About

Registered Number: 02977747
Date of Incorporation: 11/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 8 The Fosseway, Clifton, Bristol, BS8 4EN

 

8 the Fosseway Management Company Ltd was registered on 11 October 1994 with its registered office in Bristol, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Bowen, Martyn James, Bowen, Martyn James, Blake, Lucy Marianne, Sipson, John, Ashworth, Stephen Hugh, Dr, Bradley, Elinor Rhian, Dr, Brass, Leanda, Jackson, Colette Teresa, Leggett, Alison, Marks, Colin Stuart, Osman, Jheni, Summerfield, Katie Elizabeth Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Martyn James 10 December 2009 - 1
ASHWORTH, Stephen Hugh, Dr 15 July 1996 08 July 1999 1
BRADLEY, Elinor Rhian, Dr 11 April 2003 14 July 2005 1
BRASS, Leanda 11 October 1994 15 July 1996 1
JACKSON, Colette Teresa 01 August 2004 10 December 2009 1
LEGGETT, Alison 11 October 1994 30 December 1997 1
MARKS, Colin Stuart 28 November 2001 12 May 2003 1
OSMAN, Jheni 14 September 2007 17 February 2015 1
SUMMERFIELD, Katie Elizabeth Jane 14 July 2005 02 August 2007 1
Secretary Name Appointed Resigned Total Appointments
BOWEN, Martyn James 22 January 2016 - 1
BLAKE, Lucy Marianne 10 December 2009 22 January 2016 1
SIPSON, John 11 October 1994 13 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 22 April 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 May 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 18 May 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AP03 - Appointment of secretary 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 23 June 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 29 October 2012
CH03 - Change of particulars for secretary 29 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 31 October 2010
AA - Annual Accounts 25 June 2010
AP01 - Appointment of director 02 February 2010
AP03 - Appointment of secretary 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 01 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 12 November 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 25 July 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 04 August 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
363s - Annual Return 22 October 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 15 November 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
AA - Annual Accounts 26 August 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 19 November 1996
288 - N/A 23 September 1996
288 - N/A 04 September 1996
AA - Annual Accounts 03 August 1996
CERTNM - Change of name certificate 22 July 1996
363s - Annual Return 10 November 1995
288 - N/A 10 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1995
288 - N/A 04 November 1994
288 - N/A 14 October 1994
NEWINC - New incorporation documents 11 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.