About

Registered Number: 03219569
Date of Incorporation: 02/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 40 College Road, Clifton, Bristol, BS8 3HX

 

Having been setup in 1996, 40 College Road Management Company Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 28 directors listed as Askew, Kirsty, Cook, Patricia Josephine, Dunsterville, Gillian Elizabeth Ann, Dunsterville, Simon Hugo Prior, Mclennan, Michael Richard, Millingham, Oliver William James, Cook, Timothy Colin Bult, Dr, Llewellyn, Richard Trevor, Agnew, Kirsty, Barley, Susan Helen, Batey, Jonathan, Clay, Ruth Susan, Clouter, Dean, Cook, Sharon, Dingwall, David John, Haines, Judith Caroline, Hart, Katherine Angela, Harvey, Amanda, Hawkins, Cristopher Paul, Hodgson, Nicholas Justin, Llewellyn, Richard Trevor, Nightingale, Judith Mary, Novakovich, Mary, Powles, Lawrence, Scott, Alex, Tytherleigh, Michelle Yvette, Winchester, Kate, Winchester, Simon for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKEW, Kirsty 13 September 2011 - 1
COOK, Patricia Josephine 02 July 1996 - 1
DUNSTERVILLE, Gillian Elizabeth Ann 11 January 1999 - 1
DUNSTERVILLE, Simon Hugo Prior 13 September 2013 - 1
MCLENNAN, Michael Richard 20 October 2013 - 1
MILLINGHAM, Oliver William James 14 November 2008 - 1
AGNEW, Kirsty 12 September 2011 13 September 2011 1
BARLEY, Susan Helen 02 July 1996 21 March 1999 1
BATEY, Jonathan 07 July 2011 13 September 2013 1
CLAY, Ruth Susan 02 July 1996 06 August 2013 1
CLOUTER, Dean 02 July 1996 25 February 2000 1
COOK, Sharon 02 July 1996 28 October 1996 1
DINGWALL, David John 28 October 1996 11 January 1998 1
HAINES, Judith Caroline 02 July 1996 21 March 1999 1
HART, Katherine Angela 01 August 1999 18 January 2002 1
HARVEY, Amanda 25 October 2007 10 July 2019 1
HAWKINS, Cristopher Paul 05 September 2005 31 July 2011 1
HODGSON, Nicholas Justin 18 December 2002 05 September 2005 1
LLEWELLYN, Richard Trevor 12 May 1999 01 January 2008 1
NIGHTINGALE, Judith Mary 02 July 1996 14 November 2008 1
NOVAKOVICH, Mary 02 July 1996 01 October 1998 1
POWLES, Lawrence 25 February 2000 19 June 2009 1
SCOTT, Alex 18 December 2002 05 September 2005 1
TYTHERLEIGH, Michelle Yvette 01 October 1998 18 December 2002 1
WINCHESTER, Kate 18 January 2002 05 July 2011 1
WINCHESTER, Simon 18 January 2002 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
COOK, Timothy Colin Bult, Dr 01 April 1999 16 October 2000 1
LLEWELLYN, Richard Trevor 03 April 2005 12 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 03 November 2016
CH01 - Change of particulars for director 05 August 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 22 July 2014
AP01 - Appointment of director 24 October 2013
AP01 - Appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AA - Annual Accounts 03 September 2013
TM01 - Termination of appointment of director 20 August 2013
CH01 - Change of particulars for director 17 July 2013
AR01 - Annual Return 07 July 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 16 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 07 July 2011
AR01 - Annual Return 07 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 08 August 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
AA - Annual Accounts 24 November 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 16 November 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
363s - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
AA - Annual Accounts 18 February 2005
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
363s - Annual Return 25 June 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 21 February 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
363s - Annual Return 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 22 January 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
363s - Annual Return 06 July 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 13 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288 - N/A 08 July 1996
NEWINC - New incorporation documents 02 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.