About

Registered Number: 01719936
Date of Incorporation: 03/05/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: ADAM CHURCH LIMITED, 256 Southmead Road, Westbury-On-Trym, Bristol, BS10 5EN,

 

Established in 1983, 61 Ravenswood Road Management Company Ltd has its registered office in Bristol, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 12 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Melissa 21 August 2012 - 1
SAUNDERS, Annabel Roswitha Jane N/A - 1
SPUNGIN, Hannah 05 April 2017 - 1
ANSON, Richard William Wemyss, Dr 30 January 1997 30 April 2001 1
CHERINET, Yonas, Dr 27 June 2007 12 November 2015 1
DUFF, Anne Fiona N/A 30 January 1997 1
FORBES, James Mackenzie 19 May 2000 10 January 2008 1
JONES, Trevor Keith Parry 24 May 2002 25 June 2012 1
JONES, Valerie Hope 24 May 2002 25 June 2012 1
LAWS, Jessica Susan N/A 19 May 2000 1
TRINER, Joceline Clare 04 June 2001 24 May 2002 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Adam 24 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 05 May 2017
AP01 - Appointment of director 05 April 2017
AR01 - Annual Return 27 June 2016
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 24 November 2015
CH01 - Change of particulars for director 19 November 2015
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 15 February 2014
AD01 - Change of registered office address 04 February 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 21 August 2012
AR01 - Annual Return 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 22 June 2011
AD01 - Change of registered office address 25 May 2011
AP03 - Appointment of secretary 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH03 - Change of particulars for secretary 14 August 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 29 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 14 July 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 27 September 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 03 July 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
287 - Change in situation or address of Registered Office 27 March 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 21 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 24 June 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 24 July 1996
AA - Annual Accounts 01 August 1995
363a - Annual Return 01 September 1994
363a - Annual Return 01 September 1994
363b - Annual Return 01 September 1994
363a - Annual Return 01 September 1994
AA - Annual Accounts 30 June 1994
AA - Annual Accounts 28 July 1993
AA - Annual Accounts 06 August 1992
GAZ1 - First notification of strike-off action in London Gazette 21 January 1992
DISS40 - Notice of striking-off action discontinued 16 January 1992
AA - Annual Accounts 16 January 1992
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
288 - N/A 20 June 1989
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
288 - N/A 14 July 1988
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
288 - N/A 10 August 1987
288 - N/A 07 July 1986
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.