32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7SF
Company number 01750476
Status Active
Incorporation Date 6 September 1983
Company Type Private Limited Company
Address FLAT 1, FLAT 1, 32 HALLAM RD, CLEVEDON, BS21 7SF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Micro company accounts made up to 24 June 2016; Confirmation statement made on 27 October 2016 with updates; Micro company accounts made up to 24 June 2015. The most likely internet sites of 32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED are www.32hallamroadclevedonmanagementcompany.co.uk, and www.32-hallam-road-clevedon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Weston Milton Rail Station is 7.2 miles; to Weston-super-Mare Rail Station is 8.2 miles; to Severn Tunnel Junction Rail Station is 10.6 miles; to Caldicot Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.32 Hallam Road Clevedon Management Company Limited is a Private Limited Company. The company registration number is 01750476. 32 Hallam Road Clevedon Management Company Limited has been working since 06 September 1983. The present status of the company is Active. The registered address of 32 Hallam Road Clevedon Management Company Limited is Flat 1 Flat 1 32 Hallam Rd Clevedon Bs21 7sf. The company`s financial liabilities are £0k. It is £-4k against last year. And the total assets are £1k, which is £-3k against last year. RENNIE, Bradley is a Secretary of the company. RENNIE, Bradley is a Director of the company. SMITH, Abrahamina Cornelia is a Director of the company. Secretary DANIELL, Simon Alexander Mark has been resigned. Secretary ROSE, John Brian has been resigned. Director CAUL, Mark David, Doctor has been resigned. Director HARRIS, David Oliver, Dr has been resigned. Director HOLLADAY, Peter has been resigned. Director LUPINI, Doreen Moira has been resigned. Director MCEWEN, James Gardner, Dr has been resigned. Director RENNIE, Alice, Dr has been resigned. Director ROSE, John Brian has been resigned. The company operates in "Residents property management".


32, hallam road, clevedon management company Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS £1k
-75%
All Financial Figures

Current Directors

Secretary
RENNIE, Bradley
Appointed Date: 10 July 2015

Director
RENNIE, Bradley
Appointed Date: 06 July 2015
40 years old

Director
SMITH, Abrahamina Cornelia
Appointed Date: 24 April 2002
89 years old

Resigned Directors

Secretary
DANIELL, Simon Alexander Mark
Resigned: 10 July 2015
Appointed Date: 14 September 2012

Secretary
ROSE, John Brian
Resigned: 14 September 2012

Director
CAUL, Mark David, Doctor
Resigned: 24 April 2002
Appointed Date: 07 March 1998
57 years old

Director
HARRIS, David Oliver, Dr
Resigned: 12 November 1993
82 years old

Director
HOLLADAY, Peter
Resigned: 27 February 1998
Appointed Date: 12 November 1993
85 years old

Director
LUPINI, Doreen Moira
Resigned: 12 May 1998
109 years old

Director
MCEWEN, James Gardner, Dr
Resigned: 21 December 2011
Appointed Date: 16 January 1999
95 years old

Director
RENNIE, Alice, Dr
Resigned: 06 July 2015
Appointed Date: 29 October 2012
48 years old

Director
ROSE, John Brian
Resigned: 14 September 2012
101 years old

Persons With Significant Control

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

Ms Abrahamina Cornelia Smith
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED Events

04 Mar 2017
Micro company accounts made up to 24 June 2016
30 Oct 2016
Confirmation statement made on 27 October 2016 with updates
06 Mar 2016
Micro company accounts made up to 24 June 2015
08 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 30

11 Jul 2015
Termination of appointment of Simon Alexander Mark Daniell as a secretary on 10 July 2015
...
... and 83 more events
12 Aug 1986
Full accounts made up to 24 June 1986

12 Aug 1986
Full accounts made up to 31 March 1984

02 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1986
Registered office changed on 02/06/86 from: 2 west walk yate bristol BS17 4AX

06 Sep 1983
Incorporation