About

Registered Number: 04177664
Date of Incorporation: 12/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 57a British Road, Bedminster, Bristol, BS3 3BU

 

57 British Road Management Company Ltd was registered on 12 March 2001 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". The company has 8 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYNSLEY, Sarah Jane 11 December 2009 - 1
PHELPS, Adam James Salisbury 13 August 2001 14 February 2003 1
SELLARS, Peter William 23 April 2001 11 March 2004 1
WARD, Christopher James 12 March 2004 10 November 2009 1
Secretary Name Appointed Resigned Total Appointments
AYNSLEY, Sarah Jane 11 December 2009 - 1
WISTERNOFF, Jillo 10 March 2005 - 1
ALLEN, Ann 23 April 2001 11 March 2004 1
MILLARD, Claire 01 October 2003 10 March 2005 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 17 February 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 23 February 2014
CH01 - Change of particulars for director 23 February 2014
CH03 - Change of particulars for secretary 23 February 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 21 January 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 15 February 2010
AP01 - Appointment of director 29 January 2010
AP03 - Appointment of secretary 29 January 2010
TM01 - Termination of appointment of director 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 23 March 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 19 March 2007
363a - Annual Return 19 March 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 28 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
225 - Change of Accounting Reference Date 09 September 2003
363s - Annual Return 28 August 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.