15 Sydenham Hill Management Company Limited BRISTOL


15 Sydenham Hill Management Company started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02907570. The 15 Sydenham Hill Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bristol at C/o Mr P C Chaundy-brain Fff, 15 Sydenham Hill. Postal code: BS6 5SL.

Currently there are 3 directors in the the firm, namely Iain T., Christopher G. and Pablo C.. In addition one secretary - Pablo C. - is with the company. 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.

15 Sydenham Hill Management Company Limited Address / Contact

Office Address C/o Mr P C Chaundy-brain Fff, 15 Sydenham Hill
Office Address2 Cotham
Town Bristol
Post code BS6 5SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02907570
Date of Incorporation Fri, 11th Mar 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Iain T.

Position: Director

Appointed: 21 September 2015

Christopher G.

Position: Director

Appointed: 11 March 2015

Pablo C.

Position: Secretary

Appointed: 07 January 2015

Pablo C.

Position: Director

Appointed: 10 August 2014

Kate H.

Position: Director

Appointed: 03 January 2018

Resigned: 01 December 2021

Ben B.

Position: Director

Appointed: 13 December 2015

Resigned: 03 January 2018

Matthew M.

Position: Director

Appointed: 22 July 2008

Resigned: 15 November 2012

Christopher G.

Position: Director

Appointed: 01 February 2006

Resigned: 09 January 2015

Iain T.

Position: Director

Appointed: 01 February 2006

Resigned: 09 January 2015

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 31 December 2014

Castle Estates Relocation Services Limited

Position: Secretary

Appointed: 14 May 2003

Resigned: 30 March 2004

Bernard L.

Position: Secretary

Appointed: 17 June 2002

Resigned: 14 May 2003

Steven C.

Position: Secretary

Appointed: 09 April 2002

Resigned: 17 June 2002

Holly A.

Position: Director

Appointed: 10 July 2000

Resigned: 17 October 2003

Adrian S.

Position: Director

Appointed: 16 September 1997

Resigned: 10 July 2000

Carolyn G.

Position: Director

Appointed: 16 September 1997

Resigned: 17 April 2005

Ruth M.

Position: Director

Appointed: 26 May 1994

Resigned: 18 February 2002

Diana R.

Position: Nominee Director

Appointed: 11 March 1994

Resigned: 11 March 1994

Peter M.

Position: Secretary

Appointed: 11 March 1994

Resigned: 09 April 2002

Lesley C.

Position: Nominee Secretary

Appointed: 11 March 1994

Resigned: 11 March 1994

Lesley C.

Position: Nominee Director

Appointed: 11 March 1994

Resigned: 11 March 1994

Annette C.

Position: Director

Appointed: 11 March 1994

Resigned: 31 August 2014

Paul D.

Position: Director

Appointed: 11 March 1994

Resigned: 16 September 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 7 names. As we found, there is Iain T. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Pablo C. This PSC has significiant influence or control over the company,. Then there is Christopher G., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Iain T.

Notified on 11 March 2017
Nature of control: significiant influence or control

Pablo C.

Notified on 11 March 2017
Nature of control: significiant influence or control

Christopher G.

Notified on 11 March 2017
Nature of control: significiant influence or control

Hannah G.

Notified on 6 September 2021
Nature of control: significiant influence or control

Iain T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kate H.

Notified on 3 January 2018
Ceased on 1 December 2021
Nature of control: significiant influence or control

Ben B.

Notified on 11 March 2017
Ceased on 3 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9398791 1978142 0992 3262 126
Current Assets2 1652 2232 7542 3213 3523 7963 633
Debtors1 2261 3441 5571 5071 2531 4701 507
Other Debtors1 2261 3441 5571 5071 2531 4701 507
Other
Average Number Employees During Period    4  
Creditors1 2733003008008008001 000
Net Current Assets Liabilities8921 9232 4541 5212 5522 9962 633
Other Creditors960      
Total Assets Less Current Liabilities8921 9232 4541 5212 5522 9962 633
Trade Creditors Trade Payables313300300300300300300

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements