Rownham Mead (bristol) Management Company Limited BRISTOL


Founded in 1980, Rownham Mead (bristol) Management Company, classified under reg no. 01508534 is an active company. Currently registered at The Clockhouse Bath Hill BS31 1HL, Bristol the company has been in the business for fourty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 7 directors, namely Amy H., Mark R. and John N. and others. Of them, Nigel D. has been with the company the longest, being appointed on 21 March 1996 and Amy H. has been with the company for the least time - from 30 July 2022. At present 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.

Rownham Mead (bristol) Management Company Limited Address / Contact

Office Address The Clockhouse Bath Hill
Office Address2 Keynsham
Town Bristol
Post code BS31 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01508534
Date of Incorporation Mon, 21st Jul 1980
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Amy H.

Position: Director

Appointed: 30 July 2022

Mark R.

Position: Director

Appointed: 12 March 2021

Andrews Leasehold Management

Position: Corporate Secretary

Appointed: 01 October 2020

John N.

Position: Director

Appointed: 12 January 2017

Mark P.

Position: Director

Appointed: 10 May 2013

Rita K.

Position: Director

Appointed: 14 March 2013

Karen L.

Position: Director

Appointed: 08 January 2006

Nigel D.

Position: Director

Appointed: 21 March 1996

Laura C.

Position: Director

Appointed: 05 December 2019

Resigned: 06 December 2019

Stephen W.

Position: Director

Appointed: 16 January 2017

Resigned: 29 April 2022

Hugh B.

Position: Director

Appointed: 11 November 2015

Resigned: 12 December 2023

Peter R.

Position: Director

Appointed: 10 November 2015

Resigned: 09 January 2017

Amanda C.

Position: Director

Appointed: 01 April 2013

Resigned: 18 August 2016

Angela B.

Position: Director

Appointed: 02 September 2011

Resigned: 04 August 2014

Glyn S.

Position: Director

Appointed: 22 March 2011

Resigned: 09 January 2017

Geoffery I.

Position: Director

Appointed: 28 October 2010

Resigned: 01 May 2014

David D.

Position: Director

Appointed: 25 February 2010

Resigned: 18 January 2019

Philippa R.

Position: Director

Appointed: 19 November 2009

Resigned: 04 January 2019

Andrew O.

Position: Director

Appointed: 08 January 2006

Resigned: 28 August 2007

Diane H.

Position: Director

Appointed: 10 January 2002

Resigned: 26 December 2013

James T.

Position: Secretary

Appointed: 30 November 2001

Resigned: 30 September 2020

Countrywide Property Management Limited

Position: Corporate Secretary

Appointed: 29 June 2001

Resigned: 30 November 2001

Stuart F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 29 June 2001

Lisette W.

Position: Director

Appointed: 26 October 2000

Resigned: 19 November 2009

David B.

Position: Director

Appointed: 12 April 2000

Resigned: 06 August 2015

Brian L.

Position: Director

Appointed: 09 December 1999

Resigned: 31 December 2005

John B.

Position: Director

Appointed: 09 December 1999

Resigned: 31 December 2005

Louis H.

Position: Director

Appointed: 09 December 1999

Resigned: 01 August 2000

Clive M.

Position: Director

Appointed: 09 December 1999

Resigned: 25 February 2020

Bernard L.

Position: Secretary

Appointed: 25 November 1999

Resigned: 09 March 2001

Thomas H.

Position: Secretary

Appointed: 30 June 1999

Resigned: 25 November 1999

Christopher M.

Position: Secretary

Appointed: 24 August 1998

Resigned: 30 June 1999

Martin L.

Position: Director

Appointed: 28 May 1997

Resigned: 13 April 2000

Stephen C.

Position: Director

Appointed: 17 October 1996

Resigned: 19 November 2009

Bernard L.

Position: Secretary

Appointed: 17 October 1996

Resigned: 30 May 1998

Joseph C.

Position: Director

Appointed: 21 March 1996

Resigned: 30 December 1996

Richard T.

Position: Director

Appointed: 06 October 1994

Resigned: 09 December 1999

John M.

Position: Director

Appointed: 05 October 1993

Resigned: 29 March 1996

Brian F.

Position: Director

Appointed: 05 October 1993

Resigned: 16 September 1999

Arthur B.

Position: Director

Appointed: 17 January 1992

Resigned: 31 March 1995

Ivan C.

Position: Director

Appointed: 17 January 1992

Resigned: 17 October 1996

Anthony R.

Position: Director

Appointed: 17 January 1992

Resigned: 19 November 2009

Rosemary R.

Position: Director

Appointed: 17 January 1992

Resigned: 08 August 1994

Emile S.

Position: Director

Appointed: 17 January 1992

Resigned: 31 October 1995

Elizabeth B.

Position: Director

Appointed: 17 January 1992

Resigned: 16 July 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Karen L. The abovementioned PSC has significiant influence or control over this company,.

Karen L.

Notified on 10 October 2016
Ceased on 6 January 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 23rd, November 2023
Free Download (8 pages)

Company search