About

Registered Number: 08969859
Date of Incorporation: 01/04/2014 (10 years ago)
Company Status: Active
Registered Address: ADAM CHURCH LIMITED, 256 Southmead Road, Westbury-On-Trym, Bristol, BS10 5EN,

 

Based in Bristol, Picton Mews Management Ltd was registered on 01 April 2014, it's status in the Companies House registry is set to "Active". The companies directors are listed as Church, Adam, Naden, Ian, Newman, Martin Adrian, Tarr, James, Tarr, James, Baker, Hilary Sara, Baker, Richard Adrian Ranalow, Jones, Matthew, Jones, Matthew, Walker, Josephine. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NADEN, Ian 10 February 2020 - 1
BAKER, Hilary Sara 30 May 2014 06 October 2015 1
BAKER, Richard Adrian Ranalow 30 May 2014 06 October 2015 1
JONES, Matthew 19 August 2015 10 February 2020 1
JONES, Matthew 20 June 2014 17 November 2015 1
WALKER, Josephine 05 March 2015 07 December 2015 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Adam 19 January 2016 - 1
NEWMAN, Martin Adrian 01 April 2014 17 April 2015 1
TARR, James 24 April 2015 19 January 2016 1
TARR, James 17 April 2015 07 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 01 April 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 12 October 2016
AD01 - Change of registered office address 02 June 2016
AR01 - Annual Return 23 April 2016
CH01 - Change of particulars for director 23 April 2016
CH01 - Change of particulars for director 23 April 2016
TM02 - Termination of appointment of secretary 22 March 2016
AP03 - Appointment of secretary 22 March 2016
AD01 - Change of registered office address 22 March 2016
AP01 - Appointment of director 07 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 21 September 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AR01 - Annual Return 24 April 2015
TM02 - Termination of appointment of secretary 24 April 2015
AP03 - Appointment of secretary 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AP03 - Appointment of secretary 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
AD01 - Change of registered office address 05 March 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
AD01 - Change of registered office address 21 May 2014
NEWINC - New incorporation documents 01 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.