About

Registered Number: 07344950
Date of Incorporation: 13/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 256 Southmead Road, Westbury-On-Trym, Bristol, BS10 5EN,

 

47 Cromwell Road (Bristol) Management Co Ltd was registered on 13 August 2010 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". The companies directors are listed as Church, Adam, Grainger, Christopher James, Miners, William, Wilkins, Sonya, Prime Estate Management (Bristol) Ltd, Caird, Laurence, Nutter, Mark John Paul at Companies House. We do not know the number of employees at 47 Cromwell Road (Bristol) Management Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Christopher James 08 July 2020 - 1
MINERS, William 02 August 2018 - 1
WILKINS, Sonya 30 August 2016 - 1
CAIRD, Laurence 26 June 2014 30 August 2016 1
NUTTER, Mark John Paul 13 August 2010 12 August 2014 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Adam 23 May 2018 - 1
PRIME ESTATE MANAGEMENT (BRISTOL) LTD 25 June 2014 23 May 2018 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AP01 - Appointment of director 08 July 2020
AA - Annual Accounts 22 November 2019
CH01 - Change of particulars for director 21 August 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 13 August 2018
CS01 - N/A 09 August 2018
AP01 - Appointment of director 02 August 2018
AA - Annual Accounts 25 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
AP03 - Appointment of secretary 23 May 2018
AD01 - Change of registered office address 23 May 2018
RP04AP01 - N/A 28 December 2017
CS01 - N/A 18 August 2017
PSC08 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
AP01 - Appointment of director 31 May 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
AA - Annual Accounts 14 September 2016
DISS40 - Notice of striking-off action discontinued 16 August 2016
CS01 - N/A 15 August 2016
AD01 - Change of registered office address 12 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 08 July 2014
AP04 - Appointment of corporate secretary 25 June 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 05 September 2013
AD01 - Change of registered office address 21 May 2013
AD01 - Change of registered office address 11 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 21 August 2012
AP04 - Appointment of corporate secretary 24 April 2012
AD01 - Change of registered office address 24 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 19 March 2012
AD01 - Change of registered office address 09 March 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
NEWINC - New incorporation documents 13 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.