About

Registered Number: 01691126
Date of Incorporation: 14/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: 4 Clare Road, Cotham, Bristol, BS6 5TB

 

No.4 Clare Road (Management) Ltd was registered on 14 January 1983 and has its registered office in Bristol, it's status at Companies House is "Active". We don't know the number of employees at No.4 Clare Road (Management) Ltd. The current directors of this organisation are Booth, Jonathan James, Booth, Marianne Lyndsay, Fairbrother, Nemo, Knapman, Amy, Daoud, Mazen, Alcock, Andrew, Bickerton, Lara, Bowen, Joanna Kate, Boyland, Gavin, Callow, Glenn Michael, Clarke, Adam Kenneth Henry, Clarke, Rowan Josephine Mary, Cullen, Katharine Deirdre, Dr, Culverhouse, Benjamin, Culverhouse, Eleanor, Dr, Cumming, Peter Harry, Daoud, Mazen, Edlin, Abigail Victoria, Giullari, Susanna, Gosset, Philip Charles, Jozefowicz, Vernon Paul, Owen, Elinor Catherine Parry, Owen, Rhys Reginald David, Thorne, Sadie Elizabeth, Wilde, Sally Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Jonathan James 20 February 2016 - 1
BOOTH, Marianne Lyndsay 20 February 2016 - 1
FAIRBROTHER, Nemo 21 March 2014 - 1
KNAPMAN, Amy 20 August 2020 - 1
ALCOCK, Andrew 01 September 1998 21 March 2014 1
BICKERTON, Lara 29 June 2012 10 August 2016 1
BOWEN, Joanna Kate 10 October 1997 08 July 2002 1
BOYLAND, Gavin 29 June 2012 10 August 2016 1
CALLOW, Glenn Michael 19 February 2010 22 June 2012 1
CLARKE, Adam Kenneth Henry 20 August 2004 12 July 2007 1
CLARKE, Rowan Josephine Mary 20 August 2004 12 July 2007 1
CULLEN, Katharine Deirdre, Dr N/A 10 October 1997 1
CULVERHOUSE, Benjamin 13 July 2007 18 February 2010 1
CULVERHOUSE, Eleanor, Dr 13 July 2007 18 February 2010 1
CUMMING, Peter Harry 18 March 1994 07 October 1996 1
DAOUD, Mazen 22 November 2006 20 February 2016 1
EDLIN, Abigail Victoria 19 February 2010 22 June 2012 1
GIULLARI, Susanna 01 September 1998 21 March 2014 1
GOSSET, Philip Charles 07 October 1996 01 December 1998 1
JOZEFOWICZ, Vernon Paul N/A 18 March 1994 1
OWEN, Elinor Catherine Parry 11 October 2016 20 August 2020 1
OWEN, Rhys Reginald David 11 October 2016 20 August 2020 1
THORNE, Sadie Elizabeth 08 July 2002 20 August 2004 1
WILDE, Sally Elizabeth N/A 22 November 2006 1
Secretary Name Appointed Resigned Total Appointments
DAOUD, Mazen 01 May 2010 20 February 2016 1

Filing History

Document Type Date
PSC01 - N/A 31 August 2020
PSC07 - N/A 31 August 2020
PSC07 - N/A 31 August 2020
TM01 - Termination of appointment of director 31 August 2020
TM01 - Termination of appointment of director 31 August 2020
AP01 - Appointment of director 31 August 2020
CS01 - N/A 01 January 2020
AA - Annual Accounts 27 October 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 13 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 25 November 2017
CS01 - N/A 12 January 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
AA - Annual Accounts 19 October 2016
TM01 - Termination of appointment of director 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
TM01 - Termination of appointment of director 21 February 2016
TM02 - Termination of appointment of secretary 21 February 2016
AP01 - Appointment of director 21 February 2016
AP01 - Appointment of director 21 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 24 October 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 12 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 07 December 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
TM01 - Termination of appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 22 November 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AP03 - Appointment of secretary 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 19 August 2009
AA - Annual Accounts 23 March 2009
225 - Change of Accounting Reference Date 23 March 2009
363a - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
AA - Annual Accounts 15 January 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
363s - Annual Return 19 February 1998
AA - Annual Accounts 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
363s - Annual Return 26 February 1997
AA - Annual Accounts 26 February 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 22 February 1995
363s - Annual Return 22 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 26 April 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 25 February 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 27 March 1992
363s - Annual Return 03 March 1992
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 28 February 1990
363 - Annual Return 28 February 1990
363 - Annual Return 30 August 1989
363 - Annual Return 30 August 1989
363 - Annual Return 30 August 1989
363 - Annual Return 30 August 1989
AA - Annual Accounts 02 February 1989
AA - Annual Accounts 02 February 1989
AA - Annual Accounts 08 December 1987
AA - Annual Accounts 03 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.