About

Registered Number: 02518246
Date of Incorporation: 04/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 1 Osborne Road, Southville, Bristol, BS3 1PR

 

187 Ashton Drive Management Ltd was founded on 04 July 1990 and has its registered office in Bristol, it's status is listed as "Active". There are 15 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKLAND, Theo James Charles 25 April 2018 - 1
LOVELL, Victor 20 January 2016 - 1
RAFTER-CLEVERLY, Jane Elizabeth 31 March 2018 - 1
COX, Allan James 13 August 1993 07 November 2013 1
HAMLIN, Anthony Thomas N/A 30 June 1997 1
HAMLIN, Paul 01 July 1997 01 November 2000 1
HOUSTON, Joanne 24 October 2000 31 March 2018 1
LANGFORD, Richard Paul 27 March 2014 31 March 2018 1
LONG, Beverly Jayne 24 October 2000 31 March 2018 1
MOORMAN, Mildred Joan 28 June 1998 27 March 2009 1
PEARCE, Sacha Emily 29 July 2009 08 December 2010 1
STAPLES, Patricia Anne 08 December 2010 20 January 2016 1
Secretary Name Appointed Resigned Total Appointments
CLEVERLY, Barry Victor 27 October 2010 - 1
PORTCH, Deborah Ann N/A 01 August 1993 1
WEEKS, Peter Ernest 13 August 1993 28 June 1998 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 13 April 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 27 April 2018
AP01 - Appointment of director 25 April 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 28 March 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 26 April 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AP01 - Appointment of director 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
AA - Annual Accounts 25 November 2010
TM02 - Termination of appointment of secretary 27 October 2010
AD01 - Change of registered office address 27 October 2010
AP03 - Appointment of secretary 27 October 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 19 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
363a - Annual Return 20 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 17 September 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 20 September 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
AA - Annual Accounts 07 November 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 17 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 14 July 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 11 July 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 23 November 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
AA - Annual Accounts 18 November 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 14 August 1991
MEM/ARTS - N/A 13 September 1990
CERTNM - Change of name certificate 30 August 1990
RESOLUTIONS - N/A 28 August 1990
RESOLUTIONS - N/A 23 August 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 1990
287 - Change in situation or address of Registered Office 23 August 1990
288 - N/A 23 August 1990
288 - N/A 23 August 1990
NEWINC - New incorporation documents 04 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.