About

Registered Number: 04214237
Date of Incorporation: 10/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 68 The Crescent, Sea Mills, Bristol, BS9 2JT,

 

26 Zetland Road Management Company Ltd was established in 2001, it's status at Companies House is "Active". This company has 10 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISWAS, Arjun 31 October 2019 - 1
JAMES, Lisa, Dr 06 April 2015 - 1
TURNBULL, Ian James 02 November 2015 - 1
BOWMAN, Anna 10 January 2002 27 June 2006 1
COLLINS, Emma Elisabeth 01 November 2009 31 October 2019 1
HOLMES, Kenneth David 27 June 2006 28 October 2015 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Lisa, Dr 10 August 2016 - 1
BRUCE, Philip James 01 October 2009 01 December 2014 1
COLLINS, Emma Elisabeth, Dr 04 December 2014 10 August 2016 1
RANDON, Nicholas John, Dr 10 January 2002 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 29 March 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 10 August 2016
AD01 - Change of registered office address 10 August 2016
TM02 - Termination of appointment of secretary 10 August 2016
AP03 - Appointment of secretary 10 August 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 28 October 2015
AR01 - Annual Return 10 May 2015
CH01 - Change of particulars for director 10 May 2015
AP01 - Appointment of director 06 April 2015
AP03 - Appointment of secretary 07 December 2014
AD01 - Change of registered office address 02 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
AA - Annual Accounts 10 August 2014
AR01 - Annual Return 24 May 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 14 July 2012
AR01 - Annual Return 13 May 2012
AA - Annual Accounts 19 June 2011
AR01 - Annual Return 22 May 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 07 June 2010
AA - Annual Accounts 20 April 2010
AD01 - Change of registered office address 19 April 2010
AP01 - Appointment of director 24 November 2009
TM01 - Termination of appointment of director 01 November 2009
TM02 - Termination of appointment of secretary 01 November 2009
AP03 - Appointment of secretary 01 November 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 25 February 2009
363s - Annual Return 21 May 2008
AA - Annual Accounts 27 February 2008
288a - Notice of appointment of directors or secretaries 25 May 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 10 May 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
287 - Change in situation or address of Registered Office 25 April 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 18 May 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.