You are here: bizstats.co.uk > a-z index > 1 list > 13 list

133 Downend Road (management) Limited BRISTOL


Founded in 1978, 133 Downend Road (management), classified under reg no. 01372199 is an active company. Currently registered at 2 Amberley Road BS16 2RP, Bristol the company has been in the business for fourty six years. Its financial year was closed on Fri, 10th May and its latest financial statement was filed on 2023-05-10.

At the moment there are 5 directors in the the company, namely Emily N., Joshua P. and Madeleine S. and others. In addition one secretary - Derek B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

133 Downend Road (management) Limited Address / Contact

Office Address 2 Amberley Road
Office Address2 Downend
Town Bristol
Post code BS16 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01372199
Date of Incorporation Wed, 7th Jun 1978
Industry Residents property management
End of financial Year 10th May
Company age 46 years old
Account next due date Mon, 10th Feb 2025 (271 days left)
Account last made up date Wed, 10th May 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Emily N.

Position: Director

Appointed: 01 November 2020

Joshua P.

Position: Director

Appointed: 01 November 2020

Madeleine S.

Position: Director

Appointed: 01 November 2020

Derek B.

Position: Secretary

Appointed: 03 September 2015

Margaret W.

Position: Director

Appointed: 24 February 2008

Peggy P.

Position: Director

Appointed: 11 July 1994

Beverley M.

Position: Director

Appointed: 24 February 2008

Resigned: 05 October 2020

Beverley M.

Position: Secretary

Appointed: 24 February 2008

Resigned: 03 September 2015

Stuart W.

Position: Director

Appointed: 07 March 2001

Resigned: 29 November 2006

Andrew S.

Position: Secretary

Appointed: 26 June 2000

Resigned: 26 February 2008

June H.

Position: Director

Appointed: 08 December 1994

Resigned: 06 March 2001

Georgina D.

Position: Director

Appointed: 05 December 1991

Resigned: 08 December 1994

Michael W.

Position: Secretary

Appointed: 05 December 1991

Resigned: 26 June 2000

John G.

Position: Director

Appointed: 05 December 1991

Resigned: 06 March 2001

Edith J.

Position: Director

Appointed: 05 December 1991

Resigned: 11 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-102016-05-102017-05-102018-05-102019-05-102020-05-102021-05-102022-05-102023-05-10
Net Worth4 7656 4208 76610 108     
Balance Sheet
Current Assets4 7656 4208 76610 1082 686    
Net Assets Liabilities   10 1082 6866 1267 3489 93612 501
Cash Bank In Hand4 7656 420       
Net Assets Liabilities Including Pension Asset Liability4 7656 4208 76610 108     
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve4 7326 387       
Shareholder Funds4 7656 4208 76610 108     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    3333333333
Net Current Assets Liabilities4 7656 4208 76610 1082 6866 0937 3159 90312 468
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 6536 0937 3159 90312 468
Total Assets Less Current Liabilities4 7656 4208 76610 1082 6866 1267 3489 93612 501

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-05-10
filed on: 18th, May 2023
Free Download (3 pages)

Company search

Advertisements