About

Registered Number: 02158493
Date of Incorporation: 28/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 21 Aberdeen Road, Redland, Bristol, BS6 6HU

 

Founded in 1987, 21 Aberdeen Road Management Company Ltd are based in Bristol, it has a status of "Active". Webb, Theo Thomas, Bradley, Nicholas Joseph, Webb, Theo Thomas, Ramsay, Lorraine Heather, Tonge, Susan, Hargreave, Lucy Margaret, Lett, Richard Geoffrey Charles, Okamura, Beth, Dr, Ramsay, William Scott, Studyhome (No 18) Limited, Tonge, Steven, Wood, Claudia Margaret are listed as directors of the business. 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
BRADLEY, Nicholas Joseph 28 September 2018 - 1
WEBB, Theo Thomas 27 June 2008 - 1
HARGREAVE, Lucy Margaret 01 February 2007 27 June 2008 1
LETT, Richard Geoffrey Charles 26 May 1998 01 November 2000 1
OKAMURA, Beth, Dr 20 August 1993 11 October 1996 1
RAMSAY, William Scott 12 March 2001 23 January 2019 1
STUDYHOME (NO 18) LIMITED N/A 22 January 1995 1
TONGE, Steven N/A 20 August 1993 1
WOOD, Claudia Margaret 11 October 1996 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Theo Thomas 23 January 2019 - 1
RAMSAY, Lorraine Heather 27 June 2008 23 January 2019 1
TONGE, Susan N/A 20 August 1993 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 21 January 2020
AP01 - Appointment of director 24 June 2019
PSC08 - N/A 24 June 2019
PSC07 - N/A 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
TM02 - Termination of appointment of secretary 23 January 2019
AP03 - Appointment of secretary 23 January 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 29 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 28 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2015
AA - Annual Accounts 25 January 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 20 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 04 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 04 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363a - Annual Return 05 March 2008
363a - Annual Return 05 March 2008
363a - Annual Return 05 March 2008
363a - Annual Return 05 March 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AC92 - N/A 04 March 2008
GAZ2 - Second notification of strike-off action in London Gazette 28 October 2003
GAZ1 - First notification of strike-off action in London Gazette 15 July 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 13 November 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
363s - Annual Return 21 March 2001
363s - Annual Return 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
AA - Annual Accounts 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
AA - Annual Accounts 17 June 1997
363s - Annual Return 21 March 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 02 October 1995
288 - N/A 30 January 1995
287 - Change in situation or address of Registered Office 30 January 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 30 September 1994
288 - N/A 29 September 1994
287 - Change in situation or address of Registered Office 29 September 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 31 October 1993
288 - N/A 16 September 1993
AA - Annual Accounts 17 March 1993
363b - Annual Return 26 February 1993
AA - Annual Accounts 19 January 1993
363b - Annual Return 30 November 1992
AA - Annual Accounts 16 April 1991
288 - N/A 19 December 1990
288 - N/A 06 September 1990
363 - Annual Return 31 August 1990
AUD - Auditor's letter of resignation 16 August 1989
RESOLUTIONS - N/A 17 March 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
RESOLUTIONS - N/A 21 February 1989
MEM/ARTS - N/A 21 February 1989
288 - N/A 21 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 December 1988
NEWINC - New incorporation documents 28 August 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.