40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED was incorporated 38 years ago on 03/12/1985 and has the registered number: 01968035. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED was incorporated 38 years ago on 03/12/1985 and has the registered number: 01968035. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED - BRISTOL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4 NEWLYN AVENUE
BRISTOL
BS9 1BP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW GORDON BRUCE FORBES | Mar 1957 | British | Director | 2001-03-30 | CURRENT |
MR ALASDAIR MEADOWS | Secretary | 2014-11-14 | CURRENT | ||
MRS ANN ALLEN | Jan 1959 | British | Director | 2006-01-01 | CURRENT |
MR STEPHEN MICHAEL JABS | Sep 1961 | British | Director | 2003-05-15 | CURRENT |
DR MAJID MIRMEDI | Nov 1962 | British | Director | 1999-05-29 UNTIL 2006-08-18 | RESIGNED |
HANNAH KIRSTEN WILKINSON | Sep 1979 | British | Director | 2006-11-26 UNTIL 2009-10-30 | RESIGNED |
MISS JOANNA MARY HAYES | Mar 1961 | British | Secretary | RESIGNED | |
GEORGE HELFFRICH | Feb 1953 | American | Secretary | 1997-06-01 UNTIL 1999-04-29 | RESIGNED |
DR MAJID MIRMEDI | Nov 1962 | British | Secretary | 1999-05-29 UNTIL 2006-08-18 | RESIGNED |
MR STEVEN HENDY | Secretary | 2011-12-17 UNTIL 2014-11-14 | RESIGNED | ||
LINDSAY HUMPHRIES | British | Secretary | 2006-11-26 UNTIL 2011-12-22 | RESIGNED | |
MR STEVEN HENDY | Oct 1980 | British | Director | 2009-10-30 UNTIL 2016-05-23 | RESIGNED |
MR DYLAN WALL | Apr 1978 | British | Director | 2011-12-22 UNTIL 2014-06-18 | RESIGNED |
MISS HELEN SUDDERS | Jan 1985 | British | Director | 2009-10-30 UNTIL 2016-05-23 | RESIGNED |
GREGORY POOLE | Oct 1960 | British | Director | 2014-10-01 UNTIL 2019-06-06 | RESIGNED |
SUSAN PARKER | Dec 1951 | British | Director | 1997-05-31 UNTIL 2003-05-15 | RESIGNED |
MS ALIYA MUGHAL | Nov 1977 | British | Director | 2011-12-22 UNTIL 2014-06-18 | RESIGNED |
PHILIP ALDRED | Mar 1980 | British | Director | 2006-11-26 UNTIL 2009-10-30 | RESIGNED |
IAN JOHN MCDERMOTT | Jun 1966 | British | Director | 1991-12-19 UNTIL 1997-05-30 | RESIGNED |
LINDSAY HUMPHRIES | British | Director | 2005-08-19 UNTIL 2011-12-22 | RESIGNED | |
GRAHAM DAVID HUMPHRIES | Apr 1978 | British | Director | 2005-08-19 UNTIL 2011-12-22 | RESIGNED |
STELLA VALERIE GARROD | Feb 1929 | British | Director | 1997-06-01 UNTIL 2005-12-31 | RESIGNED |
GEORGE HELFFRICH | Feb 1953 | American | Director | 1994-06-11 UNTIL 1999-04-29 | RESIGNED |
MISS JOANNA MARY HAYES | Mar 1961 | British | Director | RESIGNED | |
DOCTOR SIMON WILLIAM GALLOWAY | Dec 1964 | British | Director | RESIGNED | |
CHARLES ALISTAIR MCLEOD FORSYTH | May 1946 | British | Director | 1997-03-03 UNTIL 2001-03-30 | RESIGNED |
MR LUKE TIMBRELL GEOFFREY FISHER | Aug 1961 | British | Director | RESIGNED | |
MISS SALLY ANNETTE BRAMLEY | Oct 1950 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alasdair Meadows | 2017-05-01 | 6/1963 | Bristol | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED | 2023-11-29 | 31-03-2023 | £2,039 equity |
Micro-entity Accounts - 40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED | 2022-12-28 | 31-03-2022 | £2,738 equity |
Micro-entity Accounts - 40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED | 2021-12-14 | 31-03-2021 | £2,274 equity |
Micro-entity Accounts - 40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED | 2021-03-24 | 31-03-2020 | £949 equity |
40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED Accounts filed on 31-03-2015 | 2015-12-08 | 31-03-2015 | £552 Cash £597 equity |
40 CARNARVON ROAD MANAGEMENT COMPANY LIMITED Accounts filed on 31-03-2014 | 2014-12-23 | 31-03-2014 | £1,606 Cash £2,313 equity |