15 Clouds Hill Road (management) Limited BRISTOL


Founded in 1979, 15 Clouds Hill Road (management), classified under reg no. 01428276 is an active company. Currently registered at Flat 4 BS5 7LD, Bristol the company has been in the business for 45 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Kerry L., James T. and Beth W. and others. Of them, Giulia D. has been with the company the longest, being appointed on 27 December 2016 and Kerry L. has been with the company for the least time - from 28 November 2023. 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.

15 Clouds Hill Road (management) Limited Address / Contact

Office Address Flat 4
Office Address2 15 Clouds Hill Road
Town Bristol
Post code BS5 7LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01428276
Date of Incorporation Tue, 12th Jun 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Kerry L.

Position: Director

Appointed: 28 November 2023

James T.

Position: Director

Appointed: 29 March 2021

Beth W.

Position: Director

Appointed: 14 February 2020

Giulia D.

Position: Director

Appointed: 27 December 2016

Caroline H.

Position: Secretary

Resigned: 26 February 2001

Thomas B.

Position: Director

Appointed: 27 January 2022

Resigned: 02 November 2023

Katey J.

Position: Director

Appointed: 29 November 2019

Resigned: 16 July 2021

Lola B.

Position: Director

Appointed: 16 May 2019

Resigned: 08 January 2021

John T.

Position: Director

Appointed: 01 November 2006

Resigned: 05 January 2007

Rowland F.

Position: Director

Appointed: 01 November 2006

Resigned: 14 February 2020

Matthew P.

Position: Director

Appointed: 01 November 2006

Resigned: 16 May 2019

Josephine F.

Position: Secretary

Appointed: 01 November 2006

Resigned: 18 December 2008

Josephine F.

Position: Secretary

Appointed: 01 November 2006

Resigned: 18 December 2008

Rebecca H.

Position: Director

Appointed: 01 November 2006

Resigned: 27 December 2016

Brendan O.

Position: Director

Appointed: 01 November 2006

Resigned: 06 December 2019

Brian O.

Position: Director

Appointed: 01 December 2001

Resigned: 02 November 2006

Oak Secretaries Ltd

Position: Corporate Secretary

Appointed: 26 February 2001

Resigned: 01 November 2006

Andrew J.

Position: Director

Appointed: 31 December 1991

Resigned: 27 February 2001

Caroline H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 10 names. As BizStats established, there is Giulia D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James T. This PSC . Moving on, there is Beth W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Giulia D.

Notified on 10 December 2016
Nature of control: 25-50% voting rights
25-50% shares

James T.

Notified on 31 March 2021
Nature of control: right to appoint and remove directors

Beth W.

Notified on 14 February 2020
Nature of control: 25-50% shares

Tom C.

Notified on 1 December 2023
Nature of control: significiant influence or control

Thomas B.

Notified on 16 July 2021
Ceased on 2 November 2023
Nature of control: significiant influence or control

Katey J.

Notified on 29 November 2019
Ceased on 27 January 2022
Nature of control: significiant influence or control

Lola B.

Notified on 16 May 2019
Ceased on 8 January 2021
Nature of control: significiant influence or control

Rowland F.

Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Brendan O.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Matthew P.

Notified on 7 April 2016
Ceased on 16 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 4422 97424812246
Net Assets Liabilities  24812246
Other
Average Number Employees During Period444  
Creditors432450468  
Net Current Assets Liabilities1 0102 52424812246
Total Assets Less Current Liabilities1 0102 52424812246

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search