About

Registered Number: 06526107
Date of Incorporation: 06/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 23b Highbury Road, Horfield, Bristol, BS7 0DA,

 

Established in 2008, 23 Highbury Road Management Company Ltd have registered office in Bristol, it's status at Companies House is "Active". The current directors of the organisation are listed as Harris, Andrew John, Mitchell, Sharon, Spiller, Deborah Christine, Kear, Linda Ann, Brannan, Peter James, Jones, Mark, Kear, Anthony Richard, Kear, Linda Ann, Paxton, Megan Sian, Petrie, Claire in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Andrew John 06 September 2019 - 1
MITCHELL, Sharon 12 August 2011 - 1
SPILLER, Deborah Christine 06 September 2019 - 1
BRANNAN, Peter James 01 September 2016 06 September 2019 1
JONES, Mark 12 August 2011 28 May 2016 1
KEAR, Anthony Richard 06 March 2008 03 April 2009 1
KEAR, Linda Ann 06 March 2008 12 August 2011 1
PAXTON, Megan Sian 14 March 2015 06 September 2019 1
PETRIE, Claire 12 August 2011 20 February 2015 1
Secretary Name Appointed Resigned Total Appointments
KEAR, Linda Ann 06 March 2008 12 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 01 November 2019
PSC01 - N/A 10 September 2019
PSC01 - N/A 10 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
PSC07 - N/A 09 September 2019
PSC07 - N/A 09 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 16 December 2016
AD01 - Change of registered office address 04 September 2016
AP01 - Appointment of director 04 September 2016
TM01 - Termination of appointment of director 28 May 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 15 March 2015
AD01 - Change of registered office address 15 March 2015
TM01 - Termination of appointment of director 15 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 17 January 2012
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 12 August 2011
AP01 - Appointment of director 12 August 2011
TM02 - Termination of appointment of secretary 12 August 2011
AD01 - Change of registered office address 12 August 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 05 July 2010
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.