This company is commonly known as The Residents Management (57/77 Ppr) Company Limited. The company was founded 36 years ago and was given the registration number 02207320. 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 | : | THE RESIDENTS MANAGEMENT (57/77 PPR) COMPANY LIMITED |
---|---|---|
Company Number | : | 02207320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1987 |
End of financial year | : | 31 March 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 |
---|---|---|---|
C/O Fullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Secretary | 22 December 2020 | Active |
133 St Georges Road, St. Georges Road, Bristol, England, BS1 5UW | Director | 04 February 2015 | Active |
C/O Fullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 07 January 2015 | Active |
C/O Fullers Commerce, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 25 October 2000 | Active |
61 Purley Park Road, Purley, CR8 2BW | Secretary | - | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Secretary | 04 July 2012 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Corporate Secretary | 01 October 2020 | Active |
71 Purley Park Road, Purley, CR8 2BW | Director | - | Active |
63 Purley Park Road, Purley, CR8 2BW | Director | 20 May 1995 | Active |
61 Purley Park Road, Purley, CR8 2BW | Director | 02 August 2004 | Active |
57 Purley Park Road, Purley, CR8 2BW | Director | - | Active |
133, St. Georges Road, Harbourside, Bristol, United Kingdom, BS1 5UW | Director | 20 November 2010 | Active |
59 Purley Park Road, Purley, CR8 2BW | Director | - | Active |
69 Purley Park Road, Purley, CR8 2BW | Director | 24 November 1992 | Active |
133, St. Georges Road, Harbourside, Bristol, United Kingdom, BS1 5UW | Director | 29 April 2013 | Active |
65 Purley Park Road, Purley, CR8 2BW | Director | 18 January 1996 | Active |
77 Purley Park Road, Purley, CR8 2BW | Director | 18 January 2005 | Active |
Mr Mark Peter Fuller | ||
Notified on | : | 22 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Fullers Commerce, Bourne House, Whyteleafe, England, CR3 0BL |
Nature of control | : |
|
Ms Gloria Gray | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
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 | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-22 | Officers | Appoint person secretary company with name date. | Download |
2020-12-22 | Officers | Termination secretary company with name termination date. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | 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 |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.