About

Registered Number: 07571086
Date of Incorporation: 21/03/2011 (14 years ago)
Company Status: Active
Registered Address: 2 Grange Park, Frenchay, Bristol, South Glos, BS16 2SZ,

 

Founded in 2011, 128 Cathedral Road Management Company Ltd are based in Bristol, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Hughes, Derek Gareth, Rowse, David Paul, Dr, Rowse, Susan Mary, Phillips, Lauren Louise, Yapp, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Derek Gareth 28 February 2013 - 1
ROWSE, David Paul, Dr 23 July 2012 - 1
ROWSE, Susan Mary 23 July 2012 - 1
PHILLIPS, Lauren Louise 13 December 2013 31 March 2020 1
YAPP, John 21 March 2011 24 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AD01 - Change of registered office address 15 April 2020
AD01 - Change of registered office address 06 April 2020
CS01 - N/A 05 April 2020
CH01 - Change of particulars for director 03 April 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 25 October 2018
CH01 - Change of particulars for director 03 October 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AP01 - Appointment of director 22 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 23 March 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AD01 - Change of registered office address 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 19 July 2012
AA01 - Change of accounting reference date 04 July 2012
CH01 - Change of particulars for director 16 April 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AD01 - Change of registered office address 23 September 2011
SH01 - Return of Allotment of shares 05 May 2011
NEWINC - New incorporation documents 21 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.