38 BURGHLEY ROAD MANAGEMENT LIMITED

Address:
38 Burghley Road, Redland, Bristol, BS6 5BN

38 BURGHLEY ROAD MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02734790. The registration start date is July 27, 1992. The current status is Active.

Company Overview

Company Number 02734790
Company Name 38 BURGHLEY ROAD MANAGEMENT LIMITED
Registered Address 38 Burghley Road
Redland
Bristol
BS6 5BN
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-07-27
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-13
Returns Last Update 2015-07-16
Confirmation Statement Due Date 2021-07-14
Confirmation Statement Last Update 2020-06-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 38 BURGHLEY ROAD
REDLAND
Post Town BRISTOL
Post Code BS6 5BN

Companies with the same post code

Entity Name Office Address
APOLLENTINE IMAGING LTD 36 Burghley Road, Bristol, BS6 5BN, United Kingdom
ATOM CONTENT MARKETING LTD 42 Burghley Road, Bristol, BS6 5BN, England

Companies with the same post town

Entity Name Office Address
ARYL LTD. 10 Cossham Walk, Bristol, BS5 7RH, England
BATE TEN LTD 23 Arlington Road, Bristol, BS4 4AF, England
BMGAMES LIMITED 192 Ashley Down Road, Bristol, BS7 9JZ, England
F2 FUNCTIONAL FITNESS LTD 18 The Martins, Portishead, Bristol, BS20 7LY, England
HANSHARIYE LTD 277 Passage Road, Bristol, Somerset, BS10 7HY, United Kingdom
KW CARPENTRY LIMITED 33 Alexandra Road, Coalpit Heath, Bristol, BS36 2PZ, England
LJT WELDING LTD 32 Queens Walk, Thornbury, Bristol, BS35 1SS, England
METCALFE DESIGN LTD 46 Skylark Drive, Keynsham, Bristol, BS31 2FS, United Kingdom
NUTRITIONAL PATHWAYS LIMITED 27 Tetbury Gardens, Nailsea, Bristol, BS48 2TL, England
PINE TREE HUTS LIMITED Flat 1 Sydenham Road, Cotham, Bristol, Somerset, BS6 5SH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MASRI-STONE, Paul, Doctor Secretary (Active) Flat 2 38 Burghley Road, Bristol, BS6 5BN /
6 July 1998
British /
Engineer
BARNSHAW, Alison Director (Active) 38 Burghley Road, Redland, Bristol, BS6 5BN September 1987 /
26 January 2012
British /
United Kingdom
Student
MASRI-STONE, Paul, Doctor Director (Active) Flat 2 38 Burghley Road, Bristol, BS6 5BN April 1969 /
6 July 1998
British /
England
Engineer
SHOKER, Gurchetan Director (Active) First Floor Flat, 38 Burghley Road, Bristol, BS6 5BN February 1963 /
4 April 2008
British /
United Kingdom
Teacher
AIKIN, David Robert Secretary (Resigned) The Garden Flat, 38 Burghley Road, Bristol, Avon, BS6 5BN /
6 July 2000
/
DEMETRIOU, Susan Elizabeth Secretary (Resigned) Flat 2 38 Burghley Road, Bristol, BS6 5BN /
21 August 1997
/
LANGLEY, David Secretary (Resigned) 95 Kennington Avenue, Bishopston, Bristol, Avon, BS7 9EX /
27 July 1992
/
LASSETTER, Gregory Robert Secretary (Resigned) Ground Floor Flat, 38 Burghley Road Redland, Bristol, Avon, BS6 5BN /
7 July 1993
/
NATHAN, Emily Secretary (Resigned) Flat 2 38 Burghley Road, St Andrews, Bristol, BS6 5BN /
16 August 1996
/
AIKIN, David Robert Director (Resigned) The Garden Flat, 38 Burghley Road, Bristol, Avon, BS6 5BN March 1967 /
10 July 1999
British /
Accountant
BAKER, Zoe, Dr Director (Resigned) Flat 3, 38 Burghley Road, Bristol, BS6 5BN October 1974 /
26 January 2004
British /
Doctor
BOULDING, Richard John Director (Resigned) 43 Rockside Drive, Henleaze, Bristol, Avon, BS9 4NX October 1953 /
27 July 1992
British /
Solicitor
BRIDGMAN, Claire Suzanne Director (Resigned) First Floor Flat 38 Burghley Road, Bristol, BS6 5BN November 1970 /
21 August 1997
British /
School Teacher
BUCKINGHAM, Ian Michael Director (Resigned) The Garden Flat, 38 Burghley Road St Andrews, Bristol, Avon, BS6 5BN November 1959 /
23 August 1994
British /
Interior Designer
DEMETRIOU, Andy Terezos Director (Resigned) Gff, Flat 2 38 Burghley Road, Bristol, BS6 5BN April 1969 /
21 August 1997
British /
Cost Manager
DEMETRIOU, Susan Elizabeth Director (Resigned) Flat 2 38 Burghley Road, Bristol, BS6 5BN May 1968 /
21 August 1997
British /
Accounts Manager
FLOYD, Sally Margaret Director (Resigned) Garden Flat, 38 Burghley Road, Bristol, BS6 5BN January 1976 /
1 August 2003
British /
Marketing Manager
HENDERSON, Matthew Stephen, Dr Director (Resigned) 1st Floor Flat, 38 Burghley Road Redland, Bristol, Avon, BS6 5BN January 1965 /
7 July 1993
British /
Medical Doctor
LANGLEY, David Director (Resigned) 95 Kennington Avenue, Bishopston, Bristol, Avon, BS7 9EX December 1955 /
27 July 1992
British /
United Kingdom
Solicitor
LASSETTER, Gregory Robert Director (Resigned) Ground Floor Flat, 38 Burghley Road Redland, Bristol, Avon, BS6 5BN January 1969 /
7 July 1993
British /
Assistant Bank Manager
MCNAUGHT, Jonathan David Director (Resigned) First Floor Flat 38 Burghley Road, Bristol, BS6 5BN March 1971 /
21 August 1997
British /
School Teacher
NATHAN, Emily Director (Resigned) Flat 2 38 Burghley Road, St Andrews, Bristol, BS6 5BN January 1972 /
16 August 1996
British /
Bank Officer
WESTMORE, Lydia Joy Director (Resigned) 38 Burghley Road, Bristol, BS6 5BN August 1979 /
8 November 2008
British /
United Kingdom
Accountant

Competitor

Search similar business entities

Post Town BRISTOL
Post Code BS6 5BN
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 38 BURGHLEY ROAD MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches