About

Registered Number: 04386452
Date of Incorporation: 04/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 58 Claremont Road, Bishopston, Bristol, BS7 8DH

 

Established in 2002, 58 Claremont Road Management Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Wright, Terence Harvey, Knauer, Victoria, Dr, Wiesner, Karoline, Dr, Wright, Andrew Harvey, Cowell, Henry Charles, Gunnell, Paula Jane, Hawker, Alexander Luke, Young, Helen Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNAUER, Victoria, Dr 01 April 2010 - 1
WIESNER, Karoline, Dr 27 March 2015 - 1
WRIGHT, Andrew Harvey 15 December 2002 - 1
COWELL, Henry Charles 04 March 2002 01 December 2002 1
GUNNELL, Paula Jane 01 December 2002 31 May 2006 1
HAWKER, Alexander Luke 07 February 2007 20 August 2010 1
YOUNG, Helen Margaret 15 December 2002 07 February 2007 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Terence Harvey 30 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 14 March 2016
AA - Annual Accounts 04 November 2015
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 11 March 2011
AP01 - Appointment of director 24 February 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 27 January 2011
AA - Annual Accounts 06 July 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 13 May 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 30 March 2009
363s - Annual Return 12 June 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 15 June 2007
363s - Annual Return 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
AA - Annual Accounts 30 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
363s - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 17 March 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 05 March 2003
225 - Change of Accounting Reference Date 24 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.