Active
Company Information for 5 ALMA ROAD MANAGEMENT COMPANY LIMITED
5 ALMA ROAD, CLIFTON, BRISTOL, BS8 2BZ,
|
Company Registration Number
04198164
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
5 ALMA ROAD MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
5 ALMA ROAD CLIFTON BRISTOL BS8 2BZ Other companies in BS1 | |
Company Number | 04198164 | |
---|---|---|
Company ID Number | 04198164 | |
Date formed | 2001-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 01:55:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED |
||
ROBERT LLOYD MORGAN |
||
JONATHAN HUGH NAPIER |
||
SEBASTIAN PARSONS |
||
KIRSTY ELIZABETH REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD JAMES MORGAN |
Director | ||
LAURA SUZANNE NUTT |
Director | ||
TIMOTHY KEITH PROSSER |
Director | ||
IAN ROSS PURCHASE |
Director | ||
TIMOTHY KEITH PROSSER |
Company Secretary | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTHILL ASSETS NO.1 LTD | Company Secretary | 2018-05-01 | CURRENT | 2013-01-08 | Active | |
BRUERN ABBEY SCHOOL FOR GIRLS LIMITED | Company Secretary | 2018-04-20 | CURRENT | 2018-04-20 | Active | |
HOLMWOOD HOUSE PREPARATORY SCHOOL LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
FLEXYS SOLUTIONS LTD | Company Secretary | 2017-10-19 | CURRENT | 2016-12-22 | Active | |
MICRO IMAGE BIOTECH LIMITED | Company Secretary | 2017-07-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
WEST OF ENGLAND AEROSPACE FORUM LIMITED | Company Secretary | 2017-06-26 | CURRENT | 2002-07-11 | Active | |
GREEN AND FORTUNE LIMITED | Company Secretary | 2017-06-01 | CURRENT | 2004-10-28 | Active | |
GREEN AND FORTUNE ASSOCIATES LIMITED | Company Secretary | 2017-06-01 | CURRENT | 2015-11-20 | Active | |
GREEN AND FORTUNE HOLDINGS LIMITED | Company Secretary | 2017-06-01 | CURRENT | 2015-03-25 | Active | |
MAXIFIER LIMITED | Company Secretary | 2017-05-11 | CURRENT | 2010-06-18 | Active | |
TRIFLE HOLDINGS LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2015-12-03 | Active | |
BRUERN ABBEY JUNIOR SCHOOL LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2008-06-02 | Active | |
BRUERN ABBEY SCHOOL LIMITED | Company Secretary | 2017-03-31 | CURRENT | 1998-11-17 | Active | |
LOCKHARTS LIMITED | Company Secretary | 2017-01-27 | CURRENT | 1995-12-20 | Active | |
CHESTERTON EDUCATION LIMITED | Company Secretary | 2017-01-24 | CURRENT | 2017-01-24 | Active | |
BELLEVUE SCHOOLS GROUP LIMITED | Company Secretary | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
EXPONOVIAS TRADE UK LTD | Company Secretary | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
GREAT WESTERN REGIONAL CAPITAL LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
THE COPYRIGHT HUB FOUNDATION | Company Secretary | 2016-01-18 | CURRENT | 2013-02-21 | Active | |
IMITEC LIMITED | Company Secretary | 2015-08-11 | CURRENT | 2014-07-18 | Active | |
N.F.F. INVESTMENTS LIMITED | Company Secretary | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
BRISTOL & BATH REGIONAL CAPITAL CIC | Company Secretary | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
HORSES4HOMES FOUNDATION LTD | Company Secretary | 2015-04-01 | CURRENT | 2011-12-16 | Active | |
EALING COLLEGE LIMITED | Company Secretary | 2015-03-20 | CURRENT | 1996-09-11 | Active | |
BRISTOL OLD VIC PRODUCTION COMPANY LIMITED | Company Secretary | 2014-12-10 | CURRENT | 2014-12-10 | Active | |
BRISTOL LIFE CENTRE CIC | Company Secretary | 2014-12-01 | CURRENT | 2014-08-18 | Active - Proposal to Strike off | |
OAKGROVE (BESSEMER HOUSE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-10-17 | CURRENT | 2013-10-08 | Dissolved 2018-01-09 | |
ST JOHN'S INTERNATIONAL SCHOOL LIMITED | Company Secretary | 2014-04-17 | CURRENT | 2012-03-21 | Active | |
MERCHANTS QUAY RESIDENTIAL COMPANY LIMITED | Company Secretary | 2013-12-19 | CURRENT | 2011-09-30 | Active | |
BELLEVUE SCHOOLS LTD | Company Secretary | 2013-11-06 | CURRENT | 2013-11-05 | Active | |
GROSVENOR (SOUTHFIELD) MANAGEMENT LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1988-12-22 | Active | |
ELMHURST SCHOOL LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
THE MONTESSORI HOUSE LIMITED | Company Secretary | 2013-06-03 | CURRENT | 2002-07-01 | Active | |
ATTORNEY COMPANY SECRETARIES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 2001-06-27 | Dissolved 2017-02-07 | |
SOUTH BRISTOL CONSORTIUM FOR YOUNG PEOPLE | Company Secretary | 2013-01-24 | CURRENT | 2011-04-15 | Active | |
VISTA SWP LIMITED | Company Secretary | 2013-01-06 | CURRENT | 2012-01-20 | Dissolved 2017-01-17 | |
ESSILOR LIMITED | Company Secretary | 2012-12-01 | CURRENT | 1965-06-23 | Active | |
BELLEVUE EDUCATION GROUP LIMITED | Company Secretary | 2012-10-22 | CURRENT | 2003-10-07 | Active | |
COMMENTOR LIMITED | Company Secretary | 2012-07-01 | CURRENT | 1994-04-07 | Dissolved 2013-12-03 | |
WESTGATE CLEANING SERVICES LTD | Company Secretary | 2012-07-01 | CURRENT | 2002-03-14 | Active | |
EDENHURST NURSERY SCHOOL LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2005-02-01 | Dissolved 2015-01-06 | |
WESTON GREEN SCHOOL LIMITED | Company Secretary | 2012-05-24 | CURRENT | 1991-09-03 | Active | |
SKIPPERS HILL MANOR SCHOOL LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2010-07-30 | Active | |
WANDSWORTH PREPARATORY SCHOOL LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2011-11-07 | Active | |
GATEWAY SCHOOL LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2008-07-03 | Active | |
NORFOLK HOUSE AND MONTESSORI HOUSE LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2008-09-17 | Active | |
BRABYNS PREPARATORY SCHOOL LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2011-08-24 | Active | |
BELLEVUE EDUCATION INTERNATIONAL LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2012-04-12 | Active | |
EDENHURST SCHOOL LIMITED | Company Secretary | 2012-05-24 | CURRENT | 1979-06-22 | Active | |
TEXTILE EXCHANGE EUROPE | Company Secretary | 2012-05-01 | CURRENT | 2011-03-31 | Active | |
VELOCITY 365 LTD | Company Secretary | 2012-01-13 | CURRENT | 2012-01-13 | Active - Proposal to Strike off | |
MACREADY ANGELS LIMITED | Company Secretary | 2011-10-17 | CURRENT | 2010-09-22 | Dissolved 2013-09-24 | |
VELOCITY 363 LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2015-08-11 | |
VELOCITY 362 LIMITED | Company Secretary | 2010-05-06 | CURRENT | 2010-05-06 | Dissolved 2014-05-06 | |
ALFA PIXEL TECHNOLOGIES (UK) LIMITED | Company Secretary | 2010-02-17 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
BLUEBELL CARE TRUST | Company Secretary | 2009-12-10 | CURRENT | 2009-12-10 | Liquidation | |
WILDSCREEN TRADING LIMITED | Company Secretary | 2009-12-03 | CURRENT | 1991-05-14 | Active | |
WILDSCREEN | Company Secretary | 2009-12-03 | CURRENT | 1987-12-18 | Active | |
BRISTOL OLD VIC (TRADING) LIMITED | Company Secretary | 2009-10-01 | CURRENT | 2000-12-27 | Active | |
BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1963-04-01 | Active | |
NEWFOUNDLAND ROAD LIMITED | Company Secretary | 2009-09-18 | CURRENT | 1998-07-22 | Dissolved 2017-05-09 | |
DUTCH OAK TREE FOUNDATION | Company Secretary | 2009-09-09 | CURRENT | 2002-08-13 | Active | |
TWO SIDED MASTERING LIMITED | Company Secretary | 2009-08-27 | CURRENT | 2009-08-27 | Active - Proposal to Strike off | |
IMAGING QUALITY IMPROVEMENT LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2009-01-23 | Active | |
DEFENCE ADVISERS COUNCIL LIMITED | Company Secretary | 2009-07-20 | CURRENT | 2009-07-20 | Dissolved 2015-01-13 | |
LIBYA OIL SUDAN LIMITED | Company Secretary | 2008-12-04 | CURRENT | 1924-12-06 | Active | |
OLA ENERGY ETHIOPIA LIMITED | Company Secretary | 2008-11-14 | CURRENT | 1929-11-20 | Active | |
THE BAMBOO PARTNERSHIP LIMITED | Company Secretary | 2008-09-08 | CURRENT | 2007-09-20 | Dissolved 2018-02-03 | |
HOLY TRINITY INTERNATIONAL SCHOOL | Company Secretary | 2008-07-21 | CURRENT | 1986-04-28 | Dissolved 2016-09-06 | |
A FOR E LIMITED | Company Secretary | 2008-07-21 | CURRENT | 1995-01-26 | Active | |
ST. JOHN'S SCHOOL TRUST (SIDMOUTH) LIMITED | Company Secretary | 2008-07-21 | CURRENT | 1977-08-24 | Active | |
INTERNATIONAL EDUCATION SYSTEMS LIMITED | Company Secretary | 2008-07-18 | CURRENT | 1991-10-25 | Active | |
SANGPUR LIMITED | Company Secretary | 2008-07-03 | CURRENT | 2008-07-03 | Dissolved 2017-05-16 | |
SIGNATURE ESTATES (UK) LIMITED | Company Secretary | 2008-05-30 | CURRENT | 2008-02-15 | Active | |
MIRIFICE LIMITED | Company Secretary | 2008-03-23 | CURRENT | 2004-05-26 | Dissolved 2014-04-23 | |
IDEA GUIDE LIMITED | Company Secretary | 2008-03-18 | CURRENT | 2008-03-18 | Dissolved 2014-04-08 | |
LANDMARK EUROPEAN VENTURES LIMITED | Company Secretary | 2008-02-06 | CURRENT | 1998-06-25 | Dissolved 2013-09-07 | |
YOUNG THOUGHT LIMITED | Company Secretary | 2008-01-29 | CURRENT | 2007-10-30 | Active - Proposal to Strike off | |
THE FAMILY BUSINESS CONSULTANCY LIMITED | Company Secretary | 2006-12-18 | CURRENT | 2005-08-26 | Active | |
COULL LIMITED | Company Secretary | 2005-11-14 | CURRENT | 1998-03-06 | Dissolved 2013-09-17 | |
VEALE WASBROUGH (PA) LIMITED | Company Secretary | 2005-05-12 | CURRENT | 2005-05-12 | Dissolved 2014-04-01 | |
PLANGLOW LABELLING SYSTEMS LIMITED | Company Secretary | 2005-03-08 | CURRENT | 1993-06-21 | Active - Proposal to Strike off | |
PLANGLOW LIMITED | Company Secretary | 2005-03-08 | CURRENT | 1986-01-06 | Active | |
VELOCITY 303 LIMITED | Company Secretary | 2005-01-26 | CURRENT | 2005-01-26 | Dissolved 2017-05-09 | |
THE BARGE ARM CAR PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-01-25 | CURRENT | 2005-01-25 | Active | |
AUGUSTINES INJURY LAW LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2004-09-01 | Active | |
THE ASSOCIATION OF FAMILY BUSINESS ADVISORS | Company Secretary | 2002-10-08 | CURRENT | 2002-10-08 | Active - Proposal to Strike off | |
PROJECT PEOPLE LIMITED | Company Secretary | 1998-07-23 | CURRENT | 1995-02-28 | Active | |
VEALE WASBROUGH LIMITED | Company Secretary | 1997-11-19 | CURRENT | 1997-11-19 | Active | |
STRATTON KEEL LIMITED | Company Secretary | 1997-11-19 | CURRENT | 1997-11-19 | Active | |
VWV PLUS LIMITED | Company Secretary | 1997-02-14 | CURRENT | 1997-02-14 | Active | |
CULPIN PLANNING LIMITED | Company Secretary | 1995-06-22 | CURRENT | 1995-06-22 | Active | |
CLARENDON INTERNATIONAL EDUCATION LIMITED | Company Secretary | 1994-12-15 | CURRENT | 1994-12-15 | Active | |
VWV LEGAL SERVICES LIMITED | Company Secretary | 1993-01-12 | CURRENT | 1993-01-12 | Active | |
VEALE WASBROUGH PENSION TRUSTEES LIMITED | Company Secretary | 1992-08-20 | CURRENT | 1990-08-20 | Dissolved 2014-04-01 | |
VELOCITY COMPANY (NOMINEES)LIMITED | Company Secretary | 1991-12-29 | CURRENT | 1989-12-29 | Dissolved 2014-04-01 | |
VEALE WASBROUGH EXECUTOR AND TRUSTEE COMPANY | Company Secretary | 1991-09-14 | CURRENT | 1969-11-10 | Active | |
VEALE BENSON TRUSTEES LIMITED | Company Secretary | 1991-02-25 | CURRENT | 1987-01-28 | Active | |
VELOCITY COMPANY (HOLDINGS) LIMITED | Company Secretary | 1990-12-29 | CURRENT | 1989-12-29 | Active | |
THE IT DEPARTMENT LIMITED | Director | 2016-04-21 | CURRENT | 1995-07-18 | Active - Proposal to Strike off | |
VISTAIR SYSTEMS LIMITED | Director | 2016-04-21 | CURRENT | 2005-04-07 | Active | |
VISTAIR GROUP LIMITED | Director | 2016-04-21 | CURRENT | 2015-12-03 | Active | |
VISTAIR LIMITED | Director | 2016-04-21 | CURRENT | 2015-12-03 | Active | |
WORLD SAILING TRUST | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF MARIE VICKERY AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER RICHMOND | ||
CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
DIRECTOR APPOINTED MR JAMES ALEX RICHMOND | ||
APPOINTMENT TERMINATED, DIRECTOR MARIE VICKERY | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES | |
Resolutions passed:<ul><li>Resolution C business 17/01/2022</ul> | ||
Resolutions passed:<ul><li>Resolution Co business 17/01/2022</ul> | ||
RES13 | Resolutions passed:
| |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF JONATHAN HUGH NAPIER AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS MARIE VICKERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGH NAPIER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE VICKERY | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEIRA PARSONS | |
AP01 | DIRECTOR APPOINTED MISS ELIZABETH CHARLOTTE HUNT | |
PSC07 | CESSATION OF SEBASTIAN PARSONS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN PARSONS | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Velocity Company Secretarial Services Limited on 2018-08-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM Narrow Quay House Narrow Quay Bristol BS1 4QA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
PSC07 | CESSATION OF LAURA SUZANNE NUTT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HUGH NAPIER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HUGH NAPIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD JAMES MORGAN | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA SUZANNE NUTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR VELOCITY COMPANY SECRETARIAL SERVICES LIMITED on 2015-11-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/15 FROM Orchard Court Orchard Lane Bristol BS1 5WS | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS LAURA SUZANNE NUTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KEITH PROSSER | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN PARSONS | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PURCHASE | |
AP01 | DIRECTOR APPOINTED MISS KIRSTY ELIZABETH REID | |
AR01 | 11/04/13 NO MEMBER LIST | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 11/04/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KEITH PROSSER / 11/04/2012 | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 11/04/11 NO MEMBER LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROSS PURCHASE / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KEITH PROSSER / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES MORGAN / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLOYD MORGAN / 11/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 11/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 11/04/09 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 11/04/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | ANNUAL RETURN MADE UP TO 11/04/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | ANNUAL RETURN MADE UP TO 11/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | ANNUAL RETURN MADE UP TO 11/04/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 11/04/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | ANNUAL RETURN MADE UP TO 11/04/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | ANNUAL RETURN MADE UP TO 11/04/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 5 ALMA ROAD, CLIFTON, BRISTOL, BS8 2BZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 5 ALMA ROAD MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |