About

Registered Number: 02202204
Date of Incorporation: 03/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: JON LEE, 51 St. Albans Road, Westbury Park, Bristol, BS6 7SG

 

Having been setup in 1987, 22, Milton Avenue Property Management Ltd has its registered office in Bristol, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Donohoe, Sarah Louise, Hilton, Nonnie Gek Hua, Lee, Jonathan Stephen, Radcliffe, Josephine, Collins, Graham, Gillies, Jane Elizabeth, Halpern, Joanne Sara, Haywood, Rupert John, Herring, Lucy Caroline, Macdonald, Iain, Roberts, Helen Jane, Roy, Peter Coventry, Sawyer, James Michael, Silver, Deborah Ruth Hilary are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOHOE, Sarah Louise 06 October 2017 - 1
HILTON, Nonnie Gek Hua N/A - 1
LEE, Jonathan Stephen 12 October 2006 - 1
COLLINS, Graham 01 October 2004 12 October 2006 1
GILLIES, Jane Elizabeth N/A 01 September 1996 1
HALPERN, Joanne Sara N/A 01 December 1997 1
HAYWOOD, Rupert John N/A 13 November 1994 1
HERRING, Lucy Caroline 01 December 1997 12 October 1999 1
MACDONALD, Iain 13 November 1995 01 September 1998 1
ROBERTS, Helen Jane 12 October 1999 06 August 2004 1
ROY, Peter Coventry 01 September 1996 12 October 1999 1
SAWYER, James Michael 12 January 2001 17 November 2008 1
SILVER, Deborah Ruth Hilary 12 October 1999 12 January 2001 1
Secretary Name Appointed Resigned Total Appointments
RADCLIFFE, Josephine 10 December 1995 01 July 1998 1

Filing History

Document Type Date
CS01 - N/A 13 October 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 16 October 2017
TM01 - Termination of appointment of director 15 October 2017
AP01 - Appointment of director 15 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 18 October 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 22 October 2012
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 10 July 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
363a - Annual Return 21 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 11 August 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 23 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 09 August 2001
RESOLUTIONS - N/A 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 14 January 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
363s - Annual Return 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 27 October 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
AA - Annual Accounts 01 September 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
363s - Annual Return 16 November 1995
288 - N/A 16 November 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 03 November 1993
363b - Annual Return 05 November 1992
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 15 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1991
363b - Annual Return 07 November 1991
AA - Annual Accounts 05 March 1991
AA - Annual Accounts 05 March 1991
288 - N/A 30 October 1990
363 - Annual Return 18 October 1990
AA - Annual Accounts 18 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1989
RESOLUTIONS - N/A 24 November 1989
363 - Annual Return 06 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1988
CERTNM - Change of name certificate 19 April 1988
287 - Change in situation or address of Registered Office 18 April 1988
288 - N/A 18 April 1988
288 - N/A 18 April 1988
288 - N/A 18 April 1988
NEWINC - New incorporation documents 03 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.