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

5c Business Centre Management Company Limited CLEVEDON


Founded in 1992, 5c Business Centre Management Company, classified under reg no. 02731605 is an active company. Currently registered at 6 Concorde Drive BS21 6UH, Clevedon the company has been in the business for thirty two years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 3 directors, namely Clare C., Robert K. and Angela H.. Of them, Angela H. has been with the company the longest, being appointed on 8 June 2000 and Clare C. has been with the company for the least time - from 13 February 2020. Currently 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.

5c Business Centre Management Company Limited Address / Contact

Office Address 6 Concorde Drive
Office Address2 5c Business Centre
Town Clevedon
Post code BS21 6UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02731605
Date of Incorporation Wed, 15th Jul 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Clare C.

Position: Director

Appointed: 13 February 2020

Robert K.

Position: Director

Appointed: 28 March 2006

Angela H.

Position: Director

Appointed: 08 June 2000

Clare K.

Position: Director

Appointed: 27 November 2003

Resigned: 10 January 2011

Ross W.

Position: Director

Appointed: 03 December 2002

Resigned: 27 November 2003

Natalie T.

Position: Director

Appointed: 18 September 2001

Resigned: 03 December 2002

Bridget J.

Position: Secretary

Appointed: 08 June 2000

Resigned: 31 January 2020

Andrew F.

Position: Secretary

Appointed: 29 November 1999

Resigned: 01 July 2002

Francisco L.

Position: Director

Appointed: 01 November 1999

Resigned: 28 February 2001

Kenneth K.

Position: Director

Appointed: 11 March 1997

Resigned: 28 March 2006

Ian C.

Position: Director

Appointed: 11 March 1997

Resigned: 22 April 1999

Roger H.

Position: Director

Appointed: 10 December 1993

Resigned: 18 February 2000

Roy A.

Position: Director

Appointed: 10 December 1993

Resigned: 11 March 1997

Janet E.

Position: Secretary

Appointed: 10 December 1993

Resigned: 01 December 1998

Mark S.

Position: Director

Appointed: 15 July 1992

Resigned: 10 December 1993

Michael Y.

Position: Director

Appointed: 15 July 1992

Resigned: 10 December 1993

Michael Y.

Position: Secretary

Appointed: 15 July 1992

Resigned: 10 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets62 57666 50971 03874 13175 253
Net Assets Liabilities62 10866 02270 461  
Other
Average Number Employees During Period22333
Creditors3003003007501 139
Net Current Assets Liabilities62 46866 38270 91173 38174 114
Total Assets Less Current Liabilities62 46866 38270 91173 38174 114
Accrued Liabilities Not Expressed Within Creditors Subtotal360360450  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal192173173  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/07/31
filed on: 23rd, January 2024
Free Download (5 pages)

Company search

Advertisements