This company is commonly known as 81 Pembroke Road Management Limited. The company was founded 48 years ago and was given the registration number 01219772. The firm's registered office is in CLIFTON. You can find them at C/o Sally Dyas, 81b Pembroke Road, Clifton, Bristol. This company's SIC code is 98000 - Residents property management.
Name | : | 81 PEMBROKE ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01219772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1975 |
End of financial year | : | 06 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Sally Dyas, 81b Pembroke Road, Clifton, Bristol, BS8 3EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81c, Pembroke Road, Clifton, Bristol, England, BS8 3EA | Director | 16 March 2024 | Active |
81b, Pembroke Road, Clifton, Bristol, England, BS8 3EA | Director | 25 August 2023 | Active |
81c, Pembroke Road, Clifton, Bristol, England, BS8 3EA | Director | 16 March 2024 | Active |
81 D Second Floor Flat, Pembroke Road, Clifton, Bristol, England, BS8 3EA | Director | 13 October 2023 | Active |
81 D Second Floor Flat, Pembroke Road, Clifton, Bristol, England, BS8 3EA | Director | 13 October 2023 | Active |
81 Pembroke Road, Clifton, Bristol, BS8 3EA | Secretary | - | Active |
3 Bellevue Cottages, Westbury-On-Trym, Bristol, England, BS9 3AQ | Secretary | 22 April 1997 | Active |
81c Pembroke Road, Clifton, Bristol, BS8 3EA | Director | 07 January 1994 | Active |
81 Pembroke Road, Clifton, Bristol, BS8 3EA | Director | - | Active |
81 Pembroke Road, Clifton, Bristol, BS8 3EA | Director | - | Active |
3 Bellevue Cottages, Westbury-On-Trym, Bristol, England, BS9 3AQ | Director | 25 March 1994 | Active |
81 Pembroke Road, Clifton, Bristol, BS8 3EA | Director | 01 June 1997 | Active |
81a Pembroke Road, Clifton, Bristol, BS8 3EA | Director | 29 March 1994 | Active |
81 Pembroke Road, Clifton, Bristol, BS8 3EA | Director | - | Active |
81g Pembroke Road, Clifton, Bristol, BS8 3EA | Director | 22 April 1997 | Active |
Garden Flat 81 Pembroke Road, Clifton, Bristol, BS8 3EA | Director | 22 April 1997 | Active |
81 Pembroke Road, Clifton, Bristol, BS8 3EA | Director | - | Active |
81 Pembroke Road, Clifton, Bristol, BS8 3EA | Director | - | Active |
Miss Sally Elizabeth Dyas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Bellevue Cottages, Westbury-On-Trym, Bristol, England, BS9 3AQ |
Nature of control | : |
|
Mr Paul Martyn Garbutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Bellevue Cottages, Westbury-On-Trym, Bristol, England, BS9 3AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Officers | Appoint person director company with name date. | Download |
2024-03-16 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2024-03-11 | Officers | Termination secretary company with name termination date. | Download |
2024-03-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-15 | Officers | Appoint person director company with name date. | Download |
2023-10-15 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.