About

Registered Number: 08488622
Date of Incorporation: 15/04/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: The Clockhouse Bath Hill, Keynsham, Bristol, BS31 1HL,

 

Established in 2013, 29 Bedminster Down Road Management Company Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". The business has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Emma Denise 04 May 2018 - 1
SHELDON, Amy Clare 20 July 2016 - 1
AL-AMRI, Zamil Mohamed 22 April 2015 19 August 2020 1
BANNISTER, David Roy 15 April 2013 15 January 2015 1
LOWE, Cathryn 15 December 2014 28 April 2016 1
Secretary Name Appointed Resigned Total Appointments
TARR, James Daniel 10 February 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 15 April 2020
PSC08 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
AD01 - Change of registered office address 04 November 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 01 April 2019
AA - Annual Accounts 26 August 2018
AP01 - Appointment of director 08 May 2018
CS01 - N/A 16 April 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 09 April 2017
AA - Annual Accounts 11 January 2017
AA01 - Change of accounting reference date 08 December 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AD01 - Change of registered office address 09 May 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 May 2015
AP01 - Appointment of director 28 April 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AA - Annual Accounts 22 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
TM01 - Termination of appointment of director 15 January 2015
AP01 - Appointment of director 15 December 2014
AR01 - Annual Return 07 May 2014
AP03 - Appointment of secretary 10 February 2014
AD01 - Change of registered office address 10 February 2014
NEWINC - New incorporation documents 15 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.