About

Registered Number: 05250217
Date of Incorporation: 05/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 157 Redland Road, Redland, Bristol, BS6 6YE

 

Founded in 2004, 9 Chertsey Road (Redland) Management Company Ltd are based in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. 9 Chertsey Road (Redland) Management Company Ltd has 3 directors listed as Bagot, Peter Leslie, Farrar, Nicola Louise, Lewis, Helen Catriona Fraser in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGOT, Peter Leslie 31 August 2018 - 1
FARRAR, Nicola Louise 31 August 2018 - 1
LEWIS, Helen Catriona Fraser 07 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AP01 - Appointment of director 29 August 2019
AP01 - Appointment of director 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH03 - Change of particulars for secretary 23 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 23 July 2012
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 09 August 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363a - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.