16 Chantry Road Management Company Limited BRISTOL


Founded in 2000, 16 Chantry Road Management Company, classified under reg no. 03935782 is an active company. Currently registered at 16 Chantry Road BS8 2QD, Bristol the company has been in the business for twenty four years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023.

The company has 3 directors, namely George H., Inga B. and Ambrose A.. Of them, Ambrose A. has been with the company the longest, being appointed on 20 May 2011 and George H. has been with the company for the least time - from 15 June 2021. At present 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.

16 Chantry Road Management Company Limited Address / Contact

Office Address 16 Chantry Road
Office Address2 Clifton
Town Bristol
Post code BS8 2QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03935782
Date of Incorporation Tue, 29th Feb 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

George H.

Position: Director

Appointed: 15 June 2021

Inga B.

Position: Director

Appointed: 02 August 2011

Ambrose A.

Position: Director

Appointed: 20 May 2011

Jeffrey L.

Position: Director

Appointed: 07 January 2016

Resigned: 14 November 2021

Jeffrey L.

Position: Secretary

Appointed: 07 January 2016

Resigned: 14 November 2021

Dawn G.

Position: Director

Appointed: 20 December 2006

Resigned: 22 July 2011

Graham C.

Position: Director

Appointed: 06 May 2005

Resigned: 20 December 2006

Ruth B.

Position: Director

Appointed: 15 April 2004

Resigned: 02 June 2021

Heather G.

Position: Secretary

Appointed: 16 September 2003

Resigned: 06 January 2016

James B.

Position: Director

Appointed: 11 September 2003

Resigned: 20 May 2011

David M.

Position: Secretary

Appointed: 04 December 2001

Resigned: 06 May 2005

Heather G.

Position: Director

Appointed: 04 December 2001

Resigned: 06 January 2016

David M.

Position: Director

Appointed: 04 December 2001

Resigned: 06 May 2005

Nathalie R.

Position: Director

Appointed: 04 December 2001

Resigned: 11 September 2003

Jeremy S.

Position: Director

Appointed: 04 December 2001

Resigned: 15 April 2004

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 February 2000

Resigned: 29 February 2000

Robin H.

Position: Director

Appointed: 29 February 2000

Resigned: 04 December 2001

Kathleen H.

Position: Secretary

Appointed: 29 February 2000

Resigned: 04 December 2001

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Ambrose A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jeffrey L. This PSC has significiant influence or control over the company,.

Ambrose A.

Notified on 14 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey L.

Notified on 5 August 2020
Ceased on 14 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets6404981 9103 4414 8376 4376 9121 6664 076
Other
Creditors184184183243216217217217967
Net Current Assets Liabilities4563141 7273 1984 6216 2206 6951 4493 109
Total Assets Less Current Liabilities4563141 7273 1984 6216 2206 6951 4493 109

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 23rd, October 2023
Free Download (5 pages)

Company search

Advertisements