About

Registered Number: 01704733
Date of Incorporation: 08/03/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Riversleigh Farm, Chertsey Road, Shepperton, Middlesex, TW17 9NU

 

Having been setup in 1983, 66 Hampton Road Bristol Management Company Ltd are based in Shepperton in Middlesex, it has a status of "Active". There are 12 directors listed as Clark, Emma Louise, Clark, Emma, Pepper, Emma Louise, Creffield, Alan Raymond, Crichton, Morwenna, Dickins, Toby, Downing, Christopher Gary, Flay, John Jason, Phillips, Lowri, Revell, Susan, Ridley, Karen Jane, Trainer, Steve for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Emma 06 January 2000 - 1
CREFFIELD, Alan Raymond N/A 09 December 1999 1
CRICHTON, Morwenna 30 June 2004 01 August 2013 1
DICKINS, Toby N/A 01 November 1998 1
DOWNING, Christopher Gary 12 August 1992 04 September 1998 1
FLAY, John Jason 01 April 2002 15 April 2005 1
PHILLIPS, Lowri 15 April 2005 10 January 2013 1
REVELL, Susan 04 September 1998 08 March 2002 1
RIDLEY, Karen Jane N/A 12 August 1992 1
TRAINER, Steve 05 April 2002 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Emma Louise 10 January 2013 - 1
PEPPER, Emma Louise 13 February 2002 23 May 2002 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 26 August 2018
CS01 - N/A 25 August 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 20 August 2017
AA - Annual Accounts 14 June 2017
AR01 - Annual Return 12 August 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 26 March 2014
CH03 - Change of particulars for secretary 25 September 2013
CH01 - Change of particulars for director 25 September 2013
TM02 - Termination of appointment of secretary 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AP03 - Appointment of secretary 18 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 15 March 2012
CH03 - Change of particulars for secretary 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 01 June 2007
287 - Change in situation or address of Registered Office 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 28 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
363s - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 12 July 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 11 January 2002
288b - Notice of resignation of directors or secretaries 08 August 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 14 April 2001
288b - Notice of resignation of directors or secretaries 24 August 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 29 June 2000
287 - Change in situation or address of Registered Office 08 June 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 27 June 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 15 June 1994
AA - Annual Accounts 26 August 1993
AA - Annual Accounts 26 August 1993
363s - Annual Return 07 June 1993
288 - N/A 07 September 1992
AA - Annual Accounts 07 September 1992
AA - Annual Accounts 07 September 1992
363b - Annual Return 24 March 1992
363 - Annual Return 19 March 1992
363 - Annual Return 19 March 1992
363 - Annual Return 19 March 1992
288 - N/A 28 February 1992
AA - Annual Accounts 29 March 1990
AA - Annual Accounts 29 March 1990
AA - Annual Accounts 01 December 1989
AA - Annual Accounts 01 December 1989
363 - Annual Return 08 December 1987
AA - Annual Accounts 06 September 1986
MISC - Miscellaneous document 08 March 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.