You are here: bizstats.co.uk > a-z index > 2 list > 21 list

214 Fishponds Road, Eastville, Bristol (management) Ltd BRISTOL


Founded in 2001, 214 Fishponds Road, Eastville, Bristol (management), classified under reg no. 04279822 is an active company. Currently registered at 56 Frome Valley Road BS16 1HE, Bristol the company has been in the business for twenty three years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 3 directors in the the company, namely Lucy M., Kezia S. and Colin S.. In addition one secretary - Colin S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Leslie M. who worked with the the company until 5 February 2002.

214 Fishponds Road, Eastville, Bristol (management) Ltd Address / Contact

Office Address 56 Frome Valley Road
Town Bristol
Post code BS16 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04279822
Date of Incorporation Fri, 31st Aug 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Lucy M.

Position: Director

Appointed: 25 November 2022

Kezia S.

Position: Director

Appointed: 17 December 2018

Colin S.

Position: Director

Appointed: 05 February 2002

Colin S.

Position: Secretary

Appointed: 05 February 2002

Robert A.

Position: Director

Appointed: 29 October 2021

Resigned: 25 November 2022

Olivia S.

Position: Director

Appointed: 09 February 2007

Resigned: 17 December 2018

Alison W.

Position: Director

Appointed: 25 November 2004

Resigned: 09 February 2007

Leslie M.

Position: Secretary

Appointed: 31 August 2001

Resigned: 05 February 2002

William T.

Position: Nominee Director

Appointed: 31 August 2001

Resigned: 31 August 2001

Samantha G.

Position: Director

Appointed: 31 August 2001

Resigned: 29 October 2021

Howard T.

Position: Nominee Secretary

Appointed: 31 August 2001

Resigned: 31 August 2001

Leslie M.

Position: Director

Appointed: 31 August 2001

Resigned: 05 February 2002

Dawn W.

Position: Director

Appointed: 31 August 2001

Resigned: 31 August 2004

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Colin S. This PSC and has 25-50% shares.

Colin S.

Notified on 28 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth3333      
Balance Sheet
Net Assets Liabilities   3333333
Net Assets Liabilities Including Pension Asset Liability3333      
Reserves/Capital
Shareholder Funds3333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3333333333
Number Shares Allotted 333333333
Par Value Share 111111111
Share Capital Allotted Called Up Paid3333      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Accounts for a dormant company made up to 2023-08-31
filed on: 11th, February 2024
Free Download (2 pages)

Company search

Advertisements