31 Kimberley Road Management Limited BRISTOL


Founded in 2004, 31 Kimberley Road Management, classified under reg no. 05133444 is an active company. Currently registered at 13 Dundee Drive BS16 5EZ, Bristol the company has been in the business for 20 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2023-05-31. Since 2004-10-27 31 Kimberley Road Management Limited is no longer carrying the name Maple (229).

At the moment there are 2 directors in the the company, namely Nicholas F. and Frances B.. In addition one secretary - Nicholas F. - 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.

31 Kimberley Road Management Limited Address / Contact

Office Address 13 Dundee Drive
Town Bristol
Post code BS16 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05133444
Date of Incorporation Thu, 20th May 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 20 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Nicholas F.

Position: Secretary

Appointed: 25 August 2023

Nicholas F.

Position: Director

Appointed: 01 June 2020

Frances B.

Position: Director

Appointed: 01 June 2020

Nicholas D.

Position: Secretary

Appointed: 23 July 2018

Resigned: 25 August 2023

Nicholas D.

Position: Director

Appointed: 06 February 2017

Resigned: 25 August 2023

Sam L.

Position: Secretary

Appointed: 12 September 2014

Resigned: 19 June 2017

Sam L.

Position: Director

Appointed: 01 June 2009

Resigned: 19 June 2017

Helen M.

Position: Director

Appointed: 01 February 2007

Resigned: 01 December 2014

Susan J.

Position: Secretary

Appointed: 26 September 2006

Resigned: 12 September 2014

Christopher B.

Position: Director

Appointed: 26 September 2006

Resigned: 01 June 2019

Susan J.

Position: Director

Appointed: 26 September 2006

Resigned: 12 September 2014

Wayne S.

Position: Director

Appointed: 01 November 2004

Resigned: 08 September 2006

John I.

Position: Director

Appointed: 01 November 2004

Resigned: 08 September 2006

Gordon I.

Position: Director

Appointed: 01 November 2004

Resigned: 30 January 2007

Gordon I.

Position: Secretary

Appointed: 01 November 2004

Resigned: 08 September 2006

Rowansec Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2004

Resigned: 01 November 2004

Rowansec Limited

Position: Corporate Nominee Director

Appointed: 20 May 2004

Resigned: 01 November 2004

Rowan Formations Limited

Position: Corporate Nominee Director

Appointed: 20 May 2004

Resigned: 01 November 2004

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Frances F. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Nicholas F. This PSC has significiant influence or control over the company,. The third one is Nicholas D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Frances F.

Notified on 25 July 2023
Nature of control: significiant influence or control

Nicholas F.

Notified on 25 August 2023
Nature of control: significiant influence or control

Nicholas D.

Notified on 21 April 2017
Ceased on 25 August 2023
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Company previous names

Maple (229) October 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets1 3129114 2063 5433 5623 941
Net Assets Liabilities9111 7461 1431 1621 5411 745
Other
Creditors3 0941 6153 0632 3812 0212 196
Net Current Assets Liabilities9111 7461 1431 1621 5411 745
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 6932 450    
Total Assets Less Current Liabilities9111 7461 1431 1621 5411 745

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 31a Kimberley Road Fishponds Bristol BS16 5AE England to 13 Dundee Drive Bristol BS16 5EZ on 2023-08-29
filed on: 29th, August 2023
Free Download (1 page)

Company search