ROI PONT FLATS LIMITED
BRISTOL


Company number 01236945
Status Active
Incorporation Date 10 December 1975
Company Type Private Limited Company
Address MR RICHARD COX, 21 GARDEN FLAT 21 ST JOHNS ROAD, CLIFTON, 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 Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 4 . The most likely internet sites of ROI PONT FLATS LIMITED are www.roipontflats.co.uk, and www.roi-pont-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Roi Pont Flats Limited is a Private Limited Company. The company registration number is 01236945. Roi Pont Flats Limited has been working since 10 December 1975. The present status of the company is Active. The registered address of Roi Pont Flats Limited is Mr Richard Cox 21 Garden Flat 21 St Johns Road Clifton Bristol. The company`s financial liabilities are £0k. It is £0k against last year. . BUXTON, Timothy James is a Director of the company. COX, Richard John is a Director of the company. FRANCIS, Richard Michael is a Director of the company. GRAHAM, Richard Jeffrey is a Director of the company. Secretary BROWN, Linda Joyce has been resigned. Secretary CASTLE ESTATES RELOCATION SERVICES LIMITED has been resigned. Secretary CONWAY, Steven Louis has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary MASON, Peter James has been resigned. Secretary WATTS, Darryl, Dr has been resigned. Secretary WOODLAND, Claude Jack has been resigned. Secretary HILLCREST ESTATE MANAGEMENT LIMITED has been resigned. Director PRATT, Anthony James has been resigned. Director RANN, Derrick Richard Hughes has been resigned. Director RANN, Mabel Cynthia has been resigned. Director ROBINSON, Peter has been resigned. Director SEHGAL, Deepak has been resigned. Director WARBUTTON, Phyllis Marjorie has been resigned. Director WATTS, Darryl, Dr has been resigned. Director WOODLAND, Claude Jack has been resigned. The company operates in "Residents property management".


roi pont flats Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BUXTON, Timothy James
Appointed Date: 30 January 2013
46 years old

Director
COX, Richard John
Appointed Date: 10 December 2007
64 years old

Director
FRANCIS, Richard Michael
Appointed Date: 22 September 2011
75 years old

Director
GRAHAM, Richard Jeffrey
Appointed Date: 28 July 2010
42 years old

Resigned Directors

Secretary
BROWN, Linda Joyce
Resigned: 18 April 2015
Appointed Date: 23 January 2013

Secretary
CASTLE ESTATES RELOCATION SERVICES LIMITED
Resigned: 30 March 2004
Appointed Date: 14 May 2003

Secretary
CONWAY, Steven Louis
Resigned: 17 June 2002
Appointed Date: 09 April 2002

Secretary
LAND, Bernard Alan
Resigned: 14 May 2003
Appointed Date: 17 June 2002

Secretary
MASON, Peter James
Resigned: 09 April 2002
Appointed Date: 01 April 1994

Secretary
WATTS, Darryl, Dr
Resigned: 28 November 1991

Secretary
WOODLAND, Claude Jack
Resigned: 01 April 1994
Appointed Date: 06 May 1992

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Resigned: 13 December 2012
Appointed Date: 01 April 2004

Director
PRATT, Anthony James
Resigned: 20 December 2011
Appointed Date: 03 February 2006
48 years old

Director
RANN, Derrick Richard Hughes
Resigned: 01 June 2002
111 years old

Director
RANN, Mabel Cynthia
Resigned: 19 January 2005
Appointed Date: 22 January 2004
104 years old

Director
ROBINSON, Peter
Resigned: 06 May 1992
78 years old

Director
SEHGAL, Deepak
Resigned: 02 February 2006
Appointed Date: 13 March 2002
53 years old

Director
WARBUTTON, Phyllis Marjorie
Resigned: 26 January 2004
110 years old

Director
WATTS, Darryl, Dr
Resigned: 01 December 2002
64 years old

Director
WOODLAND, Claude Jack
Resigned: 21 April 2002
Appointed Date: 06 May 1992
108 years old

ROI PONT FLATS LIMITED Events

02 Jan 2017
Confirmation statement made on 2 January 2017 with updates
08 May 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Registered office address changed from C/O Mr Richard Cox Garden Flat, 21 St Johns Road, Clifton, Bristol Garden Flat, 21 St Johns Road Clifton Bristol BS8 2EY England to C/O Mr Richard Cox 21 Garden Flat 21 St Johns Road Clifton Bristol on 20 April 2015
...
... and 101 more events
13 Jan 1988
Full accounts made up to 31 March 1987

13 Jan 1988
Return made up to 21/12/87; no change of members

13 Oct 1987
Accounting reference date shortened from 31/12 to 31/03

19 Dec 1986
Accounts for a small company made up to 31 December 1985

19 Dec 1986
Return made up to 10/12/86; full list of members