DOWNEND ROAD MANAGEMENT LTD
STAPLE HILL

Hellopages » Gloucestershire » South Gloucestershire » BS16 4QG

Company number 02079759
Status Active
Incorporation Date 2 December 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 SOUNDWELL ROAD, STAPLE HILL, BRISTOL, BS16 4QG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOWNEND ROAD MANAGEMENT LTD are www.downendroadmanagement.co.uk, and www.downend-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Filton Abbey Wood Rail Station is 2.9 miles; to Bristol Temple Meads Rail Station is 3.9 miles; to Keynsham Rail Station is 4.3 miles; to Bath Spa Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downend Road Management Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02079759. Downend Road Management Ltd has been working since 02 December 1986. The present status of the company is Active. The registered address of Downend Road Management Ltd is 7 Soundwell Road Staple Hill Bristol Bs16 4qg. . EBDON, Simon Philip is a Director of the company. LINTERN, Rebecca is a Director of the company. STANIFORTH, Ian Peter is a Director of the company. WOODBERRY, Chantelle Marie is a Director of the company. Secretary BATEMAN, Ronald Stephen has been resigned. Secretary CAREY, Ian Trevor has been resigned. Secretary COBB, Rebecca has been resigned. Secretary HOPKINS, Peter has been resigned. Secretary HUNTER, Matthew David has been resigned. Secretary MATHIESON, Stephen David has been resigned. Secretary PAICE, John Andrew has been resigned. Secretary PAICE, Rebecca has been resigned. Secretary STONE, Francis Hilary has been resigned. Secretary TAYLOR, Sally has been resigned. Secretary TURCK, Helen Margaret has been resigned. Director BATEMAN, Ronald Stephen has been resigned. Director BIRKINSHAW, Anne Margaret has been resigned. Director BLACK, Helen Sarah has been resigned. Director CAREY, Ian Trevor has been resigned. Director COBB, Rebecca has been resigned. Director HOPKINS, Peter has been resigned. Director HUNTER, Matthew David has been resigned. Director MATHIESON, Stephen David has been resigned. Director MATTHEWS, Sarah has been resigned. Director PAICE, John Andrew has been resigned. Director PAICE, Rebecca has been resigned. Director ROSSITER, Luke has been resigned. Director STONE, Francis Hilary has been resigned. Director TAYLOR, Sally has been resigned. Director TURCK, Helen Margaret has been resigned. Director WEBB, Jonathan Robert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
EBDON, Simon Philip
Appointed Date: 01 February 2012
48 years old

Director
LINTERN, Rebecca
Appointed Date: 01 June 1993
56 years old

Director
STANIFORTH, Ian Peter
Appointed Date: 20 June 2014
59 years old

Director
WOODBERRY, Chantelle Marie
Appointed Date: 01 February 2015
38 years old

Resigned Directors

Secretary
BATEMAN, Ronald Stephen
Resigned: 10 April 2006
Appointed Date: 16 May 2002

Secretary
CAREY, Ian Trevor
Resigned: 01 August 1998
Appointed Date: 17 February 1997

Secretary
COBB, Rebecca
Resigned: 18 November 2008
Appointed Date: 01 October 2003

Secretary
HOPKINS, Peter
Resigned: 17 February 1997
Appointed Date: 01 February 1992

Secretary
HUNTER, Matthew David
Resigned: 30 November 2007
Appointed Date: 01 October 2003

Secretary
MATHIESON, Stephen David
Resigned: 01 October 2003
Appointed Date: 07 July 2001

Secretary
PAICE, John Andrew
Resigned: 11 September 2009
Appointed Date: 10 March 2006

Secretary
PAICE, Rebecca
Resigned: 11 September 2009
Appointed Date: 10 March 2006

Secretary
STONE, Francis Hilary
Resigned: 07 July 2001
Appointed Date: 01 February 1997

Secretary
TAYLOR, Sally
Resigned: 09 December 2005
Appointed Date: 03 November 2000

Secretary
TURCK, Helen Margaret
Resigned: 26 April 2002
Appointed Date: 01 August 1998

Director
BATEMAN, Ronald Stephen
Resigned: 15 March 2006
Appointed Date: 16 May 2002
67 years old

Director
BIRKINSHAW, Anne Margaret
Resigned: 01 January 1995
54 years old

Director
BLACK, Helen Sarah
Resigned: 19 January 2012
Appointed Date: 06 April 2010
46 years old

Director
CAREY, Ian Trevor
Resigned: 01 August 1998
65 years old

Director
COBB, Rebecca
Resigned: 18 November 2008
Appointed Date: 01 October 2003
46 years old

Director
HOPKINS, Peter
Resigned: 17 February 1997
Appointed Date: 01 February 1992
97 years old

Director
HUNTER, Matthew David
Resigned: 30 November 2007
Appointed Date: 01 October 2003
61 years old

Director
MATHIESON, Stephen David
Resigned: 01 October 2003
Appointed Date: 07 July 2001
51 years old

Director
MATTHEWS, Sarah
Resigned: 01 June 1993
60 years old

Director
PAICE, John Andrew
Resigned: 11 September 2009
Appointed Date: 10 March 2006
75 years old

Director
PAICE, Rebecca
Resigned: 11 September 2009
Appointed Date: 10 March 2006
70 years old

Director
ROSSITER, Luke
Resigned: 19 December 2014
Appointed Date: 06 April 2010
48 years old

Director
STONE, Francis Hilary
Resigned: 07 July 2001
Appointed Date: 01 February 1997
95 years old

Director
TAYLOR, Sally
Resigned: 09 December 2005
Appointed Date: 03 November 2000
51 years old

Director
TURCK, Helen Margaret
Resigned: 26 April 2002
Appointed Date: 01 August 1998
60 years old

Director
WEBB, Jonathan Robert
Resigned: 03 November 2000
54 years old

DOWNEND ROAD MANAGEMENT LTD Events

09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Aug 2015
Appointment of Miss Chantelle Marie Woodberry as a director on 1 February 2015
14 Jul 2015
Annual return made up to 1 July 2015 no member list
...
... and 98 more events
13 Mar 1989
Annual return made up to 31/03/88

06 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Aug 1987
Registered office changed on 14/08/87 from: 34 saint nicholas street bristol BS1 1TS

02 Dec 1986
Certificate of Incorporation

02 Dec 1986
Incorporation