About

Registered Number: 02320144
Date of Incorporation: 21/11/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 48 Hampton Road, Redland, Bristol, BS6 6HZ

 

48 Hampton Road Management Company Ltd was founded on 21 November 1988 and are based in Bristol. We don't know the number of employees at this business. There are 13 directors listed as Vliegen, Denis Bernard Joseph, Wyatt, Paul Jeffery, Dr, Edwards, Arwel Wyn, Western, Caroline Elizabeth, Covington, Irene Evelyn, Cross, Janet Louise, Gibson, Miranda Jane King, Marks-jones, Marguerita, Millard, Stuart James, Robertson, Laurence Gaston, Saunders, Juliette, Western, Caroline, Wick, Paul Grenville for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VLIEGEN, Denis Bernard Joseph 29 May 2018 - 1
WYATT, Paul Jeffery, Dr 03 September 1997 - 1
COVINGTON, Irene Evelyn N/A 15 June 1993 1
CROSS, Janet Louise 16 June 1993 13 June 1997 1
GIBSON, Miranda Jane King 19 August 2013 28 May 2019 1
MARKS-JONES, Marguerita N/A 01 February 1996 1
MILLARD, Stuart James 03 September 1997 07 November 2006 1
ROBERTSON, Laurence Gaston 25 March 2004 25 May 2018 1
SAUNDERS, Juliette 14 June 1999 30 March 2009 1
WESTERN, Caroline N/A 03 September 1997 1
WICK, Paul Grenville 07 July 1996 14 June 1999 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Arwel Wyn 13 June 1997 14 June 1999 1
WESTERN, Caroline Elizabeth 16 June 1993 30 December 1995 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 02 June 2019
PSC01 - N/A 02 June 2019
AP01 - Appointment of director 02 June 2019
TM01 - Termination of appointment of director 02 June 2019
PSC07 - N/A 02 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 May 2018
PSC01 - N/A 29 May 2018
AP01 - Appointment of director 29 May 2018
PSC07 - N/A 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 30 August 2013
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 14 June 2009
288b - Notice of resignation of directors or secretaries 14 June 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 04 July 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 31 May 1998
AA - Annual Accounts 05 March 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 11 July 1996
288 - N/A 11 July 1996
288 - N/A 25 January 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
AA - Annual Accounts 15 January 1994
363s - Annual Return 20 May 1993
363b - Annual Return 20 May 1992
AA - Annual Accounts 12 May 1992
288 - N/A 12 May 1992
288 - N/A 11 March 1992
RESOLUTIONS - N/A 24 February 1992
AA - Annual Accounts 24 February 1992
363b - Annual Return 24 February 1992
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
RESOLUTIONS - N/A 29 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1990
288 - N/A 29 March 1990
288 - N/A 12 January 1989
288 - N/A 12 January 1989
NEWINC - New incorporation documents 21 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.