About

Registered Number: 05054072
Date of Incorporation: 24/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: The Malt House The Star, Rear Of 539 Fishponds Road, Bristol, BS16 3AF,

 

Royle Properties Management Ltd was registered on 24 February 2004 with its registered office in Bristol, it's status is listed as "Active". There are 9 directors listed for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTON, Fiona Zena 02 September 2010 27 February 2020 1
ELLIOTT, Christopher Peter 02 September 2010 01 December 2017 1
HARMER, Pamela Helen 17 October 2013 21 December 2019 1
HAWES, Fionnuala 24 February 2004 02 September 2010 1
MCGRATH, Robert Ian 24 February 2004 28 March 2008 1
NASH, Julia Gay 25 April 2019 27 February 2020 1
STARKINGS, Ian Rooney 02 September 2010 28 August 2014 1
Secretary Name Appointed Resigned Total Appointments
HAWES, Oisin Senan 02 April 2008 02 September 2010 1
CMG LEASEHOLD MANAGEMENT LIMITED 12 October 2010 28 February 2020 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 09 September 2020
AA - Annual Accounts 28 July 2020
CS01 - N/A 10 June 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM02 - Termination of appointment of secretary 02 March 2020
AD01 - Change of registered office address 02 March 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 30 April 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 29 April 2018
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 07 December 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 02 March 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 November 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 29 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 18 November 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 12 January 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 17 March 2011
AP04 - Appointment of corporate secretary 13 October 2010
TM02 - Termination of appointment of secretary 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AD01 - Change of registered office address 28 September 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 10 August 2009
DISS40 - Notice of striking-off action discontinued 24 July 2009
AA - Annual Accounts 23 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
363a - Annual Return 30 March 2009
363a - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 08 March 2007
AA - Annual Accounts 16 November 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
363s - Annual Return 21 April 2005
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
225 - Change of Accounting Reference Date 01 October 2004
NEWINC - New incorporation documents 24 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.