You are here: bizstats.co.uk > a-z index > N list > NO list

No. 39 Cranbrook Road (management) Limited BRISTOL


Founded in 1982, No. 39 Cranbrook Road (management), classified under reg no. 01649272 is an active company. Currently registered at 39 Cranbrook Road BS6 7BP, Bristol the company has been in the business for fourty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Joao O., Caroline H. and Maria C.. In addition one secretary - Maria C. - is with the firm. Currently 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.

No. 39 Cranbrook Road (management) Limited Address / Contact

Office Address 39 Cranbrook Road
Office Address2 Redland
Town Bristol
Post code BS6 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01649272
Date of Incorporation Wed, 7th Jul 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Joao O.

Position: Director

Appointed: 10 January 2020

Caroline H.

Position: Director

Appointed: 01 September 2011

Maria C.

Position: Secretary

Appointed: 30 April 2009

Maria C.

Position: Director

Appointed: 25 July 2007

No 39 Cranbrook Road (management) Limited

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 01 October 2009

Arunthuthy W.

Position: Director

Appointed: 05 May 2006

Resigned: 10 January 2020

Carolyn C.

Position: Secretary

Appointed: 16 August 2005

Resigned: 01 October 2009

Carolyn C.

Position: Director

Appointed: 24 November 2004

Resigned: 01 October 2009

Daryl W.

Position: Secretary

Appointed: 01 September 2003

Resigned: 16 August 2005

Neil H.

Position: Secretary

Appointed: 15 January 2002

Resigned: 01 September 2003

Neil H.

Position: Director

Appointed: 18 August 2000

Resigned: 01 September 2003

Daryl W.

Position: Director

Appointed: 19 May 2000

Resigned: 16 August 2005

Alice W.

Position: Secretary

Appointed: 13 March 2000

Resigned: 15 January 2002

Alice W.

Position: Director

Appointed: 24 August 1998

Resigned: 05 May 2006

Silvana F.

Position: Director

Appointed: 12 February 1998

Resigned: 01 August 1998

Helen V.

Position: Secretary

Appointed: 22 April 1993

Resigned: 13 March 2000

Deirdre R.

Position: Director

Appointed: 22 April 1993

Resigned: 18 August 2000

Helen V.

Position: Director

Appointed: 06 December 1991

Resigned: 19 May 2000

Mark L.

Position: Director

Appointed: 06 December 1991

Resigned: 19 March 1993

Adam F.

Position: Director

Appointed: 06 December 1991

Resigned: 12 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 1221 1451 464
Net Assets Liabilities1 8488581 146
Other
Creditors274287318
Net Current Assets Liabilities1 8488581 146
Total Assets Less Current Liabilities1 8488581 146

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements