About

Registered Number: 01355278
Date of Incorporation: 02/03/1978 (47 years and 1 month ago)
Company Status: Active
Registered Address: 13 St Oswalds Court, St Oswalds Road, Redland, Bristol, BS6 7HX

 

Established in 1978, St. Oswald's Court Management Ltd have registered office in Redland in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. St. Oswald's Court Management Ltd has 22 directors listed as Barwell, Anne, Cairns, Phillip Michael, Hart, Julie Ann, Mackelvie, Evelyn Anne, Stevens, David Christopher John, Surendran, Vin, Bartlam, Andrew James, Bond, Andrew Glyn, Bowen, George Sidney Malcolm, Brook, James Michael, Dempster, Douglas, Edwardes, William John Wilson, Hall, Gavin Michael, Harper-jones, Miranda Jane, Hemmings, Judith Anne, Henniken Heaton, Antony James, Horobin, Denise Jill Wheeler, Legg, Monica Jane, Logan, Kevin Joseph, Mcpherson, Anne Felicity, Savage, Susan Rachel, Spellward, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARWELL, Anne N/A - 1
CAIRNS, Phillip Michael 28 November 2005 - 1
HART, Julie Ann 02 December 2002 - 1
MACKELVIE, Evelyn Anne N/A - 1
STEVENS, David Christopher John N/A - 1
SURENDRAN, Vin 25 November 2013 - 1
BARTLAM, Andrew James N/A 21 October 1994 1
BOND, Andrew Glyn 03 December 2007 28 November 2011 1
BOWEN, George Sidney Malcolm N/A 15 August 1996 1
BROOK, James Michael 08 December 2003 26 November 2012 1
DEMPSTER, Douglas 07 December 1993 01 December 1997 1
EDWARDES, William John Wilson N/A 02 December 1991 1
HALL, Gavin Michael 08 December 2003 29 December 2004 1
HARPER-JONES, Miranda Jane 05 December 1995 07 September 1998 1
HEMMINGS, Judith Anne N/A 24 November 2008 1
HENNIKEN HEATON, Antony James 10 December 2001 08 December 2003 1
HOROBIN, Denise Jill Wheeler N/A 02 December 2002 1
LEGG, Monica Jane 01 December 1997 30 November 1998 1
LOGAN, Kevin Joseph 05 December 1995 09 December 1996 1
MCPHERSON, Anne Felicity N/A 29 October 1993 1
SAVAGE, Susan Rachel N/A 05 December 1995 1
SPELLWARD, Paul 09 December 1996 02 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 14 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 January 2014
AP01 - Appointment of director 22 January 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 10 October 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 03 April 2007
363s - Annual Return 16 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 16 May 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
AA - Annual Accounts 14 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 10 April 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
AA - Annual Accounts 19 February 1997
363s - Annual Return 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288 - N/A 09 September 1996
AA - Annual Accounts 17 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
363s - Annual Return 04 January 1996
288 - N/A 04 January 1996
363s - Annual Return 07 January 1995
AA - Annual Accounts 07 January 1995
288 - N/A 08 November 1994
AA - Annual Accounts 12 January 1994
288 - N/A 12 January 1994
363s - Annual Return 12 January 1994
287 - Change in situation or address of Registered Office 10 November 1993
288 - N/A 10 November 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 07 January 1993
288 - N/A 07 January 1993
288 - N/A 12 February 1992
363s - Annual Return 10 February 1992
AA - Annual Accounts 10 February 1992
288 - N/A 06 March 1991
AA - Annual Accounts 31 January 1991
363a - Annual Return 31 January 1991
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
288 - N/A 19 February 1988
AA - Annual Accounts 29 January 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
NEWINC - New incorporation documents 02 March 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.