About

Registered Number: 05603027
Date of Incorporation: 25/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, BS21 6UA,

 

Established in 2005, Bedminster Down Road Management Company Ltd have registered office in Clevedon, North Somerset. We do not know the number of employees at this company. There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, Christopher 10 April 2007 - 1
PRICE, Kerry 10 April 2007 - 1
SHATTOCK, Simon 24 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 26 October 2018
AD01 - Change of registered office address 09 October 2018
AA - Annual Accounts 26 April 2018
TM02 - Termination of appointment of secretary 27 February 2018
AP04 - Appointment of corporate secretary 27 February 2018
AD01 - Change of registered office address 27 February 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 15 November 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 24 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 16 June 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AP04 - Appointment of corporate secretary 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AR01 - Annual Return 02 November 2009
AD01 - Change of registered office address 05 October 2009
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 23 July 2009
287 - Change in situation or address of Registered Office 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
287 - Change in situation or address of Registered Office 13 February 2009
288b - Notice of resignation of directors or secretaries 22 August 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 07 November 2007
225 - Change of Accounting Reference Date 17 August 2007
AA - Annual Accounts 16 August 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
363s - Annual Return 11 November 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
287 - Change in situation or address of Registered Office 16 December 2005
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.