Two Mortimer Road Management Limited BRISTOL


Two Mortimer Road Management started in year 1989 as Private Limited Company with registration number 02416263. The Two Mortimer Road Management company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bristol at 2 Mortimer Road. Postal code: BS8 4EX.

Currently there are 4 directors in the the company, namely Zaira M., Richard D. and Colin B. and others. In addition one secretary - Richard D. - 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.

Two Mortimer Road Management Limited Address / Contact

Office Address 2 Mortimer Road
Office Address2 Clifton
Town Bristol
Post code BS8 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02416263
Date of Incorporation Wed, 23rd Aug 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (207 days left)
Account last made up date Fri, 7th Apr 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Zaira M.

Position: Director

Appointed: 21 October 2023

Richard D.

Position: Secretary

Appointed: 01 January 2021

Richard D.

Position: Director

Appointed: 05 January 2006

Colin B.

Position: Director

Appointed: 21 August 1998

Sylvia B.

Position: Director

Appointed: 21 August 1998

Mohamed B.

Position: Director

Appointed: 21 March 2017

Resigned: 21 October 2023

Marcus P.

Position: Director

Appointed: 05 January 2012

Resigned: 21 October 2015

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 15 September 2020

Castle Estates Relocation Services Limited

Position: Corporate Secretary

Appointed: 14 May 2003

Resigned: 30 March 2004

Bernard L.

Position: Secretary

Appointed: 03 April 2002

Resigned: 14 May 2003

Mary H.

Position: Director

Appointed: 03 April 2002

Resigned: 20 December 2005

Elizabeth T.

Position: Secretary

Appointed: 21 August 1998

Resigned: 03 April 2002

Reasha F.

Position: Director

Appointed: 15 August 1995

Resigned: 28 October 2005

Astrid P.

Position: Director

Appointed: 19 August 1994

Resigned: 21 August 1998

Charles P.

Position: Secretary

Appointed: 19 August 1994

Resigned: 21 August 1998

Charles P.

Position: Director

Appointed: 19 August 1994

Resigned: 21 August 1998

Ramzi S.

Position: Director

Appointed: 20 January 1993

Resigned: 15 August 1995

Marie S.

Position: Director

Appointed: 20 January 1993

Resigned: 15 August 1995

Elizabeth T.

Position: Director

Appointed: 19 June 1992

Resigned: 03 April 2002

Sarah W.

Position: Director

Appointed: 23 August 1991

Resigned: 19 August 1994

Timothy W.

Position: Director

Appointed: 23 August 1991

Resigned: 20 January 1993

James F.

Position: Director

Appointed: 23 August 1991

Resigned: 19 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312022-03-312023-04-07
Balance Sheet
Current Assets4 6724 0372 2672 047
Net Assets Liabilities4 6754 0402 2702 050
Other
Average Number Employees During Period  44
Called Up Share Capital Not Paid Not Expressed As Current Asset3333
Net Current Assets Liabilities4 6724 0372 2672 047
Total Assets Less Current Liabilities4 6754 0402 2702 050

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 7th April 2023
filed on: 18th, April 2023
Free Download (3 pages)

Company search