About

Registered Number: 02734790
Date of Incorporation: 27/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 38 Burghley Road, Redland, Bristol, BS6 5BN

 

38 Burghley Road Management Ltd was founded on 27 July 1992 with its registered office in Bristol, it has a status of "Active". The current directors of this business are listed as Barnshaw, Alison, Masri-stone, Paul, Doctor, Shoker, Gurchetan, Aikin, David Robert, Baker, Zoe, Dr, Boulding, Richard John, Bridgman, Claire Suzanne, Buckingham, Ian Michael, Demetriou, Andy Terezos, Demetriou, Susan Elizabeth, Floyd, Sally Margaret, Henderson, Matthew Stephen, Dr, Lassetter, Gregory Robert, Mcnaught, Jonathan David, Nathan, Emily, Westmore, Lydia Joy 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
BARNSHAW, Alison 26 January 2012 - 1
MASRI-STONE, Paul, Doctor 06 July 1998 - 1
SHOKER, Gurchetan 04 April 2008 - 1
AIKIN, David Robert 10 July 1999 01 August 2003 1
BAKER, Zoe, Dr 26 January 2004 04 April 2008 1
BOULDING, Richard John 27 July 1992 20 July 1993 1
BRIDGMAN, Claire Suzanne 21 August 1997 01 January 2004 1
BUCKINGHAM, Ian Michael 23 August 1994 01 July 1999 1
DEMETRIOU, Andy Terezos 21 August 1997 01 July 1998 1
DEMETRIOU, Susan Elizabeth 21 August 1997 01 July 1998 1
FLOYD, Sally Margaret 01 August 2003 08 November 2008 1
HENDERSON, Matthew Stephen, Dr 07 July 1993 16 July 1997 1
LASSETTER, Gregory Robert 07 July 1993 16 August 1996 1
MCNAUGHT, Jonathan David 21 August 1997 01 January 2004 1
NATHAN, Emily 16 August 1996 16 July 1997 1
WESTMORE, Lydia Joy 08 November 2008 24 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 30 June 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 11 July 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 20 May 2017
CH01 - Change of particulars for director 01 July 2016
AA - Annual Accounts 30 June 2016
CS01 - N/A 30 June 2016
CH03 - Change of particulars for secretary 30 June 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 08 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 16 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 16 July 2012
AP01 - Appointment of director 03 May 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 04 October 2005
363s - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
AA - Annual Accounts 19 August 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 04 September 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 24 August 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
AA - Annual Accounts 08 November 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
363s - Annual Return 01 October 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
AA - Annual Accounts 02 September 1997
288 - N/A 28 August 1996
288 - N/A 28 August 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 23 July 1996
RESOLUTIONS - N/A 14 July 1995
363s - Annual Return 14 July 1995
AA - Annual Accounts 14 July 1995
288 - N/A 26 August 1994
AA - Annual Accounts 25 August 1994
RESOLUTIONS - N/A 16 August 1994
363s - Annual Return 15 August 1994
RESOLUTIONS - N/A 28 April 1994
363s - Annual Return 26 July 1993
288 - N/A 26 July 1993
288 - N/A 26 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
287 - Change in situation or address of Registered Office 15 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1992
288 - N/A 01 September 1992
NEWINC - New incorporation documents 27 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.