You are here: bizstats.co.uk > a-z index > 1 list > 16 list

167 Coronation Road Management Company Limited BRISTOL


Founded in 1992, 167 Coronation Road Management Company, classified under reg no. 02710690 is an active company. Currently registered at Boyces Building 40-42 Regent Street BS8 4HU, Bristol the company has been in the business for thirty two years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 4 directors in the the company, namely Connor C., Keith P. and William M. and others. In addition one secretary - Jonathon P. - 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.

167 Coronation Road Management Company Limited Address / Contact

Office Address Boyces Building 40-42 Regent Street
Office Address2 Clifton
Town Bristol
Post code BS8 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02710690
Date of Incorporation Wed, 29th Apr 1992
Industry Residents property management
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Jonathon P.

Position: Secretary

Appointed: 01 May 2021

Connor C.

Position: Director

Appointed: 01 April 2021

Keith P.

Position: Director

Appointed: 13 February 2008

William M.

Position: Director

Appointed: 19 February 2007

Katherine H.

Position: Director

Appointed: 23 January 1995

Keith P.

Position: Secretary

Appointed: 13 February 2008

Resigned: 01 May 2021

Victoria D.

Position: Secretary

Appointed: 19 January 2007

Resigned: 13 February 2008

Victoria D.

Position: Director

Appointed: 19 January 2007

Resigned: 01 April 2021

Kelly S.

Position: Director

Appointed: 22 October 2003

Resigned: 19 January 2007

Kelly S.

Position: Secretary

Appointed: 22 October 2003

Resigned: 19 January 2007

Graeme G.

Position: Secretary

Appointed: 09 August 2002

Resigned: 22 October 2003

Gregory C.

Position: Secretary

Appointed: 10 July 2000

Resigned: 09 August 2002

Graeme G.

Position: Director

Appointed: 10 July 2000

Resigned: 22 October 2003

Gregory C.

Position: Director

Appointed: 30 December 1995

Resigned: 09 August 2002

Catriona M.

Position: Secretary

Appointed: 10 November 1992

Resigned: 10 July 2000

Catriona M.

Position: Director

Appointed: 10 November 1992

Resigned: 11 February 2002

Christine C.

Position: Director

Appointed: 10 November 1992

Resigned: 30 December 1995

Timothy W.

Position: Director

Appointed: 10 November 1992

Resigned: 30 September 1994

Bourse Securities Limited

Position: Nominee Director

Appointed: 29 April 1992

Resigned: 29 April 1992

Edward W.

Position: Director

Appointed: 29 April 1992

Resigned: 10 November 1992

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1992

Resigned: 29 April 1992

Roger G.

Position: Secretary

Appointed: 29 April 1992

Resigned: 10 November 1992

Christine C.

Position: Director

Appointed: 29 April 1992

Resigned: 29 April 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Katherine H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Keith P. This PSC has significiant influence or control over the company,.

Katherine H.

Notified on 1 December 2021
Nature of control: significiant influence or control

Keith P.

Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth5211 260      
Balance Sheet
Cash Bank In Hand4591 180      
Cash Bank On Hand 1 1802 2854 2415 0303 5045 3104 080
Current Assets8091 6052 3504 3065 030   
Debtors3504256565    
Other Debtors 4256565    
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve5171 256      
Shareholder Funds5211 260      
Other
Creditors 3453303953363601 2951 270
Creditors Due Within One Year288345      
Net Current Assets Liabilities5211 2602 0203 9114 6943 1444 0152 810
Number Shares Allotted 4      
Number Shares Issued Fully Paid  444444
Other Creditors 3453303953363601 2951 270
Par Value Share 1111111
Profit Loss  7601 891783-1 550871 
Share Capital Allotted Called Up Paid44      
Total Assets Less Current Liabilities5211 2602 0203 9114 6943 1444 0152 810

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-04-30
filed on: 16th, September 2022
Free Download (7 pages)

Company search

Advertisements