13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED was incorporated 41 years ago on 21/05/1982 and has the registered number: 01637165. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED was incorporated 41 years ago on 21/05/1982 and has the registered number: 01637165. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED - BRISTOL
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
13 CLARENDON ROAD
BRISTOL
BS6 7EX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL CARSTEN HULLAH | Apr 1962 | British | Director | 1998-07-17 | CURRENT |
FERAS NAAISA | May 1963 | British | Director | 2013-09-01 | CURRENT |
MRS SANDRA NAYLOR | Jul 1973 | Slovenian | Director | 2016-03-17 | CURRENT |
MISS ELIZABETH ANNA RICH | Oct 1988 | British | Director | 2019-03-05 | CURRENT |
KATHERINE CLAIRE EDEY | Apr 1969 | British | Director | 2000-07-26 | CURRENT |
KATE EDEY | Secretary | 2004-08-04 | CURRENT | ||
WILLIAM PATRICK FRANCIS SHORTEN | Aug 1970 | Secretary | 1997-12-12 UNTIL 2000-07-26 | RESIGNED | |
REBEKAH RUTH ZIMMERMAN | Jan 1963 | British | Director | RESIGNED | |
ROBERT ANTHONY WILLIAMS | Apr 1963 | British | Director | RESIGNED | |
WILLIAM PATRICK FRANCIS SHORTEN | Aug 1970 | Director | 1997-08-14 UNTIL 2000-07-26 | RESIGNED | |
MARTIN MICHAEL RUNACRES | Oct 1964 | British | Director | 1998-01-16 UNTIL 2016-09-30 | RESIGNED |
JESSICA ELIZABETH HAYMAN JOYCE | Dec 1963 | British | Director | 1993-04-27 UNTIL 1997-12-11 | RESIGNED |
DOCTOR CHARLES GERALD CANDISH | Aug 1971 | British | Secretary | 2002-09-30 UNTIL 2004-08-04 | RESIGNED |
JESSICA ELIZABETH HAYMAN JOYCE | Dec 1963 | British | Secretary | 1994-09-30 UNTIL 1997-12-11 | RESIGNED |
ANNE-MARY TINAANI MAUNZE | Jan 1961 | Zimbabwean | Director | RESIGNED | |
ROBERT ANTHONY WILLIAMS | Apr 1993 | Secretary | 1993-01-22 UNTIL 1994-09-30 | RESIGNED | |
HELEN MARGARET HARVEY | Mar 1965 | British | Secretary | 1992-02-16 UNTIL 1993-01-22 | RESIGNED |
TIMOTHY CHRISTOPHER ZIMMERMAN | May 1964 | British | Secretary | RESIGNED | |
MRS SANDRA NAYLOR | Jul 1973 | Slovenian | Director | 2016-03-16 UNTIL 2018-10-10 | RESIGNED |
BARAKAT MOHANNAD | Jul 1976 | Syrian | Director | 1997-12-09 UNTIL 2013-08-30 | RESIGNED |
RICHARD JOHN MEADOWS | Jun 1967 | British | Director | 1995-01-13 UNTIL 1998-07-17 | RESIGNED |
JULIE JONES | May 1958 | British | Director | 2015-09-01 UNTIL 2018-03-30 | RESIGNED |
DOCTOR CHARLES GERALD CANDISH | Aug 1971 | British | Director | 1999-09-08 UNTIL 2006-10-01 | RESIGNED |
HELEN MARGARET HARVEY | Mar 1965 | British | Director | RESIGNED | |
DANIEL FRANK GRAY | May 1983 | British | Director | 2006-10-01 UNTIL 2014-08-30 | RESIGNED |
JACQUELINE MARY GOLDBERG | May 1969 | British | Director | 1993-06-04 UNTIL 1997-08-14 | RESIGNED |
ANDREW WILLIAM BAKER | Feb 1965 | British | Director | RESIGNED | |
GALIAH AMIT | Feb 1948 | British | Director | 1992-02-16 UNTIL 1999-09-08 | RESIGNED |
TIMOTHY CHRISTOPHER ZIMMERMAN | May 1964 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Katherine Claire Edey | 2016-09-01 | 4/1969 | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED | 2023-12-29 | 31-03-2023 | £3,188 equity |
Micro-entity Accounts - 13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED | 2022-12-28 | 31-03-2022 | £3,099 equity |
Micro-entity Accounts - 13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED | 2021-12-30 | 31-03-2021 | £3,984 equity |
Micro-entity Accounts - 13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED | 2021-03-11 | 31-03-2020 | £6,162 equity |
Micro-entity Accounts - 13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED | 2019-12-31 | 31-03-2019 | £3,357 equity |
Micro-entity Accounts - 13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED | 2017-12-15 | 31-03-2017 | £2,968 equity |
Micro-entity Accounts - 13 CLARENDON ROAD MANAGEMENT COMPANY LIMITED | 2016-12-24 | 31-03-2016 | £2,467 equity |