CLEEVEWOOD HOUSE PROPERTY MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 2ST

Company number 02019877
Status Active
Incorporation Date 15 May 1986
Company Type Private Limited Company
Address 4 CLEEVEWOOD HOUSE, CLEEVEWOOD ROAD DOWNEND, BRISTOL, SOUTH GLOS, BS16 2ST
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 15 . The most likely internet sites of CLEEVEWOOD HOUSE PROPERTY MANAGEMENT COMPANY LIMITED are www.cleevewoodhousepropertymanagementcompany.co.uk, and www.cleevewood-house-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Filton Abbey Wood Rail Station is 2.2 miles; to Lawrence Hill Rail Station is 3.4 miles; to Bristol Temple Meads Rail Station is 4.3 miles; to Keynsham Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleevewood House Property Management Company Limited is a Private Limited Company. The company registration number is 02019877. Cleevewood House Property Management Company Limited has been working since 15 May 1986. The present status of the company is Active. The registered address of Cleevewood House Property Management Company Limited is 4 Cleevewood House Cleevewood Road Downend Bristol South Glos Bs16 2st. . ORLOWSKI, Henry Paul is a Secretary of the company. FOUND, James is a Director of the company. GREENER, Richard is a Director of the company. LEE, Michael is a Director of the company. ORLOWSKI, Henry Paul is a Director of the company. Secretary DAVIES, John has been resigned. Secretary LEE, Michael has been resigned. Director BUTT, Robert has been resigned. Director CANNARD, Linda has been resigned. Director CATTELL, Angela has been resigned. Director COLLINS, Michael has been resigned. Director DAVIES, John has been resigned. Director DEASY, Jane has been resigned. Director EVELEIGH, Peter George has been resigned. Director LAM, Wai Lun has been resigned. Director MULLIN, Martin has been resigned. Director NEWCOMBE, Anthony John has been resigned. Director POCOCK, Christine has been resigned. Director POOL, John has been resigned. Director REASON, John Frederick Roy has been resigned. Director REES, Valerie Jean has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ORLOWSKI, Henry Paul
Appointed Date: 04 March 2006

Director
FOUND, James
Appointed Date: 19 September 1999
54 years old

Director
GREENER, Richard
Appointed Date: 06 March 2005
54 years old

Director
LEE, Michael
Appointed Date: 17 September 1997
71 years old

Director
ORLOWSKI, Henry Paul
Appointed Date: 19 September 1999
70 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 16 April 2006

Secretary
LEE, Michael
Resigned: 29 April 2000
Appointed Date: 17 September 1997

Director
BUTT, Robert
Resigned: 25 November 2001
Appointed Date: 10 March 1997
81 years old

Director
CANNARD, Linda
Resigned: 22 February 1999
Appointed Date: 10 July 1998
81 years old

Director
CATTELL, Angela
Resigned: 05 March 2000
Appointed Date: 07 March 1999
71 years old

Director
COLLINS, Michael
Resigned: 31 January 2006
Appointed Date: 09 February 2005
53 years old

Director
DAVIES, John
Resigned: 16 April 2006
101 years old

Director
DEASY, Jane
Resigned: 23 March 2006
Appointed Date: 05 March 2000
55 years old

Director
EVELEIGH, Peter George
Resigned: 17 September 1997
82 years old

Director
LAM, Wai Lun
Resigned: 28 November 2006
Appointed Date: 04 March 2006
57 years old

Director
MULLIN, Martin
Resigned: 01 January 1997
Appointed Date: 06 January 1996
54 years old

Director
NEWCOMBE, Anthony John
Resigned: 23 March 2006
82 years old

Director
POCOCK, Christine
Resigned: 10 July 1998
Appointed Date: 17 September 1997
66 years old

Director
POOL, John
Resigned: 19 September 1999
Appointed Date: 17 September 1997
90 years old

Director
REASON, John Frederick Roy
Resigned: 03 November 1997
100 years old

Director
REES, Valerie Jean
Resigned: 25 July 2015
Appointed Date: 04 March 2007
68 years old

Persons With Significant Control

Mr Henry Paul Orlowski
Notified on: 6 April 2017
70 years old
Nature of control: Has significant influence or control

CLEEVEWOOD HOUSE PROPERTY MANAGEMENT COMPANY LIMITED Events

11 May 2017
Confirmation statement made on 29 April 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 15

03 Aug 2015
Termination of appointment of Valerie Jean Rees as a director on 25 July 2015
27 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 101 more events
30 Jun 1989
Registered office changed on 30/06/89 from: 55 bridge street newport gwent NP9 4SR

14 Sep 1988
Accounts made up to 31 March 1987

14 Sep 1988
Return made up to 11/11/87; full list of members

07 Oct 1986
Accounting reference date notified as 28/02

15 May 1986
Incorporation