About

Registered Number: 03406393
Date of Incorporation: 21/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Top Floor Flat, 5 Dowry Square, Bristol, BS8 4SH

 

Based in Bristol, 5 Dowry Square Management Company Ltd was established in 1997, it has a status of "Active". We don't currently know the number of employees at this company. The business has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Catherine Anne 30 September 2015 - 1
SHAW, Leah Frances 09 August 2013 - 1
STOREY, Hannah Elizabeth 31 May 2019 - 1
WILLIAMS, Benjamin Jacob 31 May 2019 - 1
COOPER, Virginia Liljana 01 February 2000 09 August 2013 1
DOWRY SQUARE PROPERTY LIMITED 27 October 1997 13 May 1999 1
KOZDON, Giles William 18 April 2008 31 May 2019 1
SCOTT, Peter Martin 29 January 1999 07 February 2000 1
TURNER, Matthew 13 May 1999 18 April 2008 1
Secretary Name Appointed Resigned Total Appointments
NEWSHAM, Steven 13 May 1999 01 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 07 June 2019
PSC01 - N/A 07 June 2019
PSC01 - N/A 07 June 2019
AP01 - Appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
PSC07 - N/A 07 June 2019
AA - Annual Accounts 09 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 31 August 2016
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 15 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 14 August 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 14 September 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 28 July 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 28 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 02 August 2006
363s - Annual Return 15 September 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 16 March 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 24 December 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
363s - Annual Return 19 August 1999
287 - Change in situation or address of Registered Office 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
AA - Annual Accounts 16 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
225 - Change of Accounting Reference Date 08 June 1999
RESOLUTIONS - N/A 01 June 1999
288b - Notice of resignation of directors or secretaries 30 September 1998
287 - Change in situation or address of Registered Office 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
363a - Annual Return 23 September 1998
363b - Annual Return 11 September 1998
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
MEM/ARTS - N/A 06 November 1997
CERTNM - Change of name certificate 03 November 1997
NEWINC - New incorporation documents 21 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.