Cleevewood House Property Management Company Limited BRISTOL


Founded in 1986, Cleevewood House Property Management Company, classified under reg no. 02019877 is an active company. Currently registered at 4 Cleevewood House BS16 2ST, Bristol the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Richard G., Henry O. and James F. and others. In addition one secretary - Henry O. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael L. who worked with the the firm until 29 April 2000.

Cleevewood House Property Management Company Limited Address / Contact

Office Address 4 Cleevewood House
Office Address2 Cleevewood Road Downend
Town Bristol
Post code BS16 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02019877
Date of Incorporation Thu, 15th May 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Henry O.

Position: Secretary

Appointed: 04 March 2006

Richard G.

Position: Director

Appointed: 06 March 2005

Henry O.

Position: Director

Appointed: 19 September 1999

James F.

Position: Director

Appointed: 19 September 1999

Michael L.

Position: Director

Appointed: 17 September 1997

Valerie R.

Position: Director

Appointed: 04 March 2007

Resigned: 25 July 2015

Wai L.

Position: Director

Appointed: 04 March 2006

Resigned: 28 November 2006

Michael C.

Position: Director

Appointed: 09 February 2005

Resigned: 31 January 2006

Jane D.

Position: Director

Appointed: 05 March 2000

Resigned: 23 March 2006

Angela C.

Position: Director

Appointed: 07 March 1999

Resigned: 05 March 2000

Linda C.

Position: Director

Appointed: 10 July 1998

Resigned: 22 February 1999

Michael L.

Position: Secretary

Appointed: 17 September 1997

Resigned: 29 April 2000

Christine P.

Position: Director

Appointed: 17 September 1997

Resigned: 10 July 1998

John P.

Position: Director

Appointed: 17 September 1997

Resigned: 19 September 1999

Robert B.

Position: Director

Appointed: 10 March 1997

Resigned: 25 November 2001

Martin M.

Position: Director

Appointed: 06 January 1996

Resigned: 01 January 1997

Anthony N.

Position: Director

Appointed: 29 April 1992

Resigned: 23 March 2006

John R.

Position: Director

Appointed: 29 April 1992

Resigned: 03 November 1997

John D.

Position: Director

Appointed: 29 April 1992

Resigned: 16 April 2006

Peter E.

Position: Director

Appointed: 29 April 1992

Resigned: 17 September 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Henry O. This PSC has significiant influence or control over this company,.

Henry O.

Notified on 6 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 18 93617 76823 81224 05224 283
Current Assets15 09918 93618 48024 53824 79025 104
Debtors 871712726738821
Net Assets Liabilities15 20515 20415 20423 81024 02024 274
Property Plant Equipment 103102100100100
Other
Accrued Liabilities 4 7063 378828870930
Accumulated Depreciation Impairment Property Plant Equipment 1 8641 8651 8651 8671 867
Average Number Employees During Period   444
Creditors984 7063 378828870930
Increase From Depreciation Charge For Year Property Plant Equipment  122 
Net Current Assets Liabilities15 86919 80715 10223 71023 92024 174
Other Creditors  2 574   
Prepayments 871712726738821
Property Plant Equipment Gross Cost 1 9671 9671 9671 9671 967
Accrued Liabilities Not Expressed Within Creditors Subtotal7684 706    
Fixed Assets104103    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal868871    
Total Assets Less Current Liabilities15 97319 910    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, March 2023
Free Download (6 pages)

Company search

Advertisements