About

Registered Number: 02058175
Date of Incorporation: 24/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Flat 1, Clarence Court, Clarence Road North, Weston-Super-Mare, North Somerset, BS23 4NY,

 

Established in 1986, Aterford Property Management Ltd are based in Weston-Super-Mare, North Somerset. Aterford Property Management Ltd has 14 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG-CAMERON, Doreen Joyce Mary 25 July 2016 - 1
CHESNEY, John Edwin 28 April 2018 - 1
DUNN, Pamela Mary 05 August 2013 - 1
WHITE, Andrew Thomas William 17 December 2008 - 1
BOSSON, Juliet Ann 01 January 2006 28 April 2018 1
CAMERON, Thomas 19 August 1996 01 April 2011 1
CHARMAN, Ivy Maud 22 August 1996 06 July 1999 1
DUNN, Louis James 01 June 1999 05 August 2013 1
DURBIN, Gerald Martyn 01 June 1999 03 January 2008 1
DURBIN, Janet Mary 04 January 2008 17 December 2008 1
ELLIS, Olive May N/A 06 July 1999 1
MARTIN, Marjorie Alice N/A 05 December 1995 1
PARKER, Gillian Patricia N/A 22 August 1996 1
TOMPKINS, Dennis William N/A 13 January 2005 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 08 September 2019
AA - Annual Accounts 21 March 2019
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 12 September 2018
AP01 - Appointment of director 12 September 2018
AD01 - Change of registered office address 04 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 05 September 2016
AP01 - Appointment of director 25 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 05 September 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 16 April 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363s - Annual Return 18 September 2008
AA - Annual Accounts 24 April 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 14 December 2004
225 - Change of Accounting Reference Date 13 December 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 28 September 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 24 September 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
AA - Annual Accounts 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 24 January 1997
363s - Annual Return 24 January 1997
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 08 September 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 15 January 1996
AA - Annual Accounts 19 January 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 15 January 1994
363s - Annual Return 15 January 1994
363s - Annual Return 25 March 1993
AA - Annual Accounts 23 February 1993
288 - N/A 16 February 1992
363b - Annual Return 29 January 1992
AA - Annual Accounts 31 May 1991
363 - Annual Return 08 February 1991
288 - N/A 02 October 1990
363 - Annual Return 02 October 1990
288 - N/A 23 June 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
RESOLUTIONS - N/A 16 November 1988
RESOLUTIONS - N/A 16 November 1988
AA - Annual Accounts 16 November 1988
363 - Annual Return 09 September 1988
288 - N/A 18 April 1988
288 - N/A 18 April 1988
288 - N/A 18 April 1988
123 - Notice of increase in nominal capital 13 April 1988
PUC 2 - N/A 23 March 1988
RESOLUTIONS - N/A 25 February 1988
287 - Change in situation or address of Registered Office 06 August 1987
288 - N/A 06 August 1987
CERTINC - N/A 24 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.