39 SYDENHAM HILL MANAGEMENT LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ

Company number 02352404
Status Active
Incorporation Date 24 February 1989
Company Type Private Limited Company
Address 18 BADMINTON ROAD, DOWNEND, BRISTOL, AVON, BS16 6BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Jianzhong Xiang as a director on 14 February 2014. The most likely internet sites of 39 SYDENHAM HILL MANAGEMENT LIMITED are www.39sydenhamhillmanagement.co.uk, and www.39-sydenham-hill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Filton Abbey Wood Rail Station is 2.8 miles; to Bristol Temple Meads Rail Station is 4.4 miles; to Keynsham Rail Station is 4.9 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.39 Sydenham Hill Management Limited is a Private Limited Company. The company registration number is 02352404. 39 Sydenham Hill Management Limited has been working since 24 February 1989. The present status of the company is Active. The registered address of 39 Sydenham Hill Management Limited is 18 Badminton Road Downend Bristol Avon Bs16 6bq. The company`s financial liabilities are £5.22k. It is £2.49k against last year. The cash in hand is £2.54k. It is £2.43k against last year. And the total assets are £3.95k, which is £2.27k against last year. BNS SERVICES LIMITED is a Secretary of the company. HANCOCK, Harry is a Director of the company. HANNAH, Lesley Helen is a Director of the company. O BRIEN, Caroline Jane is a Director of the company. THORPE, Robert is a Director of the company. Secretary BURR, Helen Mary has been resigned. Secretary HANNAH, Lesley Helen has been resigned. Secretary MARTINDILL, Steve has been resigned. Secretary O BRIEN, Caroline Jane has been resigned. Secretary SISMAN, John Andrew has been resigned. Secretary TURLAND, Neil Jason has been resigned. Secretary VEDHARA, Kavita has been resigned. Director BARRATT, Sarah Jane has been resigned. Director FEARON, Claire Mary has been resigned. Director FEARON, Mark has been resigned. Director JUNI, Peter, Dr has been resigned. Director KENT, Heather Meriel has been resigned. Director KENT, Ivan Mark has been resigned. Director MARTINDILL, Steve has been resigned. Director MCCLOY, Graham Robert has been resigned. Director ROBERTSON, Lucy Clair has been resigned. Director SISMAN, Clare Deborah has been resigned. Director SISMAN, John Andrew has been resigned. Director TURLAND, Neil Jason has been resigned. Director VEDHARA, Kavita has been resigned. Director WALPOLE, Robert James has been resigned. Director WATTS, Duncan James David has been resigned. Director XIANG, Jianzhong has been resigned. Director YORK, Nicola has been resigned. Director ZHANG, Wei has been resigned. The company operates in "Residents property management".


39 sydenham hill management Key Finiance

LIABILITIES £5.22k
+90%
CASH £2.54k
+2409%
TOTAL ASSETS £3.95k
+136%
All Financial Figures

Current Directors

Secretary
BNS SERVICES LIMITED
Appointed Date: 01 October 2010

Director
HANCOCK, Harry
Appointed Date: 12 February 2015
36 years old

Director
HANNAH, Lesley Helen
Appointed Date: 13 March 2002
49 years old

Director
O BRIEN, Caroline Jane
Appointed Date: 04 July 2002
66 years old

Director
THORPE, Robert
Appointed Date: 01 November 2004
46 years old

Resigned Directors

Secretary
BURR, Helen Mary
Resigned: 24 September 1993

Secretary
HANNAH, Lesley Helen
Resigned: 01 October 2010
Appointed Date: 01 April 2007

Secretary
MARTINDILL, Steve
Resigned: 31 August 1999
Appointed Date: 22 May 1998

Secretary
O BRIEN, Caroline Jane
Resigned: 01 September 2006
Appointed Date: 17 February 2003

Secretary
SISMAN, John Andrew
Resigned: 21 May 1998
Appointed Date: 18 March 1996

Secretary
TURLAND, Neil Jason
Resigned: 18 March 1996
Appointed Date: 15 November 1993

Secretary
VEDHARA, Kavita
Resigned: 17 February 2003
Appointed Date: 31 August 1999

Director
BARRATT, Sarah Jane
Resigned: 11 October 1996
Appointed Date: 06 June 1994
55 years old

Director
FEARON, Claire Mary
Resigned: 24 September 1999
Appointed Date: 22 May 1998
53 years old

Director
FEARON, Mark
Resigned: 24 September 1999
Appointed Date: 22 May 1998
54 years old

Director
JUNI, Peter, Dr
Resigned: 02 May 2006
Appointed Date: 01 February 2002
58 years old

Director
KENT, Heather Meriel
Resigned: 30 September 1998
Appointed Date: 10 March 1996
66 years old

Director
KENT, Ivan Mark
Resigned: 30 September 1998
Appointed Date: 10 March 1996
61 years old

Director
MARTINDILL, Steve
Resigned: 31 October 2000
Appointed Date: 17 April 1998
57 years old

Director
MCCLOY, Graham Robert
Resigned: 06 May 1994
55 years old

Director
ROBERTSON, Lucy Clair
Resigned: 04 July 2002
Appointed Date: 12 February 1999
52 years old

Director
SISMAN, Clare Deborah
Resigned: 21 May 1998
Appointed Date: 18 March 1996
55 years old

Director
SISMAN, John Andrew
Resigned: 21 May 1998
Appointed Date: 18 March 1996
56 years old

Director
TURLAND, Neil Jason
Resigned: 27 April 1998
Appointed Date: 26 January 1997
55 years old

Director
VEDHARA, Kavita
Resigned: 01 February 2009
Appointed Date: 27 April 1998
56 years old

Director
WALPOLE, Robert James
Resigned: 13 March 2002
Appointed Date: 24 September 1999
58 years old

Director
WATTS, Duncan James David
Resigned: 11 February 1999
Appointed Date: 01 October 1998
59 years old

Director
XIANG, Jianzhong
Resigned: 14 February 2014
Appointed Date: 10 May 2009
69 years old

Director
YORK, Nicola
Resigned: 01 February 2002
Appointed Date: 01 November 2000
52 years old

Director
ZHANG, Wei
Resigned: 13 July 2010
Appointed Date: 10 May 2009
67 years old

39 SYDENHAM HILL MANAGEMENT LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Termination of appointment of Jianzhong Xiang as a director on 14 February 2014
25 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 119 more events
25 Sep 1991
Return made up to 31/03/90; full list of members

25 Sep 1991
Full accounts made up to 31 March 1990

17 Apr 1990
Registered office changed on 17/04/90 from: 31 halsbury road westbury park bristol BS6 7SS

20 Mar 1989
Accounting reference date notified as 31/03

24 Feb 1989
Incorporation