About

Registered Number: 05074617
Date of Incorporation: 16/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 135 Aztec West, Bristol, BS32 4UB

 

Established in 2004, Double Reynolds Management Company Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Adetona, Adefunke Adepate, Davies, Jill, Dunn, Stephen Nicholas, Kelly, Colin Patrick, Sprigg, Belinda Jane, Campbell, Edwin Meredith, Condie, Ian George, Dumortier, Nathalie Marie-madeleine Liliane, Parry-jones, Gwen Susan for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADETONA, Adefunke Adepate 04 September 2018 - 1
DAVIES, Jill 05 June 2008 - 1
DUNN, Stephen Nicholas 19 January 2009 - 1
KELLY, Colin Patrick 05 June 2008 - 1
SPRIGG, Belinda Jane 13 September 2010 - 1
CAMPBELL, Edwin Meredith 05 June 2008 19 July 2018 1
CONDIE, Ian George 05 June 2008 06 February 2015 1
DUMORTIER, Nathalie Marie-Madeleine Liliane 26 March 2014 13 August 2014 1
PARRY-JONES, Gwen Susan 29 February 2016 18 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 18 March 2019
TM01 - Termination of appointment of director 28 January 2019
AP01 - Appointment of director 28 January 2019
TM01 - Termination of appointment of director 25 July 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 16 March 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 04 May 2016
AP01 - Appointment of director 18 March 2016
AR01 - Annual Return 17 March 2016
TM01 - Termination of appointment of director 28 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 22 August 2014
TM01 - Termination of appointment of director 03 July 2014
AA - Annual Accounts 23 April 2014
AP01 - Appointment of director 17 April 2014
AR01 - Annual Return 20 March 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 19 February 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 06 December 2010
RESOLUTIONS - N/A 25 September 2010
AP04 - Appointment of corporate secretary 22 June 2010
AD01 - Change of registered office address 22 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 10 February 2010
AP01 - Appointment of director 10 February 2010
AA - Annual Accounts 17 June 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 13 December 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 20 March 2007
225 - Change of Accounting Reference Date 19 January 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 13 April 2005
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.