About

Registered Number: 01214036
Date of Incorporation: 28/05/1975 (49 years ago)
Company Status: Active
Registered Address: 94 Pembroke Road, Clifton, Bristol, BS8 3EG,

 

94 Pembroke Road Management Ltd was registered on 28 May 1975 and has its registered office in Bristol, it has a status of "Active". The companies directors are listed as Landau, Robert Victor, Berry, Alexander Lloyd, Doctor, Landau, Robert Victor, Rudzitis, Eloise, Scott, Sarah Catherine, Scott, William Maddin, Stock, James Kingsley, Berkeley, Anna Maria, Bloom, Phillip Anthony, Dr, Foster, Andrew David, French, Terry, Greybrook, Emily, Harrison, Anthony Peter, Lahssioui, Said, Marsh, Andrew David, Stadden, Anna, Stock, Lucy Jane, Ziai, Mary in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Alexander Lloyd, Doctor 11 May 2019 - 1
LANDAU, Robert Victor 20 November 2008 - 1
RUDZITIS, Eloise 01 September 2017 - 1
SCOTT, Sarah Catherine 24 August 2012 - 1
BERKELEY, Anna Maria 30 November 1999 15 July 2010 1
BLOOM, Phillip Anthony, Dr N/A 10 August 1993 1
FOSTER, Andrew David 16 February 1998 12 November 2001 1
FRENCH, Terry N/A 09 January 1995 1
GREYBROOK, Emily 28 July 2010 31 July 2015 1
HARRISON, Anthony Peter N/A 09 May 1997 1
LAHSSIOUI, Said 01 August 2010 01 September 2017 1
MARSH, Andrew David 09 January 1995 30 November 1999 1
STADDEN, Anna N/A 29 May 2003 1
STOCK, Lucy Jane 31 July 2015 06 November 2018 1
ZIAI, Mary 20 February 2002 07 September 2006 1
Secretary Name Appointed Resigned Total Appointments
LANDAU, Robert Victor 09 August 2018 - 1
SCOTT, William Maddin 24 August 2012 07 July 2016 1
STOCK, James Kingsley 07 July 2016 09 August 2018 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 24 July 2019
AP01 - Appointment of director 12 May 2019
TM01 - Termination of appointment of director 13 April 2019
AA - Annual Accounts 09 August 2018
TM02 - Termination of appointment of secretary 09 August 2018
AP03 - Appointment of secretary 09 August 2018
AD01 - Change of registered office address 09 August 2018
CS01 - N/A 17 July 2018
AP01 - Appointment of director 29 September 2017
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 April 2017
CH01 - Change of particulars for director 24 April 2017
AD01 - Change of registered office address 15 July 2016
CS01 - N/A 15 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AP03 - Appointment of secretary 07 July 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 15 August 2015
TM01 - Termination of appointment of director 15 August 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 16 September 2013
AD01 - Change of registered office address 15 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
AP03 - Appointment of secretary 13 September 2012
AP01 - Appointment of director 13 September 2012
TM01 - Termination of appointment of director 24 August 2012
TM02 - Termination of appointment of secretary 24 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 28 April 2011
AP01 - Appointment of director 17 September 2010
AP01 - Appointment of director 08 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 05 August 2004
RESOLUTIONS - N/A 26 March 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 18 August 2003
RESOLUTIONS - N/A 23 March 2003
AA - Annual Accounts 23 March 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 14 March 2002
RESOLUTIONS - N/A 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 07 March 2000
RESOLUTIONS - N/A 29 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
363s - Annual Return 09 August 1999
RESOLUTIONS - N/A 27 May 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 06 May 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
363s - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
AA - Annual Accounts 16 May 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
363s - Annual Return 21 July 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 25 July 1995
288 - N/A 25 July 1995
AA - Annual Accounts 24 May 1995
AUD - Auditor's letter of resignation 24 May 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 19 May 1994
288 - N/A 29 November 1993
288 - N/A 29 November 1993
363s - Annual Return 22 July 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 14 August 1992
AA - Annual Accounts 01 May 1992
AA - Annual Accounts 23 July 1991
363a - Annual Return 23 July 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
288 - N/A 06 December 1988
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
288 - N/A 29 June 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
288 - N/A 29 April 1987
363 - Annual Return 29 April 1987
363 - Annual Return 29 April 1987
288 - N/A 29 April 1987
363 - Annual Return 29 April 1987
AA - Annual Accounts 29 April 1987
AA - Annual Accounts 29 April 1987
AA - Annual Accounts 29 April 1987
363 - Annual Return 16 April 1987
AA - Annual Accounts 16 April 1987
363 - Annual Return 12 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1987
AC92 - N/A 27 February 1987
AC09 - N/A 11 February 1986
AA - Annual Accounts 17 December 1982
NEWINC - New incorporation documents 28 May 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.