About

Registered Number: 05931183
Date of Incorporation: 11/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Garden Flat 34 Seymour Road, Bishopston, Bristol, BS7 9HT

 

34 Seymour Road Bristol Management Ltd was registered on 11 September 2006 with its registered office in Bristol. The organisation has 8 directors listed as Hudson, Peter, Upton, James Alexander, Duerden, Oliver Terence, Garside, Louise Vivian, Sadler, Richard William Novelle, Duerden, Oliver, Garside, James Alexander, Pedrazzini, Matthew Simon in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Peter 30 October 2019 - 1
UPTON, James Alexander 01 April 2016 - 1
DUERDEN, Oliver 28 October 2010 27 July 2012 1
GARSIDE, James Alexander 26 July 2012 02 February 2016 1
PEDRAZZINI, Matthew Simon 11 September 2006 28 October 2010 1
Secretary Name Appointed Resigned Total Appointments
DUERDEN, Oliver Terence 06 September 2011 24 July 2012 1
GARSIDE, Louise Vivian 26 July 2012 02 February 2016 1
SADLER, Richard William Novelle 11 September 2006 06 September 2011 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 01 June 2020
AP01 - Appointment of director 31 October 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 21 July 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 October 2017
PSC01 - N/A 19 October 2017
PSC07 - N/A 16 October 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 22 September 2016
AP01 - Appointment of director 16 June 2016
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 22 June 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 19 May 2013
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 27 July 2012
AP01 - Appointment of director 26 July 2012
AD01 - Change of registered office address 26 July 2012
AP03 - Appointment of secretary 26 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AA - Annual Accounts 13 June 2012
AD01 - Change of registered office address 01 June 2012
AR01 - Annual Return 16 September 2011
TM02 - Termination of appointment of secretary 16 September 2011
AD01 - Change of registered office address 16 September 2011
AP03 - Appointment of secretary 06 September 2011
AA - Annual Accounts 11 August 2011
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.