About

Registered Number: 05311032
Date of Incorporation: 11/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 4 Newlyn Avenue, Bristol, BS9 1BP

 

Based in Bristol, 110 Pembroke Road Management Company Ltd was founded on 11 December 2004. The companies directors are Meadows, Alasdair, Jabs, Stephen Michael, Jongs, Matthew William John, Mason, Robert Thomas, O'connor, Gary Bruce, Smales, Joseph Michael, Van De Velde, Ross Corby, Al-achkar, Issam, Alinia, Pegah, Callard, Margaret Joyce, Dyson, Isobel Carmen Jane, Mathias, Craig, Singleton, David John, Turner, Jonathan Michael, Walker, Elizabeth Ruth. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JABS, Stephen Michael 01 January 2008 - 1
JONGS, Matthew William John 01 August 2020 - 1
MASON, Robert Thomas 04 January 2005 - 1
O'CONNOR, Gary Bruce 01 April 2005 - 1
SMALES, Joseph Michael 28 November 2018 - 1
VAN DE VELDE, Ross Corby 03 May 2017 - 1
AL-ACHKAR, Issam 01 January 2008 28 November 2018 1
ALINIA, Pegah 04 January 2005 22 September 2017 1
CALLARD, Margaret Joyce 07 January 2005 01 December 2015 1
DYSON, Isobel Carmen Jane 06 November 2009 16 January 2018 1
MATHIAS, Craig 04 January 2005 31 October 2006 1
SINGLETON, David John 06 January 2005 02 March 2007 1
TURNER, Jonathan Michael 24 October 2005 06 November 2009 1
WALKER, Elizabeth Ruth 06 January 2005 04 January 2007 1
Secretary Name Appointed Resigned Total Appointments
MEADOWS, Alasdair 01 March 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 10 January 2019
CS01 - N/A 03 January 2019
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 22 September 2017
AP01 - Appointment of director 03 May 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 21 September 2016
TM01 - Termination of appointment of director 18 January 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 10 April 2014
AP03 - Appointment of secretary 24 March 2014
AD01 - Change of registered office address 24 March 2014
CH01 - Change of particulars for director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 03 February 2011
AP01 - Appointment of director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 29 January 2010
AR01 - Annual Return 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 17 October 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
363a - Annual Return 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 09 January 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
NEWINC - New incorporation documents 11 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.