BRISTOL PROPERTY MANAGEMENT LIMITED
KENT YOUR-MOVE.CO.UK LIMITED BRISTOL PROPERTY MANAGEMENT LIMITED

Hellopages » Kent » Gravesham » DA11 0EF

Company number 00938789
Status Active
Incorporation Date 13 September 1968
Company Type Private Limited Company
Address 10 OVERCLIFFE, GRAVESEND, KENT, DA11 0EF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 13 ; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 13 . The most likely internet sites of BRISTOL PROPERTY MANAGEMENT LIMITED are www.bristolpropertymanagement.co.uk, and www.bristol-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. The distance to to Farningham Road Rail Station is 6.2 miles; to Rochester Rail Station is 7.5 miles; to Laindon Rail Station is 9.1 miles; to Basildon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bristol Property Management Limited is a Private Limited Company. The company registration number is 00938789. Bristol Property Management Limited has been working since 13 September 1968. The present status of the company is Active. The registered address of Bristol Property Management Limited is 10 Overcliffe Gravesend Kent Da11 0ef. . JENNER, Arthur Gerald is a Secretary of the company. JENNER, Arthur Gerald is a Director of the company. JENNER, Arthur George William is a Director of the company. Secretary BALLIN, Jonathan Guy has been resigned. Secretary IRBY, Julian Matthew has been resigned. Secretary TYE, David Grant has been resigned. Secretary WEINBERG, Malcolm Philip has been resigned. Secretary WHITE, Philip Martin has been resigned. Secretary CGNU COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary REID & CO PROFESSIONAL SERVICES LIMITED has been resigned. Director BALLIN, Jonathan Guy has been resigned. Director GEORGE, David Vincent has been resigned. Director GILLIES, Ramsay has been resigned. Director HESLOP, David Ross Hilton has been resigned. Director HODDELL, Robert Ian has been resigned. Director HOLLINGWORTH, Neil Gregory has been resigned. Director IRBY, Julian Matthew has been resigned. Director SLATER, Malcolm James has been resigned. Director TYE, David Grant has been resigned. Director WEINBERG, Malcolm Philip has been resigned. Director WHITAKER, Richard Andrew has been resigned. Director CGNU COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director CGNU DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


bristol property management Key Finiance

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

Current Directors

Secretary
JENNER, Arthur Gerald
Appointed Date: 31 March 2004

Director
JENNER, Arthur Gerald
Appointed Date: 31 March 2004
61 years old

Director
JENNER, Arthur George William
Appointed Date: 31 March 2004
89 years old

Resigned Directors

Secretary
BALLIN, Jonathan Guy
Resigned: 21 December 2001
Appointed Date: 12 June 2000

Secretary
IRBY, Julian Matthew
Resigned: 24 June 2003
Appointed Date: 21 December 2001

Secretary
TYE, David Grant
Resigned: 25 June 1993

Secretary
WEINBERG, Malcolm Philip
Resigned: 31 December 1997
Appointed Date: 25 June 1993

Secretary
WHITE, Philip Martin
Resigned: 18 September 1998
Appointed Date: 01 January 1998

Secretary
CGNU COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 12 June 2000
Appointed Date: 18 September 1998

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Resigned: 31 March 2004
Appointed Date: 24 June 2003

Director
BALLIN, Jonathan Guy
Resigned: 21 December 2001
Appointed Date: 12 June 2000
65 years old

Director
GEORGE, David Vincent
Resigned: 24 June 2003
Appointed Date: 21 December 2001
79 years old

Director
GILLIES, Ramsay
Resigned: 18 September 1998
Appointed Date: 07 September 1997
70 years old

Director
HESLOP, David Ross Hilton
Resigned: 21 December 2001
Appointed Date: 12 June 2000
65 years old

Director
HODDELL, Robert Ian
Resigned: 08 November 1991
86 years old

Director
HOLLINGWORTH, Neil Gregory
Resigned: 31 March 2004
Appointed Date: 24 June 2003
60 years old

Director
IRBY, Julian Matthew
Resigned: 24 June 2003
Appointed Date: 21 December 2001
58 years old

Director
SLATER, Malcolm James
Resigned: 07 September 1997
Appointed Date: 08 November 1991
78 years old

Director
TYE, David Grant
Resigned: 25 June 1993
76 years old

Director
WEINBERG, Malcolm Philip
Resigned: 19 September 1997
Appointed Date: 25 June 1993
73 years old

Director
WHITAKER, Richard Andrew
Resigned: 18 September 1998
Appointed Date: 07 September 1997
73 years old

Director
CGNU COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 12 June 2000
Appointed Date: 18 September 1998

Director
CGNU DIRECTOR SERVICES LIMITED
Resigned: 12 June 2000
Appointed Date: 18 September 1998

BRISTOL PROPERTY MANAGEMENT LIMITED Events

17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 13

06 Jun 2016
Accounts for a dormant company made up to 30 April 2016
17 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 13

09 Jun 2015
Accounts for a dormant company made up to 30 April 2015
04 Jul 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 13

...
... and 115 more events
02 Apr 1987
Full accounts made up to 31 March 1985

02 Apr 1987
Full accounts made up to 31 March 1984

02 Apr 1987
Full accounts made up to 31 March 1986

13 Sep 1985
Incorporation
23 Feb 1983
Company name changed\certificate issued on 23/02/83