About

Registered Number: 07819786
Date of Incorporation: 21/10/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: 46 City Road, Bristol, BS2 8TX

 

Having been setup in 2011, 44-46 City Road Management Company Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Elliott, Laurence John Reuben, Hancock, George John, Jobling, Emma Louise, Pickford, James Kieron, Silver, Justin Anthony, Bacon, Thomas Casares, Boulton, Christine Muriel, Brooks, Adam Charles William, Charles, Joe, Glover, Rebecca Jane, Hirons, Sarah Katherine, Lucy-west, Natalie, O'keefe, Calum James, Simmons, Ellen Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Laurence John Reuben 28 April 2016 - 1
HANCOCK, George John 24 July 2017 - 1
JOBLING, Emma Louise 22 January 2014 - 1
PICKFORD, James Kieron 02 December 2014 - 1
SILVER, Justin Anthony 01 July 2020 - 1
BACON, Thomas Casares 18 April 2013 02 December 2014 1
BOULTON, Christine Muriel 21 October 2011 13 November 2012 1
BROOKS, Adam Charles William 05 October 2015 06 April 2017 1
CHARLES, Joe 29 April 2013 18 March 2016 1
GLOVER, Rebecca Jane 05 October 2015 06 April 2017 1
HIRONS, Sarah Katherine 21 October 2011 21 January 2014 1
LUCY-WEST, Natalie 18 April 2013 02 December 2014 1
O'KEEFE, Calum James 11 January 2016 01 October 2019 1
SIMMONS, Ellen Louise 29 April 2013 13 October 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 23 July 2020
AP01 - Appointment of director 22 July 2020
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 29 July 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 15 July 2018
AAMD - Amended Accounts 10 October 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 30 July 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 17 October 2016
TM01 - Termination of appointment of director 13 October 2016
AA - Annual Accounts 29 July 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 07 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 02 December 2014
AD01 - Change of registered office address 02 December 2014
AP01 - Appointment of director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
DISS40 - Notice of striking-off action discontinued 01 November 2014
AA - Annual Accounts 31 October 2014
TM01 - Termination of appointment of director 28 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AP01 - Appointment of director 12 February 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 21 July 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 14 November 2012
AR01 - Annual Return 14 November 2012
TM01 - Termination of appointment of director 13 November 2012
NEWINC - New incorporation documents 21 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.