About

Registered Number: 04214121
Date of Incorporation: 10/05/2001 (23 years ago)
Company Status: Active
Registered Address: ADAM WROATH, Honeysuckle House Church Street, Blagdon, Bristol, BS40 7SJ

 

5 Lower Park Row Management Company Ltd was founded on 10 May 2001 and has its registered office in Bristol, it's status is listed as "Active". We do not know the number of employees at 5 Lower Park Row Management Company Ltd. French, Mary, Galobardes, Bruna, Powell, Richard Malcolm, Wroath, Adam are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Mary 13 February 2016 - 1
GALOBARDES, Bruna 28 July 2005 08 March 2014 1
POWELL, Richard Malcolm 13 November 2001 11 September 2004 1
WROATH, Adam 13 June 2002 29 June 2006 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 13 October 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 22 April 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 22 February 2015
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 26 May 2011
CH03 - Change of particulars for secretary 25 May 2011
AA - Annual Accounts 14 March 2011
AD01 - Change of registered office address 06 August 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 16 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 04 April 2007
288b - Notice of resignation of directors or secretaries 29 June 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 15 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 10 May 2003
287 - Change in situation or address of Registered Office 25 April 2003
288a - Notice of appointment of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 18 May 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.