16 Victoria Square (clifton) Management Limited BRISTOL


Founded in 1994, 16 Victoria Square (clifton) Management, classified under reg no. 02901024 is an active company. Currently registered at Henleaze House Business Centre BS9 4PN, Bristol the company has been in the business for 30 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

Currently there are 4 directors in the the firm, namely Helen B., Ian M. and Vera F. and others. In addition one secretary - Alasdair M. - 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.

16 Victoria Square (clifton) Management Limited Address / Contact

Office Address Henleaze House Business Centre
Office Address2 Harbury Road
Town Bristol
Post code BS9 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02901024
Date of Incorporation Tue, 22nd Feb 1994
Industry Residents property management
End of financial Year 28th February
Company age 30 years old
Account next due date Thu, 30th Nov 2023 (170 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Helen B.

Position: Director

Appointed: 01 February 2021

Ian M.

Position: Director

Appointed: 22 May 2019

Alasdair M.

Position: Secretary

Appointed: 01 July 2009

Vera F.

Position: Director

Appointed: 17 April 2002

Deborah F.

Position: Director

Appointed: 04 September 1998

Wendy A.

Position: Director

Appointed: 23 January 2007

Resigned: 30 November 2020

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 October 2005

Resigned: 01 June 2009

Nathan H.

Position: Secretary

Appointed: 15 February 2005

Resigned: 04 November 2005

Keith H.

Position: Secretary

Appointed: 09 August 2002

Resigned: 30 September 2004

Jonty G.

Position: Director

Appointed: 15 January 1999

Resigned: 23 January 2007

Gillian H.

Position: Director

Appointed: 17 April 1998

Resigned: 22 March 2013

Fenella D.

Position: Director

Appointed: 05 September 1996

Resigned: 04 September 1998

Timothy R.

Position: Director

Appointed: 30 August 1996

Resigned: 17 April 2002

Roger B.

Position: Secretary

Appointed: 22 September 1995

Resigned: 09 August 2002

Peter M.

Position: Secretary

Appointed: 01 January 1995

Resigned: 30 September 1995

Mark I.

Position: Director

Appointed: 09 June 1994

Resigned: 17 April 1998

Catherine S.

Position: Director

Appointed: 22 February 1994

Resigned: 09 June 1994

Owen D.

Position: Director

Appointed: 22 February 1994

Resigned: 06 March 2020

Timothy B.

Position: Director

Appointed: 22 February 1994

Resigned: 30 August 1996

Brian A.

Position: Director

Appointed: 22 February 1994

Resigned: 15 January 1999

Sylvia G.

Position: Director

Appointed: 22 February 1994

Resigned: 05 September 1996

Catherine S.

Position: Secretary

Appointed: 22 February 1994

Resigned: 09 June 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Alasdair M. The abovementioned PSC has significiant influence or control over this company,.

Alasdair M.

Notified on 1 February 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 28th, November 2023
Free Download (4 pages)

Company search

Advertisements