This company is commonly known as 71 Pembroke Road Management Company Limited. The company was founded 35 years ago and was given the registration number 02365859. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 71 PEMBROKE ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02365859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1989 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Barn, Hailstones Farm, Redhill, Bristol, England, BS40 5TG | Corporate Secretary | 22 January 2022 | Active |
Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ | Director | 10 November 2023 | Active |
Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ | Director | 10 November 2023 | Active |
Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ | Director | 24 October 2023 | Active |
Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ | Director | 29 October 2019 | Active |
Suite 9, Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ | Director | 14 July 2020 | Active |
47 Sea Mills Lane, Stoke Bishop, Bristol, BS9 1DR | Secretary | 15 March 1995 | Active |
Flat 12 College Court, Clifton, Bristol, BS8 3DR | Secretary | 29 July 1993 | Active |
Lower Ground Floor 20 Meridian Place, Clifton, Bristol, BS8 1JL | Secretary | 02 October 2000 | Active |
181 Whiteladies Road, Bristol, BS8 2RY | Secretary | 16 August 1999 | Active |
21 College Court, Pembroke Road Clifton, Bristol, BS8 3DR | Secretary | - | Active |
11 Alma Vale Road, Clifton, Bristol, BS8 2HL | Secretary | 08 May 2001 | Active |
133, St Georges Road, Bristol, United Kingdom, | Secretary | 29 October 2008 | Active |
52 College Court, 21 Pembroke Road, Clifton, BS8 3DR | Secretary | 02 November 1992 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Corporate Secretary | 01 October 2020 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 30 August 2005 | Active |
22 College Court, 71 Pembroke Road, Clifton, Bristol, BS8 3DR | Director | 31 May 2000 | Active |
Flat 12 College Court, Clifton, Bristol, BS8 3DR | Director | - | Active |
1 Cumberland Court, Cumberland Road, Bristol, BS1 6UG | Director | 01 June 2004 | Active |
133, St Georges Road, Harbourside, Bristol, BS1 5UW | Director | 16 November 2009 | Active |
184, Henleaze Road, Bristol, England, BS9 4NE | Director | 29 March 2011 | Active |
184, Henleaze Road, Bristol, England, BS9 4NE | Director | 02 November 2017 | Active |
133, St Georges Road, Bristol, BS1 5UW | Director | 23 April 1999 | Active |
42 College Court, Pembroke Road Clifton, Bristol, BS8 3DR | Director | 02 November 1992 | Active |
32 College Court, 71 Pembroke Road, Clifton Bristol, BS8 3DR | Director | 31 May 2000 | Active |
133, St Georges Road, Bristol, BS1 5UW | Director | 06 August 2014 | Active |
40 College Court, 71 Pembroke Road Clifton, Bristol, BS8 3DR | Director | 01 June 2004 | Active |
21 College Court, Pembroke Road Clifton, Bristol, BS8 3DR | Director | 15 November 1993 | Active |
50 College Court, 71 Pembroke Road Clifton, Bristol, BS8 3DR | Director | - | Active |
133, St Georges Road, Bristol, BS1 5UW | Director | 04 November 2014 | Active |
184, Henleaze Road, Bristol, England, BS9 4NE | Director | 26 October 2022 | Active |
133, St Georges Road, Bristol, BS1 5UW | Director | 22 November 2018 | Active |
Flat 43 College Court, Bristol, BS16 2HF | Director | - | Active |
Alpenfels North Road, Leigh Woods, Bristol, BS8 3PJ | Director | 01 June 2004 | Active |
Flat 10 College Court, Clifton, Bristol, BS8 3DR | Director | - | Active |
Mr Michael Gerard Craddock | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Andrews Leasehold Management, 13-15 High Street, Bristol, England, BS31 1DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Address | Change registered office address company with date old address new address. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-13 | Officers | Termination secretary company with name termination date. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.