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.
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 | : |
|
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 |
---|---|---|---|
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Corporate Secretary | 01 October 2020 | Active |
Andrews Leasehold Management, The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 21 March 1996 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 30 July 2022 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 14 March 2013 | Active |
Andrews Leasehold Management, The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 08 January 2006 | Active |
Andrews Leasehold Management, The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 12 January 2017 | Active |
Andrews Leasehold Management, The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 10 May 2013 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 12 March 2021 | Active |
108 Whiteladies Road, Clifton, BS8 2PB | Secretary | 29 June 2001 | Active |
12 Rownham Mead, Hotwells, Bristol, BS8 4YA | Secretary | - | Active |
46 Fonthill Road, Bristol, BS10 5SP | Secretary | 09 March 2001 | Active |
82-84 Queens Road, Clifton, Bristol, BS8 1QU | Secretary | 30 June 1999 | Active |
17 Ringwood Grove, Weston Super Mare, BS23 2UA | Secretary | 25 November 1999 | Active |
5 Vallenders Road, Bredon, Tewkesbury, GL20 7HL | Secretary | 17 October 1996 | Active |
2 Lindsay Road, Bristol, BS7 9NP | Secretary | 24 August 1998 | Active |
133 St Georges Road, Harbourside, Bristol, BS1 5UW | Secretary | 30 November 2001 | Active |
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 | Director | 11 November 2015 | Active |
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, BS1 5UW | Director | 02 September 2011 | Active |
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, BS1 5UW | Director | 12 April 2000 | Active |
23 Rownham Mead, Bristol, BS8 4YA | Director | 09 December 1999 | Active |
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, BS1 5UW | Director | 01 April 2013 | Active |
C/O Andrews Leasehold Management, 13-15 High Street, Keynsham, Bristol, England, BS31 1DP | Director | 05 December 2019 | Active |
Rownham Court, Rownham Mead, Bristol, BS8 4YE | Director | 21 March 1996 | Active |
12 Rownham Mead, Hotwells, Bristol, BS8 4YA | Director | - | Active |
74 Rownham Mead, Bristol, BS8 4YD | Director | 17 October 1996 | Active |
Andrews Leasehold Management, 133 St Georges Road, Harbourside, Bristol, BS1 5UW | Director | 25 February 2010 | Active |
11 Rownham Mead, Hotwells, Bristol, BS8 4YA | Director | 05 October 1993 | Active |
33 Rownham Mead, Bristol, BS8 4YB | Director | 09 December 1999 | Active |
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, BS1 5UW | Director | 10 January 2002 | Active |
Andrews Leasehold Management, 133 St Georges Road, Harbourside Bristol, BS1 5UW | Director | 28 October 2010 | Active |
1 Merchants Court, Rownham Mead, Bristol, BS8 4YF | Director | 28 May 1997 | Active |
24 Rownham Mead, Hotwells, Bristol, BS8 4YA | Director | 09 December 1999 | Active |
Flat 10 Rownham Court, Hotwell Road, Bristol, BS8 4YE | Director | 05 October 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Incorporation | Memorandum articles. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-11-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.