24 Royal York Crescent Bristol (management) Company Limited BRISTOL


Founded in 1980, 24 Royal York Crescent Bristol (management) Company, classified under reg no. 01514902 is an active company. Currently registered at 4 Newlyn Avenue BS9 1BP, Bristol the company has been in the business for fourty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Julia S., Stephen T. and Peter A. and others. In addition one secretary - Alasdair M. - is with the firm. 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.

24 Royal York Crescent Bristol (management) Company Limited Address / Contact

Office Address 4 Newlyn Avenue
Office Address2 Stoke Bishop
Town Bristol
Post code BS9 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01514902
Date of Incorporation Fri, 29th Aug 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Julia S.

Position: Director

Appointed: 21 December 2021

Stephen T.

Position: Director

Appointed: 18 July 2005

Alasdair M.

Position: Secretary

Appointed: 24 January 2005

Peter A.

Position: Director

Appointed: 30 November 2001

Carol H.

Position: Director

Appointed: 25 July 2000

John W.

Position: Director

Appointed: 25 July 2000

Andrea Q.

Position: Director

Appointed: 01 September 2019

Resigned: 01 April 2021

Martin B.

Position: Director

Appointed: 19 February 2004

Resigned: 14 December 2015

Jerry M.

Position: Director

Appointed: 31 October 2001

Resigned: 20 January 2006

Andrew F.

Position: Director

Appointed: 25 July 2000

Resigned: 31 October 2001

Anna B.

Position: Director

Appointed: 25 July 2000

Resigned: 30 November 2001

Katherine R.

Position: Director

Appointed: 25 July 2000

Resigned: 19 February 2004

Madge E.

Position: Secretary

Appointed: 19 May 1994

Resigned: 24 January 2005

Rupert E.

Position: Director

Appointed: 15 February 1994

Resigned: 25 July 2000

John M.

Position: Director

Appointed: 31 March 1992

Resigned: 25 July 2000

Duke C.

Position: Director

Appointed: 31 March 1992

Resigned: 20 February 2004

Thomas O.

Position: Director

Appointed: 31 March 1992

Resigned: 25 July 2000

Julian W.

Position: Director

Appointed: 31 March 1992

Resigned: 25 July 2000

Antoineite W.

Position: Secretary

Appointed: 31 March 1992

Resigned: 19 May 1994

Karen C.

Position: Director

Appointed: 31 March 1992

Resigned: 15 February 1994

Elizabeth F.

Position: Director

Appointed: 31 March 1992

Resigned: 25 July 2000

People with significant control

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

Alasdair M.

Notified on 31 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2393744 7063 887
Net Assets Liabilities291584 4903 653
Other
Creditors210216216234
Net Current Assets Liabilities291584 4903 653
Total Assets Less Current Liabilities291584 4903 653

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements