22 Connaught Road Management Company Ltd BRISTOL


22 Connaught Road Management Company started in year 2015 as Private Limited Company with registration number 09379762. The 22 Connaught Road Management Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bristol at 18 Badminton Road. Postal code: BS16 6BQ.

The company has 2 directors, namely Hannah P., Deborah B.. Of them, Deborah B. has been with the company the longest, being appointed on 15 June 2020 and Hannah P. has been with the company for the least time - from 1 July 2020. As of 24 April 2024, there were 6 ex directors - Hannah M., Steven H. and others listed below. There were no ex secretaries.

22 Connaught Road Management Company Ltd Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09379762
Date of Incorporation Thu, 8th Jan 2015
Industry Residents property management
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Bns Services Ltd

Position: Corporate Secretary

Appointed: 01 September 2021

Hannah P.

Position: Director

Appointed: 01 July 2020

Deborah B.

Position: Director

Appointed: 15 June 2020

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 13 March 2018

Resigned: 01 September 2021

Hannah M.

Position: Director

Appointed: 07 February 2017

Resigned: 24 August 2018

Steven H.

Position: Director

Appointed: 07 February 2017

Resigned: 18 May 2018

John G.

Position: Director

Appointed: 14 January 2017

Resigned: 15 January 2022

Corncott Property Limited

Position: Corporate Director

Appointed: 23 June 2015

Resigned: 29 July 2016

Christopher G.

Position: Director

Appointed: 23 June 2015

Resigned: 09 May 2016

Ly Estates Ltd

Position: Corporate Director

Appointed: 23 June 2015

Resigned: 29 July 2016

Andrew M.

Position: Director

Appointed: 23 June 2015

Resigned: 14 January 2017

The Good Property Company Limited

Position: Corporate Director

Appointed: 08 January 2015

Resigned: 23 June 2015

Susannah C.

Position: Director

Appointed: 08 January 2015

Resigned: 23 June 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth44      
Balance Sheet
Cash Bank On Hand    4444
Net Assets Liabilities 4444444
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Shareholder Funds44      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444000
Number Shares Allotted 4444444
Par Value Share 1111111
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Monday 8th January 2024
filed on: 8th, January 2024
Free Download (4 pages)

Company search