11 Chertsey Road Management Company Limited BRISTOL


11 Chertsey Road Management Company started in year 1977 as Private Limited Company with registration number 01296812. The 11 Chertsey Road Management Company company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Bristol at Unit 26, Osprey Court Hawkfield Way. Postal code: BS14 0BB.

There is a single director in the firm at the moment - Frederick W., appointed on 6 November 2015. In addition, a secretary was appointed - Easton B., appointed on 22 June 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

11 Chertsey Road Management Company Limited Address / Contact

Office Address Unit 26, Osprey Court Hawkfield Way
Office Address2 Hawkfield Business Park
Town Bristol
Post code BS14 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01296812
Date of Incorporation Thu, 3rd Feb 1977
Industry Residents property management
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Easton B.

Position: Secretary

Appointed: 22 June 2018

Frederick W.

Position: Director

Appointed: 06 November 2015

Alan M.

Position: Secretary

Appointed: 08 May 2018

Resigned: 22 June 2018

Abigail W.

Position: Director

Appointed: 22 August 2014

Resigned: 18 December 2019

Simon H.

Position: Secretary

Appointed: 16 September 2010

Resigned: 08 May 2018

Mark B.

Position: Secretary

Appointed: 01 June 2009

Resigned: 16 September 2010

Christian R.

Position: Director

Appointed: 25 October 2007

Resigned: 22 August 2014

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 August 2005

Resigned: 01 June 2009

Adam M.

Position: Director

Appointed: 20 July 2000

Resigned: 26 April 2002

Rosemary J.

Position: Director

Appointed: 20 July 2000

Resigned: 09 July 2019

Peter M.

Position: Secretary

Appointed: 19 July 2000

Resigned: 31 August 2005

Emma H.

Position: Director

Appointed: 19 September 1997

Resigned: 11 February 2000

Konstantina C.

Position: Director

Appointed: 07 March 1997

Resigned: 25 October 2007

Stuart B.

Position: Secretary

Appointed: 21 October 1996

Resigned: 20 July 2000

Stuart B.

Position: Director

Appointed: 21 October 1996

Resigned: 20 July 2000

Paul M.

Position: Director

Appointed: 20 April 1994

Resigned: 19 September 1997

Andrew E.

Position: Secretary

Appointed: 22 December 1993

Resigned: 21 October 1996

Andrew E.

Position: Director

Appointed: 22 December 1993

Resigned: 21 October 1996

Catherine B.

Position: Secretary

Appointed: 10 May 1993

Resigned: 26 October 1993

Andrew D.

Position: Secretary

Appointed: 27 April 1992

Resigned: 22 December 1993

Andrew D.

Position: Director

Appointed: 27 April 1992

Resigned: 10 May 1993

Catherine B.

Position: Director

Appointed: 02 April 1992

Resigned: 07 March 1997

Queron W.

Position: Director

Appointed: 20 October 1991

Resigned: 19 July 2014

Doris H.

Position: Director

Appointed: 18 May 1991

Resigned: 26 April 1993

Bhupinder D.

Position: Director

Appointed: 18 May 1991

Resigned: 02 April 1992

Helen D.

Position: Director

Appointed: 18 May 1991

Resigned: 22 December 1993

Nicholas C.

Position: Director

Appointed: 18 May 1991

Resigned: 27 April 1992

Paul T.

Position: Director

Appointed: 18 May 1991

Resigned: 02 April 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, July 2023
Free Download (4 pages)

Company search

Advertisements