About

Registered Number: 02633267
Date of Incorporation: 29/07/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: C/O Miss F Woollacott, 18 Brigstocke Road, St Pauls, Bristol, BS2 8UB

 

Based in St Pauls, 18 & 20 Brigstocke Road Management Company Ltd was registered on 29 July 1991, it's status is listed as "Active". This business has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONLON, Marion Anne 15 February 2000 - 1
HOLWORTHY, Charlotte Frances 15 July 2015 - 1
WOOLLACOTT, Felicity Elaine Georgina 08 July 2003 - 1
CAMPBELL, Iain Charles Lochnell 25 June 2003 03 June 2015 1
HOOLEY, Jonathan Joseph 18 September 1998 15 July 2015 1
JOLIVET, Robert Paul 01 June 2003 31 May 2006 1
KNIGHT, Richard Mark William 15 February 1993 22 May 1997 1
POT, Yolanda 16 December 2002 20 June 2003 1
SULLIVAN, John Charles Welby 10 September 1993 15 February 2000 1
Secretary Name Appointed Resigned Total Appointments
BUCKLAND, Kenneth John 01 September 1994 18 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 23 April 2018
PSC01 - N/A 23 January 2018
PSC01 - N/A 23 January 2018
PSC01 - N/A 23 January 2018
CS01 - N/A 26 June 2017
AA - Annual Accounts 08 May 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 09 May 2016
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
AR01 - Annual Return 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AR01 - Annual Return 24 June 2014
AR01 - Annual Return 24 June 2014
AR01 - Annual Return 24 June 2014
AR01 - Annual Return 24 June 2014
AR01 - Annual Return 24 June 2014
AR01 - Annual Return 24 June 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 24 June 2014
RT01 - Application for administrative restoration to the register 20 June 2014
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2008
GAZ1 - First notification of strike-off action in London Gazette 11 December 2007
363s - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 28 March 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 31 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 21 May 1998
287 - Change in situation or address of Registered Office 29 October 1997
287 - Change in situation or address of Registered Office 16 October 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 07 August 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 29 June 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 21 September 1994
288 - N/A 21 September 1994
288 - N/A 26 October 1993
363s - Annual Return 04 October 1993
RESOLUTIONS - N/A 26 May 1993
AA - Annual Accounts 26 May 1993
DISS40 - Notice of striking-off action discontinued 11 March 1993
288 - N/A 11 March 1993
288 - N/A 11 March 1993
363s - Annual Return 11 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1993
GAZ1 - First notification of strike-off action in London Gazette 19 January 1993
288 - N/A 02 August 1991
NEWINC - New incorporation documents 29 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.