About

Registered Number: 02566982
Date of Incorporation: 10/12/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: First Floor Flat, 23 Henleaze Road, Bristol, Avon, BS9 4EY

 

23 Henleaze Road Bristol Management Ltd was founded on 10 December 1990 and has its registered office in Bristol, Avon, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 19 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROW, Helen Jane 13 October 2017 - 1
PORTER THOMAS, Sophie 04 April 2013 - 1
SMITH, Wynne 03 July 2013 - 1
CAHILL, Thomas 18 September 2010 03 July 2013 1
DAVIES, Giles Grenville 28 July 1996 27 September 2001 1
FRANKLIN, Helen 27 September 2001 29 July 2005 1
HUTTON, Ian James 01 May 2007 18 September 2010 1
KIRBY-TURNER, Harriet 18 September 2010 09 December 2013 1
LESSIMORE, Betty 30 September 1999 16 August 2006 1
LESSIMORE, Dennis Edward John N/A 01 December 1998 1
LONEY, Katharine Emma N/A 25 March 1996 1
MILLAR, Lindsay, Dr 18 September 2010 03 July 2013 1
MILWARD, Lewis 09 December 2013 13 October 2017 1
NUNN, Stephen James N/A 05 December 1997 1
THOMAS, Gemma Lucy 01 May 2007 18 September 2010 1
WEBB, Neil 02 December 2006 04 April 2013 1
WEBB, Rebecca 02 December 2006 04 April 2013 1
WEBSTER, Michael 29 July 2005 02 December 2006 1
WILLIAMS, Paul Michael 01 April 2000 08 December 2008 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CS01 - N/A 21 September 2019
AA - Annual Accounts 21 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 September 2018
PSC01 - N/A 24 September 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
PSC07 - N/A 31 October 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 10 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 05 October 2014
AA - Annual Accounts 17 September 2014
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
AP01 - Appointment of director 31 December 2013
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 22 September 2010
TM01 - Termination of appointment of director 19 September 2010
AP01 - Appointment of director 19 September 2010
TM01 - Termination of appointment of director 19 September 2010
AP01 - Appointment of director 19 September 2010
AP01 - Appointment of director 19 September 2010
AP01 - Appointment of director 19 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 29 October 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 20 October 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 30 October 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 16 August 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
AA - Annual Accounts 20 August 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 19 October 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
287 - Change in situation or address of Registered Office 11 April 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 26 October 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 26 October 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 22 October 1997
363s - Annual Return 02 November 1996
288a - Notice of appointment of directors or secretaries 02 November 1996
AA - Annual Accounts 02 November 1996
288 - N/A 14 June 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 30 October 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 17 October 1994
AA - Annual Accounts 02 October 1993
363b - Annual Return 02 October 1993
AA - Annual Accounts 15 October 1992
363b - Annual Return 15 October 1992
363b - Annual Return 27 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1991
288 - N/A 08 November 1991
288 - N/A 08 November 1991
288 - N/A 08 November 1991
288 - N/A 08 November 1991
288 - N/A 08 November 1991
287 - Change in situation or address of Registered Office 08 November 1991
NEWINC - New incorporation documents 10 December 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.