About

Registered Number: 02147427
Date of Incorporation: 15/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Ridge House Mumbleys Lane, Thornbury, Bristol, BS35 3JU

 

Based in Bristol, 60 Chesterfield Road Management Company Ltd was founded on 15 July 1987, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This business has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDSON, David 01 July 1999 - 1
HAYWOOD, Vikki Louise 01 June 2020 - 1
LLEWELLYN, Anna 02 August 2016 - 1
BROOK, Rebecca Isabel 01 April 2006 01 July 2013 1
FLETCHER, Geoffrey Theodore N/A 18 January 1995 1
HAYWOOD, Simon Phillip John 18 January 1995 10 December 2017 1
JAMES, Margarette Patricia N/A 01 July 1999 1
MARSHALL, Anna Louise Burton 01 July 1999 11 June 2001 1
PERHAM, Charles 01 October 2013 02 August 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 27 June 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 27 December 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 14 December 2018
CS01 - N/A 10 December 2017
TM01 - Termination of appointment of director 10 December 2017
AA - Annual Accounts 03 December 2017
AA - Annual Accounts 04 December 2016
CS01 - N/A 04 December 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 23 November 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 19 December 2013
CH03 - Change of particulars for secretary 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AD01 - Change of registered office address 19 December 2013
AD01 - Change of registered office address 24 March 2013
AR01 - Annual Return 02 December 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 10 December 2011
AA - Annual Accounts 04 November 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 07 November 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 08 December 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 04 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2007
353 - Register of members 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
AA - Annual Accounts 13 February 2007
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 09 December 2004
287 - Change in situation or address of Registered Office 16 November 2004
AA - Annual Accounts 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 15 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 14 December 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 24 January 1999
353 - Register of members 03 March 1998
363a - Annual Return 03 March 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 24 January 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 23 January 1996
AA - Annual Accounts 14 December 1995
288 - N/A 24 January 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 08 February 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 13 January 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 04 March 1992
363b - Annual Return 04 March 1992
AUD - Auditor's letter of resignation 04 September 1991
363a - Annual Return 19 August 1991
RESOLUTIONS - N/A 25 February 1991
AA - Annual Accounts 25 February 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 11 April 1990
AA - Annual Accounts 06 March 1990
DISS40 - Notice of striking-off action discontinued 22 January 1990
363 - Annual Return 21 January 1990
GAZ1 - First notification of strike-off action in London Gazette 05 December 1989
NEWINC - New incorporation documents 15 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.