About

Registered Number: 01764503
Date of Incorporation: 26/10/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Unit 26 Osprey Court, Hawkfield Way, Bristol, BS14 0BB,

 

Abbotswood Management Company Ltd was registered on 26 October 1983, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Block Management, Easton Bevins, Alcock, Deborah Louise, Mcdade, Alan, Stevenson, Sukita, Atchley, Rosemary, Baldwin, Lynne Christine, Boulter, Kenneth John, Busby, Colin John, Carr, Richard Ian, Evans, Andrew, Fisk, Philippa Jane, Fox, Andrew, Gaymer, Julie, Gower, Diane Constance, Holloway, Helen Jane Frances, Jennings, Simon, Jones, Stephanie Jane, Kelly, George James Patrick, Lewis, Clynton David, Martinezcobo, Hazel Anne, May, Philip, Page, Brian Victor, Prescott, Audrey May, Prescott, William, Rushent, Henry, Soilleux, Louise, Stephenson, Gary Lee, Thomas, Philip David, Valentine, Sarah Jane, Wakling, Josephine Elizabeth, Wheatley, Rachel Julie, Wilson, Vivian, Wright, Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, Deborah Louise 25 June 2015 - 1
ATCHLEY, Rosemary N/A 28 June 1996 1
BALDWIN, Lynne Christine 12 June 2013 20 January 2014 1
BOULTER, Kenneth John 04 April 2007 09 August 2007 1
BUSBY, Colin John 25 March 1992 29 October 2004 1
CARR, Richard Ian N/A 28 April 2000 1
EVANS, Andrew N/A 28 October 1992 1
FISK, Philippa Jane N/A 21 February 1995 1
FOX, Andrew N/A 15 May 2007 1
GAYMER, Julie 03 April 2001 09 September 2004 1
GOWER, Diane Constance 01 January 1998 15 June 2011 1
HOLLOWAY, Helen Jane Frances 19 May 1993 25 March 1997 1
JENNINGS, Simon 10 June 2009 15 June 2011 1
JONES, Stephanie Jane 10 June 2009 31 May 2010 1
KELLY, George James Patrick 06 July 2007 23 January 2014 1
LEWIS, Clynton David N/A 21 March 1995 1
MARTINEZCOBO, Hazel Anne N/A 06 December 1994 1
MAY, Philip N/A 24 March 1998 1
PAGE, Brian Victor 21 March 1995 06 September 1996 1
PRESCOTT, Audrey May N/A 31 March 1993 1
PRESCOTT, William N/A 04 April 2007 1
RUSHENT, Henry N/A 27 February 2000 1
SOILLEUX, Louise 10 June 2009 23 January 2014 1
STEPHENSON, Gary Lee 29 April 2003 31 March 2014 1
THOMAS, Philip David 03 April 2001 15 August 2018 1
VALENTINE, Sarah Jane 29 April 2003 18 November 2005 1
WAKLING, Josephine Elizabeth 24 March 1998 30 March 1999 1
WHEATLEY, Rachel Julie 08 August 2000 06 May 2001 1
WILSON, Vivian N/A 01 July 1995 1
WRIGHT, Mary N/A 28 June 2018 1
Secretary Name Appointed Resigned Total Appointments
BLOCK MANAGEMENT, Easton Bevins 22 June 2018 - 1
MCDADE, Alan 14 May 2018 22 June 2018 1
STEVENSON, Sukita 14 April 2014 14 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 15 August 2018
TM01 - Termination of appointment of director 29 June 2018
AP03 - Appointment of secretary 22 June 2018
TM02 - Termination of appointment of secretary 22 June 2018
AP03 - Appointment of secretary 14 May 2018
TM02 - Termination of appointment of secretary 14 May 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 16 April 2018
CH03 - Change of particulars for secretary 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
CS01 - N/A 25 April 2017
AD01 - Change of registered office address 25 April 2017
AA - Annual Accounts 10 April 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 20 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 15 April 2015
TM02 - Termination of appointment of secretary 23 March 2015
AA - Annual Accounts 19 May 2014
AP03 - Appointment of secretary 29 April 2014
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 24 June 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 18 June 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 04 June 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 November 2008
353 - Register of members 18 November 2008
287 - Change in situation or address of Registered Office 02 October 2008
287 - Change in situation or address of Registered Office 11 August 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 11 March 2008
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
363s - Annual Return 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
AA - Annual Accounts 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 05 May 2006
287 - Change in situation or address of Registered Office 30 January 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 10 May 2004
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 02 May 2002
288b - Notice of resignation of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 19 March 2001
288a - Notice of appointment of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
363s - Annual Return 17 April 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
AA - Annual Accounts 08 March 1999
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
AA - Annual Accounts 10 March 1997
363s - Annual Return 14 May 1996
AA - Annual Accounts 15 March 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
363s - Annual Return 12 May 1995
288 - N/A 12 May 1995
288 - N/A 23 April 1995
AA - Annual Accounts 03 March 1995
287 - Change in situation or address of Registered Office 28 February 1995
AA - Annual Accounts 17 May 1994
288 - N/A 12 May 1994
363s - Annual Return 28 April 1994
287 - Change in situation or address of Registered Office 18 April 1994
288 - N/A 31 August 1993
AA - Annual Accounts 31 August 1993
288 - N/A 06 July 1993
363s - Annual Return 28 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
363s - Annual Return 21 April 1992
AA - Annual Accounts 21 April 1992
288 - N/A 21 April 1992
363a - Annual Return 05 August 1991
AA - Annual Accounts 29 May 1991
288 - N/A 17 September 1990
288 - N/A 11 June 1990
288 - N/A 11 June 1990
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
288 - N/A 12 March 1990
363 - Annual Return 20 November 1989
288 - N/A 16 June 1989
288 - N/A 16 June 1989
AA - Annual Accounts 14 June 1989
287 - Change in situation or address of Registered Office 13 June 1989
287 - Change in situation or address of Registered Office 08 February 1989
AA - Annual Accounts 31 May 1988
363 - Annual Return 31 May 1988
AC05 - N/A 04 March 1988
288 - N/A 06 December 1986
363 - Annual Return 02 July 1986
AA - Annual Accounts 27 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.