You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 Greenway Road Bristol Limited PLYMOUTH


Founded in 1987, 3 Greenway Road Bristol, classified under reg no. 02122594 is an active company. Currently registered at 70 Powisland Drive PL6 6AD, Plymouth the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Winnie C., Ollie H. and Desmond M.. In addition one secretary - Desmond M. - is with the company. At present 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.

3 Greenway Road Bristol Limited Address / Contact

Office Address 70 Powisland Drive
Office Address2 Derriford
Town Plymouth
Post code PL6 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02122594
Date of Incorporation Mon, 13th Apr 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Winnie C.

Position: Director

Appointed: 01 March 2023

Desmond M.

Position: Secretary

Appointed: 16 April 2015

Ollie H.

Position: Director

Appointed: 25 November 2013

Desmond M.

Position: Director

Appointed: 01 April 2013

Robert K.

Position: Director

Appointed: 10 October 2019

Resigned: 23 February 2023

Laura P.

Position: Director

Appointed: 15 August 2015

Resigned: 17 November 2018

Theo F.

Position: Director

Appointed: 01 March 2006

Resigned: 18 September 2012

Matthew S.

Position: Director

Appointed: 18 May 2004

Resigned: 05 November 2014

Neil L.

Position: Secretary

Appointed: 19 August 2002

Resigned: 01 April 2015

Neil L.

Position: Director

Appointed: 19 August 2002

Resigned: 01 April 2015

Christopher V.

Position: Director

Appointed: 06 June 1995

Resigned: 04 March 2004

Waldemar D.

Position: Secretary

Appointed: 23 November 1993

Resigned: 08 August 2002

Waldemar D.

Position: Director

Appointed: 21 September 1992

Resigned: 08 August 2002

Peter M.

Position: Director

Appointed: 18 July 1992

Resigned: 31 May 1995

Josephine C.

Position: Secretary

Appointed: 26 June 1992

Resigned: 23 November 1993

Katherine T.

Position: Director

Appointed: 15 November 1991

Resigned: 26 August 1992

Josephine C.

Position: Director

Appointed: 15 November 1991

Resigned: 01 March 2006

Rupert M.

Position: Director

Appointed: 15 November 1991

Resigned: 26 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-242017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 81811       
Balance Sheet
Cash Bank On Hand  7161 652      
Current Assets7 0151988161 752      
Debtors1 513108100100      
Net Assets Liabilities  11111111
Property Plant Equipment  11      
Cash Bank In Hand5 50290716       
Net Assets Liabilities Including Pension Asset Liability6 81811       
Tangible Fixed Assets11        
Reserves/Capital
Profit Loss Account Reserve6 8181        
Shareholder Funds6 81811       
Other
Creditors  8161 752      
Fixed Assets1111111111
Property Plant Equipment Gross Cost  11      
Total Assets Less Current Liabilities6 818111111111
Creditors Due Within One Year198198816       
Net Current Assets Liabilities6 817         
Other Debtors Due After One Year 1 513100       
Tangible Fixed Assets Cost Or Valuation11        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, December 2023
Free Download (3 pages)

Company search