About

Registered Number: 02671237
Date of Incorporation: 13/12/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: COMPASS HOUSE, 135 Stoke Lane, Westbury-On-Trym, Bristol, BS9 3RW

 

Founded in 1991, T.P.R. Management Company Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". Spokes, Ian Richard, Francis, Heather, Schofield, Nicholas Roger, Baker, Robert Charles, Banim, Robert Seamus, Dr, Bisp, Steven Paul, Collin, Jack Albert, Cormack, Catriona Heloise Samantha, Gaughan, Alex, Griffin, James Edward, Hayes, Sarah Jane, Ingrams, Barbara Lu, James, Christian, Rogers, Helen Elizabeth, Struggles, Jonathan Michael, Thompson, Peter John, Wade, George Newton, Waldron, Deborah Mary, Waldron, Deborah Mary are listed as directors of this company. We don't know the number of employees at T.P.R. Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Heather 20 January 2004 - 1
SCHOFIELD, Nicholas Roger 01 December 2010 - 1
BAKER, Robert Charles 26 July 1993 26 February 1996 1
BANIM, Robert Seamus, Dr 06 August 1998 30 May 2001 1
BISP, Steven Paul N/A 12 May 1999 1
COLLIN, Jack Albert N/A 05 February 2003 1
CORMACK, Catriona Heloise Samantha 26 February 1996 21 January 2001 1
GAUGHAN, Alex 12 May 1999 21 January 2001 1
GRIFFIN, James Edward 01 January 2001 11 November 2004 1
HAYES, Sarah Jane 20 January 2004 07 August 2009 1
INGRAMS, Barbara Lu 01 December 2010 20 November 2013 1
JAMES, Christian 26 February 1996 12 May 1999 1
ROGERS, Helen Elizabeth 13 December 1991 26 July 1993 1
STRUGGLES, Jonathan Michael 26 October 1994 26 February 1996 1
THOMPSON, Peter John 13 December 1991 05 January 1992 1
WADE, George Newton 04 December 1992 13 December 1994 1
WALDRON, Deborah Mary 11 February 2003 29 November 2006 1
WALDRON, Deborah Mary 13 December 1991 26 July 1993 1
Secretary Name Appointed Resigned Total Appointments
SPOKES, Ian Richard 15 April 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 05 February 2019
CS01 - N/A 17 December 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 12 December 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 23 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 24 December 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AR01 - Annual Return 02 April 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 07 January 2014
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 30 December 2012
AR01 - Annual Return 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 17 December 2010
AP01 - Appointment of director 17 December 2010
AP01 - Appointment of director 17 December 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 13 January 2010
AD01 - Change of registered office address 16 October 2009
AP03 - Appointment of secretary 16 October 2009
TM01 - Termination of appointment of director 16 October 2009
TM02 - Termination of appointment of secretary 16 October 2009
287 - Change in situation or address of Registered Office 28 April 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 14 January 2008
363a - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
AA - Annual Accounts 14 July 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 13 January 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
363s - Annual Return 20 December 2004
AA - Annual Accounts 10 December 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 07 January 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
363s - Annual Return 18 January 2002
288a - Notice of appointment of directors or secretaries 04 October 2001
AA - Annual Accounts 19 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
363s - Annual Return 29 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
287 - Change in situation or address of Registered Office 28 June 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
287 - Change in situation or address of Registered Office 27 October 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 20 December 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
AA - Annual Accounts 20 October 1997
363s - Annual Return 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 08 September 1995
288 - N/A 27 February 1995
363b - Annual Return 01 February 1995
288 - N/A 01 February 1995
AA - Annual Accounts 28 September 1994
288 - N/A 10 May 1994
363s - Annual Return 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 04 January 1993
288 - N/A 04 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1992
NEWINC - New incorporation documents 13 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.