About

Registered Number: 03031912
Date of Incorporation: 10/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 122 Pembroke Road, Clifton, Bristol, BS8 3ER

 

122 Pembroke Road Management Company Ltd was registered on 10 March 1995 with its registered office in Bristol, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of this business are listed as Adachi, Kaeko, Amesbury, Stuart Julian, Cox-konsta, Christopher Dennis John, Davies, Amelia Elizabeth, Lo, Christopher Ching Wan, Malalesh, Risikesh, Spencer, Fraser John, Prater, Andrew Steven, Adachi, Anri, Ashford, Jane Louise, Batty, Michael John, Berger, Abigail Jane, Blackmun, Melanie Anne, Harding, Gavin Paul, Murphy, Julian Charles, Prater, Andrew Steven, Truter, Evelyn Charissa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADACHI, Kaeko 27 January 2005 - 1
AMESBURY, Stuart Julian 10 March 1995 - 1
COX-KONSTA, Christopher Dennis John 10 March 1995 - 1
DAVIES, Amelia Elizabeth 28 August 2018 - 1
LO, Christopher Ching Wan 06 August 2009 - 1
MALALESH, Risikesh 07 April 2010 - 1
SPENCER, Fraser John 21 January 1998 - 1
ADACHI, Anri 10 March 1995 22 January 2005 1
ASHFORD, Jane Louise 20 January 1998 24 March 2001 1
BATTY, Michael John 23 April 2003 01 March 2009 1
BERGER, Abigail Jane 10 March 1995 25 September 1996 1
BLACKMUN, Melanie Anne 10 March 1995 26 February 1997 1
HARDING, Gavin Paul 10 March 1995 31 October 1997 1
MURPHY, Julian Charles 10 March 1995 01 March 2007 1
PRATER, Andrew Steven 04 January 2012 28 August 2018 1
TRUTER, Evelyn Charissa 10 March 1995 21 December 1998 1
Secretary Name Appointed Resigned Total Appointments
PRATER, Andrew Steven 04 January 2012 28 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 11 December 2019
CS01 - N/A 15 March 2019
TM01 - Termination of appointment of director 28 August 2018
TM02 - Termination of appointment of secretary 28 August 2018
AP01 - Appointment of director 28 August 2018
AA - Annual Accounts 27 August 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 30 December 2012
AP01 - Appointment of director 11 April 2012
AP03 - Appointment of secretary 11 April 2012
AR01 - Annual Return 11 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AP01 - Appointment of director 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 31 January 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 06 February 2006
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 06 June 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 20 February 2002
288b - Notice of resignation of directors or secretaries 03 April 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 16 April 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
AA - Annual Accounts 29 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
363s - Annual Return 29 April 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
AA - Annual Accounts 23 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 16 May 1997
363s - Annual Return 16 May 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 05 June 1996
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1995
287 - Change in situation or address of Registered Office 05 April 1995
NEWINC - New incorporation documents 10 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.