About

Registered Number: 02571735
Date of Incorporation: 04/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: CLAIRE JONES, Brook Cottage Pensford Lane, Stanton Drew, Bristol, BS39 4DU

 

Founded in 1991, 40 Hampton Road (Redland) Management Co Ltd have registered office in Bristol, it's status at Companies House is "Active". There are 13 directors listed as Jones, Claire Anne, Edmonds, Melanie, Gallardo, Julio Cesar, Tallentire, Jennifer, Cuellar, Monica, Dr, James, Corinne Frances, Jones, Clare, Miles, Nicola Aileen, Nightingale, Matthew, Pollard, Jonathan Charles, Thomas, Simon Ralph, Wedge, Alice Sarah, Willatt, Jonathan Mark for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDS, Melanie 01 January 1998 - 1
GALLARDO, Julio Cesar 01 October 2005 - 1
CUELLAR, Monica, Dr 05 January 2000 01 January 2003 1
JAMES, Corinne Frances N/A 10 October 2005 1
JONES, Clare 12 December 2003 02 April 2005 1
MILES, Nicola Aileen 01 April 1994 15 August 1996 1
NIGHTINGALE, Matthew 12 April 1996 06 January 1999 1
POLLARD, Jonathan Charles 01 January 2003 07 November 2004 1
THOMAS, Simon Ralph N/A 31 March 1994 1
WEDGE, Alice Sarah 01 January 1998 05 January 2000 1
WILLATT, Jonathan Mark N/A 12 April 1996 1
Secretary Name Appointed Resigned Total Appointments
JONES, Claire Anne 12 June 2012 - 1
TALLENTIRE, Jennifer 07 November 2004 12 June 2012 1

Filing History

Document Type Date
CS01 - N/A 04 January 2020
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 09 January 2019
CS01 - N/A 15 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 01 May 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AD01 - Change of registered office address 29 January 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 14 December 2012
AP03 - Appointment of secretary 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 06 March 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 07 February 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 30 March 2006
363s - Annual Return 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 06 May 2005
363s - Annual Return 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 11 December 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 25 January 2002
AA - Annual Accounts 14 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 15 January 2001
363s - Annual Return 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 03 February 1997
AA - Annual Accounts 29 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288c - Notice of change of directors or secretaries or in their particulars 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288b - Notice of resignation of directors or secretaries 14 January 1997
288 - N/A 28 June 1996
288 - N/A 28 June 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 15 January 1995
288 - N/A 15 January 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 14 January 1994
AA - Annual Accounts 18 June 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 09 November 1992
363b - Annual Return 12 March 1992
363s - Annual Return 23 January 1992
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
287 - Change in situation or address of Registered Office 24 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1991
NEWINC - New incorporation documents 04 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.