You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 York Place (clifton) Limited BRISTOL


Founded in 1983, 5 York Place (clifton), classified under reg no. 01709412 is an active company. Currently registered at 10 Waring House BS1 6TB, Bristol the company has been in the business for 41 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Katherine L., Timothy N. and David W. and others. In addition one secretary - Andrew D. - 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.

5 York Place (clifton) Limited Address / Contact

Office Address 10 Waring House
Office Address2 Redcliff Hill
Town Bristol
Post code BS1 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01709412
Date of Incorporation Thu, 24th Mar 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Andrew D.

Position: Secretary

Appointed: 10 September 2022

Katherine L.

Position: Director

Appointed: 06 April 2004

Timothy N.

Position: Director

Appointed: 21 March 2002

David W.

Position: Director

Appointed: 28 November 2001

Carl C.

Position: Director

Appointed: 27 June 1997

Natasha W.

Position: Director

Resigned: 12 November 2021

Nicholas B.

Position: Secretary

Resigned: 18 November 1991

S.r.dickson Properties Ltd

Position: Corporate Director

Appointed: 12 November 2021

Resigned: 22 April 2022

Julian L.

Position: Secretary

Appointed: 09 May 2021

Resigned: 10 September 2022

Daniel G.

Position: Director

Appointed: 17 December 1999

Resigned: 21 March 2002

Emma J.

Position: Director

Appointed: 07 August 1998

Resigned: 28 November 2001

Nick C.

Position: Director

Appointed: 27 March 1997

Resigned: 17 December 1999

Christopher H.

Position: Director

Appointed: 27 May 1994

Resigned: 06 April 2004

Sandra S.

Position: Director

Appointed: 16 May 1994

Resigned: 27 June 1997

Paul S.

Position: Director

Appointed: 06 December 1991

Resigned: 16 May 1994

Natasha W.

Position: Secretary

Appointed: 18 November 1991

Resigned: 09 May 2021

Simon P.

Position: Director

Appointed: 18 October 1991

Resigned: 07 August 1998

Nicholas R.

Position: Director

Appointed: 30 September 1991

Resigned: 27 March 1997

Oliver P.

Position: Director

Appointed: 30 September 1991

Resigned: 18 October 1991

Veronica B.

Position: Director

Appointed: 30 September 1991

Resigned: 27 May 1994

Nicholas B.

Position: Director

Appointed: 30 September 1991

Resigned: 06 December 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Julian L. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Natasha W. This PSC has significiant influence or control over the company,.

Julian L.

Notified on 9 May 2021
Nature of control: significiant influence or control

Natasha W.

Notified on 30 September 2016
Ceased on 9 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 0895 8918 788
Net Assets Liabilities4 7825 7418 488
Other
Creditors307150300
Net Current Assets Liabilities4 7825 7418 488
Total Assets Less Current Liabilities4 7825 7418 488

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, August 2023
Free Download (3 pages)

Company search