About

Registered Number: 05647937
Date of Incorporation: 07/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 32 Albany Road, Montpelier Bristol, BS6 5LH

 

Founded in 2005, 32 Albany Road Bristol Management Company Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Bradshaw, Kerry, Bradshaw, Kerry, Harper, Harriet Jane, Harper, Julius Delisle, Witcombe, Anna Elizabeth, Loizou, Evy, Heath, Thomas, Loizou, Evy Talia, Muir, Alexander Blain, Payne, Olivia, Stokes, Jessica Elizabeth, Dr are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Kerry 28 July 2010 - 1
HARPER, Harriet Jane 01 January 2019 - 1
HARPER, Julius Delisle 01 January 2019 - 1
WITCOMBE, Anna Elizabeth 25 May 2020 - 1
HEATH, Thomas 25 May 2006 28 February 2014 1
LOIZOU, Evy Talia 28 July 2010 21 April 2013 1
MUIR, Alexander Blain 25 May 2006 28 July 2010 1
PAYNE, Olivia 25 May 2006 28 February 2014 1
STOKES, Jessica Elizabeth, Dr 05 February 2014 21 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Kerry 30 March 2013 - 1
LOIZOU, Evy 13 December 2010 30 March 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 27 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 22 September 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 29 December 2018
TM01 - Termination of appointment of director 30 September 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 13 December 2014
TM01 - Termination of appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AP01 - Appointment of director 05 February 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 21 April 2013
AP03 - Appointment of secretary 30 March 2013
TM02 - Termination of appointment of secretary 30 March 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 25 September 2011
AP03 - Appointment of secretary 20 January 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 13 December 2010
TM02 - Termination of appointment of secretary 13 December 2010
AA - Annual Accounts 27 September 2010
AP01 - Appointment of director 05 August 2010
AP01 - Appointment of director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
TM01 - Termination of appointment of director 05 August 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 19 September 2007
169 - Return by a company purchasing its own shares 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
363s - Annual Return 11 January 2007
287 - Change in situation or address of Registered Office 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.