You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-6 Highbanks Residential Management Company Limited BRISTOL


Founded in 2013, 1-6 Highbanks Residential Management Company, classified under reg no. 08394891 is an active company. Currently registered at The Clockhouse Bath Hill BS31 1HL, Bristol the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Robert B., Matthew D.. Of them, Matthew D. has been with the company the longest, being appointed on 22 April 2015 and Robert B. has been with the company for the least time - from 28 July 2016. Currently 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.

1-6 Highbanks Residential 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 08394891
Date of Incorporation Fri, 8th Feb 2013
Industry Residents property management
Industry Non-trading company
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Andrews Leasehold Management

Position: Corporate Secretary

Appointed: 01 October 2020

Robert B.

Position: Director

Appointed: 28 July 2016

Matthew D.

Position: Director

Appointed: 22 April 2015

James T.

Position: Secretary

Appointed: 22 April 2015

Resigned: 30 September 2020

Graeme D.

Position: Secretary

Appointed: 08 August 2013

Resigned: 22 April 2015

Daniel M.

Position: Director

Appointed: 08 August 2013

Resigned: 22 April 2015

Karen N.

Position: Director

Appointed: 15 February 2013

Resigned: 22 April 2015

Duncan C.

Position: Director

Appointed: 08 February 2013

Resigned: 22 April 2015

Lorna M.

Position: Secretary

Appointed: 08 February 2013

Resigned: 08 August 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Robert B. The abovementioned PSC has significiant influence or control over the company,.

Robert B.

Notified on 1 January 2017
Ceased on 10 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth66666     
Balance Sheet
Current Assets   6666666
Net Assets Liabilities    666666
Net Assets Liabilities Including Pension Asset Liability66666     
Reserves/Capital
Called Up Share Capital 66       
Shareholder Funds66666     
Other
Net Current Assets Liabilities   6666666
Total Assets Less Current Liabilities 666666666
Called Up Share Capital Not Paid Not Expressed As Current Asset6666      
Number Shares Allotted 66       
Par Value Share 11       
Share Capital Allotted Called Up Paid666       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/02/21
filed on: 21st, February 2024
Free Download (3 pages)

Company search