89 SOMMERVILLE ROAD MANAGEMENT LIMITED
BRISTOL


Company number 02121634
Status Active
Incorporation Date 9 April 1987
Company Type Private Limited Company
Address 89 SOMERVILLE ROAD, ST. ANDREWS, BRISTOL
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 Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Termination of appointment of Stephen Noel Sheard as a secretary on 22 February 2016. The most likely internet sites of 89 SOMMERVILLE ROAD MANAGEMENT LIMITED are www.89sommervilleroadmanagement.co.uk, and www.89-sommerville-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. 89 Sommerville Road Management Limited is a Private Limited Company. The company registration number is 02121634. 89 Sommerville Road Management Limited has been working since 09 April 1987. The present status of the company is Active. The registered address of 89 Sommerville Road Management Limited is 89 Somerville Road St Andrews Bristol. The company`s financial liabilities are £4.62k. It is £1.55k against last year. The cash in hand is £4.62k. It is £1.55k against last year. And the total assets are £4.62k, which is £1.55k against last year. INGRAM, Christopher Charles is a Secretary of the company. COLE, Scott Anthony is a Director of the company. INGRAM, Christopher Charles is a Director of the company. NOBLE, Peter is a Director of the company. PEARSE, Holly is a Director of the company. SHEARD, Stephen Noel, Dr is a Director of the company. Secretary BIANCHI, Anna Marie has been resigned. Secretary DARBY, Neil James has been resigned. Secretary FROST, Tessa Jane has been resigned. Secretary SHARMA, Neil Kamal has been resigned. Secretary SHEARD, Stephen Noel has been resigned. Secretary SHEARD, Stephen Noel, Dr has been resigned. Secretary STADDEN, Robert Michael has been resigned. Secretary WADSLEY, Nicholas Paul has been resigned. Secretary WILLIAMS, Christopher Richard has been resigned. Director BIANCHI, Anna Marie has been resigned. Director DARBY, Neil James has been resigned. Director FROST, Tessa Jane has been resigned. Director LAMONT, Kerin Paul has been resigned. Director MORFAKI, Alexandra has been resigned. Director MUIR, Anthony Andrew James has been resigned. Director NICHOLSON, Stephen has been resigned. Director STADDEN, Robert Michael has been resigned. Director WADSLEY, Nicholas Paul has been resigned. Director WILLIAMS, Christopher Richard has been resigned. The company operates in "Residents property management".


89 sommerville road management Key Finiance

LIABILITIES £4.62k
+50%
CASH £4.62k
+50%
TOTAL ASSETS £4.62k
+50%
All Financial Figures

Current Directors

Secretary
INGRAM, Christopher Charles
Appointed Date: 22 February 2016

Director
COLE, Scott Anthony
Appointed Date: 14 October 2015
46 years old

Director
INGRAM, Christopher Charles
Appointed Date: 30 September 2014
39 years old

Director
NOBLE, Peter
Appointed Date: 08 July 2014
39 years old

Director
PEARSE, Holly
Appointed Date: 08 July 2014
37 years old

Director
SHEARD, Stephen Noel, Dr
Appointed Date: 01 November 2006
62 years old

Resigned Directors

Secretary
BIANCHI, Anna Marie
Resigned: 08 July 2014
Appointed Date: 01 February 2010

Secretary
DARBY, Neil James
Resigned: 20 January 2003
Appointed Date: 20 January 1998

Secretary
FROST, Tessa Jane
Resigned: 28 June 1994

Secretary
SHARMA, Neil Kamal
Resigned: 28 June 1993

Secretary
SHEARD, Stephen Noel
Resigned: 22 February 2016
Appointed Date: 09 July 2014

Secretary
SHEARD, Stephen Noel, Dr
Resigned: 01 February 2010
Appointed Date: 10 August 2008

Secretary
STADDEN, Robert Michael
Resigned: 20 January 1998
Appointed Date: 28 June 1994

Secretary
WADSLEY, Nicholas Paul
Resigned: 10 August 2008
Appointed Date: 29 June 2006

Secretary
WILLIAMS, Christopher Richard
Resigned: 07 June 2006
Appointed Date: 20 January 2003

Director
BIANCHI, Anna Marie
Resigned: 08 July 2014
Appointed Date: 29 June 2006
60 years old

Director
DARBY, Neil James
Resigned: 20 January 2003
Appointed Date: 20 January 1998
58 years old

Director
FROST, Tessa Jane
Resigned: 01 January 1999
63 years old

Director
LAMONT, Kerin Paul
Resigned: 01 February 2007
61 years old

Director
MORFAKI, Alexandra
Resigned: 07 June 2006
Appointed Date: 28 January 2002
51 years old

Director
MUIR, Anthony Andrew James
Resigned: 28 January 2002
Appointed Date: 01 January 1999
64 years old

Director
NICHOLSON, Stephen
Resigned: 01 August 2015
76 years old

Director
STADDEN, Robert Michael
Resigned: 20 January 1998
76 years old

Director
WADSLEY, Nicholas Paul
Resigned: 30 September 2014
Appointed Date: 20 January 2003
51 years old

Director
WILLIAMS, Christopher Richard
Resigned: 07 June 2006
Appointed Date: 28 January 2002
55 years old

89 SOMMERVILLE ROAD MANAGEMENT LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Aug 2016
Confirmation statement made on 1 August 2016 with updates
14 Aug 2016
Termination of appointment of Stephen Noel Sheard as a secretary on 22 February 2016
14 Aug 2016
Appointment of Mr Christopher Charles Ingram as a secretary on 22 February 2016
14 Aug 2016
Appointment of Mr Scott Anthony Cole as a director on 14 October 2015
...
... and 101 more events
19 Sep 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Sep 1989
Registered office changed on 19/09/89 from: 12 cavendish road westbury-on-trim bristol BS9 4DZ

29 Dec 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Sep 1988
Company name changed 12 cavendish road management lim ited\certificate issued on 06/09/88

09 Apr 1987
Certificate of Incorporation