UKBizDB.co.uk

ROWNHAM MEAD (BRISTOL) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rownham Mead (bristol) Management Company Limited. The company was founded 43 years ago and was given the registration number 01508534. 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.

Company Information

Name:ROWNHAM MEAD (BRISTOL) MANAGEMENT COMPANY LIMITED
Company Number:01508534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Corporate Secretary01 October 2020Active
Andrews Leasehold Management, The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director21 March 1996Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director30 July 2022Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director14 March 2013Active
Andrews Leasehold Management, The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director08 January 2006Active
Andrews Leasehold Management, The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director12 January 2017Active
Andrews Leasehold Management, The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director10 May 2013Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director12 March 2021Active
108 Whiteladies Road, Clifton, BS8 2PB

Secretary29 June 2001Active
12 Rownham Mead, Hotwells, Bristol, BS8 4YA

Secretary-Active
46 Fonthill Road, Bristol, BS10 5SP

Secretary09 March 2001Active
82-84 Queens Road, Clifton, Bristol, BS8 1QU

Secretary30 June 1999Active
17 Ringwood Grove, Weston Super Mare, BS23 2UA

Secretary25 November 1999Active
5 Vallenders Road, Bredon, Tewkesbury, GL20 7HL

Secretary17 October 1996Active
2 Lindsay Road, Bristol, BS7 9NP

Secretary24 August 1998Active
133 St Georges Road, Harbourside, Bristol, BS1 5UW

Secretary30 November 2001Active
26 Rownham Mead, Hotwells, Bristol, BS8 4YA

Director-Active
10 Merchants Court, Hotwells, Bristol, BS8 4YF

Director-Active
Andrews Leasehold Management, The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director11 November 2015Active
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, BS1 5UW

Director02 September 2011Active
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, BS1 5UW

Director12 April 2000Active
23 Rownham Mead, Bristol, BS8 4YA

Director09 December 1999Active
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, BS1 5UW

Director01 April 2013Active
C/O Andrews Leasehold Management, 13-15 High Street, Keynsham, Bristol, England, BS31 1DP

Director05 December 2019Active
Rownham Court, Rownham Mead, Bristol, BS8 4YE

Director21 March 1996Active
12 Rownham Mead, Hotwells, Bristol, BS8 4YA

Director-Active
74 Rownham Mead, Bristol, BS8 4YD

Director17 October 1996Active
Andrews Leasehold Management, 133 St Georges Road, Harbourside, Bristol, BS1 5UW

Director25 February 2010Active
11 Rownham Mead, Hotwells, Bristol, BS8 4YA

Director05 October 1993Active
33 Rownham Mead, Bristol, BS8 4YB

Director09 December 1999Active
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, BS1 5UW

Director10 January 2002Active
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, BS1 5UW

Director28 October 2010Active
1 Merchants Court, Rownham Mead, Bristol, BS8 4YF

Director28 May 1997Active
24 Rownham Mead, Hotwells, Bristol, BS8 4YA

Director09 December 1999Active
Flat 10 Rownham Court, Hotwell Road, Bristol, BS8 4YE

Director05 October 1993Active

People with Significant Control

Ms Karen Mary Larwood
Notified on:10 October 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:133, St. Georges Road, Bristol, England, BS1 5UW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Incorporation

Memorandum articles.

Download
2020-12-15Resolution

Resolution.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-09-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.