This company is commonly known as 195c Cheltenham Road Management Limited. The company was founded 28 years ago and was given the registration number 03204429. The firm's registered office is in BRISTOL. You can find them at 195c Cheltenham Road, Cotham, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 195C CHELTENHAM ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03204429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1996 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 195c Cheltenham Road, Cotham, Bristol, BS6 5QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
195c, Cheltenham Road, Cotham, Bristol, BS6 5QX | Secretary | 20 March 2008 | Active |
195c, Cheltenham Road, Cotham, Bristol, United Kingdom, BS6 5QX | Director | 21 November 2023 | Active |
Flat 3, 195c Cheltenham Road, Bristol, BS6 5QX | Director | 18 January 2007 | Active |
195c Cheltenham Road, Cotham, Bristol, BS6 5QX | Director | 23 October 2015 | Active |
195c, Cheltenham Road, Cotham, Bristol, BS6 5QX | Director | 20 March 2008 | Active |
195c, Cheltenham Road, Cotham, Bristol, United Kingdom, BS6 5QX | Director | 21 November 2023 | Active |
First Floor Flat, 195c Cheltenham Road, Bristol, BS6 5QX | Secretary | 05 November 1996 | Active |
Top Floor Flat, 195c Cheltenham Road, Bristol, BS6 5QX | Secretary | 05 January 2005 | Active |
9 Woodburne, Ceres, KY15 5PY | Secretary | 03 September 2001 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 28 May 1996 | Active |
195c Cheltenham Road, Cotham, Bristol, BS6 5QX | Director | 18 October 2017 | Active |
16 Richmond Road, Montpelier, Bristol, BS6 5ES | Director | 03 September 2001 | Active |
195c, Cheltenham Road, Cotham, Bristol, England, BS6 5QX | Director | 09 October 2015 | Active |
First Floor Flat, 195c Cheltenham Road, Bristol, BS6 5QX | Director | 05 November 1996 | Active |
195c Cheltenham Road, Bristol, BS6 5QX | Director | 12 September 1998 | Active |
195c Cheltenham Road, Bristol, BS6 5QX | Director | 20 July 1997 | Active |
Top Floor Flat 195c Cheltenham Road, Bristol, BS6 5QX | Director | 10 January 1999 | Active |
Garden Flat, 195c Cheltenham Road, Bristol, BS6 5QX | Director | 12 October 1999 | Active |
Top Flat 24 Brenda Road, Tooting Bec, London, SW17 7DB | Director | 28 July 2004 | Active |
Top Floor Flat, 195c Cheltenham Road, Bristol, BS6 5QX | Director | 27 February 2001 | Active |
9 Woodburne, Ceres, KY15 5PY | Director | 05 November 1996 | Active |
195c Cheltenham Road, Cotham, Bristol, BS6 5QX | Director | 22 November 2010 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 28 May 1996 | Active |
Dr Richard Kevin O'Doherty | ||
Notified on | : | 21 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 195c, Cheltenham Road, Bristol, United Kingdom, BS6 5QX |
Nature of control | : |
|
Mr Matthew Kendrick | ||
Notified on | : | 21 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 195c, Cheltenham Road, Bristol, United Kingdom, BS6 5QX |
Nature of control | : |
|
Mr Daniel Cox | ||
Notified on | : | 21 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 195c, Cheltenham Road, Bristol, United Kingdom, BS6 5QX |
Nature of control | : |
|
Miss Caroline Taylor | ||
Notified on | : | 21 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 195c, Cheltenham Road, Bristol, United Kingdom, BS6 5QX |
Nature of control | : |
|
Mr James Ross Thomas Pearson | ||
Notified on | : | 21 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 195c, Cheltenham Road, Bristol, United Kingdom, BS6 5QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.