September 2005
Appointed Date: 17 May 2005
52 years old

Director
HOOPER, Sarah Elizabeth
Resigned: 19 March 2015
Appointed Date: 01 May 2010
47 years old

Director
HOWARD, Clara
Resigned: 31 May 2010
Appointed Date: 07 June 2004
47 years old

Director
LONG, Benjamin Edward
Resigned: 30 April 2010
Appointed Date: 16 August 2006
48 years old

Director
MARSDEN, Lucy Elizabeth
Resigned: 02 October 2013
Appointed Date: 30 June 2010
42 years old

Director
O'NEIL, Ruth Ann
Resigned: 27 January 2000
Appointed Date: 22 April 1996
73 years old

Director
ONEIL, Winifred Barbara
Resigned: 07 March 2000
105 years old

Director
PARRY, Elizabeth Rachel
Resigned: 01 December 2004
Appointed Date: 06 July 2003
65 years old

Director
RALLS, Iris Heather
Resigned: 29 June 2003
95 years old

Director
WHALE, Stephen
Resigned: 03 August 2006
Appointed Date: 21 May 2004
73 years old

Persons With Significant Control

Miss Sarah Rachel Blake
Notified on: 7 May 2016
36 years old
Nature of control: Has significant influence or control

DALESIDE MANAGEMENT LIMITED Events

07 May 2017
Confirmation statement made on 26 April 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4

04 May 2016
Registered office address changed from Hall Floor Flat 7 Warwick Road Redland Bristol BS6 6HE to Top Floor Flat 7 Warwick Road Redland Bristol BS6 6HE on 4 May 2016
09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 114 more events
01 May 1987
Accounts for a dormant company made up to 31 March 1986

01 May 1987
Accounts for a dormant company made up to 31 March 1987

01 May 1987
Annual return made up to 31/03/87

01 May 1987
New secretary appointed;new director appointed

03 Apr 1987
Annual return made up to 31/03/86