About

Registered Number: 02277387
Date of Incorporation: 14/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Ground Floor Flat, 20, St. Pauls Road, Clifton, Bristol, BS8 1LR

 

Founded in 1988, 20 St Pauls Road Management Company Ltd have registered office in Clifton in Bristol, it has a status of "Active". Bone, Jason Warrick, Swinburn, Paul Kenneth, De La Poer Beresford, Julian Nicholas Mark Charles, Dixon, Mark Ian, Ferris, Anne Janet, Roberts, Simon are listed as directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, Jason Warrick 01 November 1997 - 1
SWINBURN, Paul Kenneth 26 November 2019 - 1
DE LA POER BERESFORD, Julian Nicholas Mark Charles N/A 03 November 1998 1
DIXON, Mark Ian 03 August 2007 28 June 2013 1
FERRIS, Anne Janet N/A 11 September 2001 1
ROBERTS, Simon N/A 03 November 1998 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
PSC01 - N/A 14 July 2020
AP01 - Appointment of director 14 July 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 18 February 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 04 August 2015
AA01 - Change of accounting reference date 09 February 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 06 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 06 August 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 20 January 1999
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 15 September 1997
AC92 - N/A 04 September 1997
AA - Annual Accounts 04 September 1997
AA - Annual Accounts 04 September 1997
AA - Annual Accounts 04 September 1997
AA - Annual Accounts 04 September 1997
AA - Annual Accounts 04 September 1997
363a - Annual Return 04 September 1997
287 - Change in situation or address of Registered Office 04 September 1997
363a - Annual Return 04 September 1997
363a - Annual Return 04 September 1997
363a - Annual Return 04 September 1997
363a - Annual Return 04 September 1997
363a - Annual Return 04 September 1997
GAZ2 - Second notification of strike-off action in London Gazette 11 January 1994
GAZ1 - First notification of strike-off action in London Gazette 14 September 1993
363b - Annual Return 12 September 1991
AA - Annual Accounts 03 July 1991
AA - Annual Accounts 03 July 1991
AA - Annual Accounts 03 July 1991
363a - Annual Return 03 July 1991
363a - Annual Return 03 July 1991
363a - Annual Return 03 July 1991
288 - N/A 15 June 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1990
CERTNM - Change of name certificate 16 October 1989
287 - Change in situation or address of Registered Office 04 November 1988
288 - N/A 04 November 1988
NEWINC - New incorporation documents 14 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.