About

Registered Number: 05853547
Date of Incorporation: 21/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: FLAT 1, Flat 1 46 Zetland Road, Bristol, Avon, BS6 7AA

 

Founded in 2006, 46 Zetland Road (Redland) Management Company Ltd are based in Bristol, Avon, it has a status of "Active". The organisation has 10 directors listed as Rose, Martin James, Buckley, Vicky Catherine, Morris, Stephen, Newman, George Alexander, Rose, Martin James, Kelly, Ross Crawford, Spargo, Benjamin John, Thomas, Verity, Williams, Bronwen Angharad, Doctor, Williams, David George at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Vicky Catherine 10 February 2015 - 1
MORRIS, Stephen 01 November 2014 - 1
NEWMAN, George Alexander 01 June 2015 - 1
ROSE, Martin James 16 April 2010 - 1
KELLY, Ross Crawford 11 February 2008 01 June 2014 1
SPARGO, Benjamin John 24 August 2010 01 February 2015 1
THOMAS, Verity 11 February 2008 30 September 2013 1
WILLIAMS, Bronwen Angharad, Doctor 11 February 2008 24 August 2010 1
WILLIAMS, David George 11 February 2008 16 April 2010 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Martin James 16 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AA - Annual Accounts 23 February 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 09 March 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 09 September 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 10 September 2016
AA - Annual Accounts 22 March 2016
AP01 - Appointment of director 13 February 2016
AP01 - Appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 11 March 2013
AD01 - Change of registered office address 21 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 20 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 07 September 2010
TM01 - Termination of appointment of director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 21 April 2010
AP03 - Appointment of secretary 21 April 2010
TM01 - Termination of appointment of director 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 29 August 2008
363a - Annual Return 03 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
353 - Register of members 03 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 02 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.