1 Stackpool Road Management Company Limited WESTON-SUPER-MARE


Founded in 1989, 1 Stackpool Road Management Company, classified under reg no. 02445507 is an active company. Currently registered at 15a Waterloo Street BS23 1LA, Weston-super-mare the company has been in the business for 35 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on Wednesday 5th April 2023.

The company has 3 directors, namely Anya S., Chander A. and Tobias W.. Of them, Tobias W. has been with the company the longest, being appointed on 15 July 2019 and Anya S. has been with the company for the least time - from 10 September 2019. 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.

1 Stackpool Road Management Company Limited Address / Contact

Office Address 15a Waterloo Street
Town Weston-super-mare
Post code BS23 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02445507
Date of Incorporation Wed, 22nd Nov 1989
Industry Residents property management
End of financial Year 5th April
Company age 35 years old
Account next due date Sun, 5th Jan 2025 (253 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Stephen & Co Block Management Ltd

Position: Corporate Secretary

Appointed: 09 July 2020

Anya S.

Position: Director

Appointed: 10 September 2019

Chander A.

Position: Director

Appointed: 07 August 2019

Tobias W.

Position: Director

Appointed: 15 July 2019

Bns Services Limited

Position: Corporate Secretary

Appointed: 16 August 2019

Resigned: 09 July 2020

Thomas W.

Position: Director

Appointed: 05 August 2013

Resigned: 10 September 2019

Emma S.

Position: Secretary

Appointed: 20 February 2007

Resigned: 27 November 2013

Kris D.

Position: Director

Appointed: 19 April 2006

Resigned: 19 June 2013

Kevin K.

Position: Director

Appointed: 18 April 2006

Resigned: 20 February 2007

Eric P.

Position: Director

Appointed: 09 August 2004

Resigned: 22 August 2014

James T.

Position: Secretary

Appointed: 27 July 2004

Resigned: 20 February 2007

James T.

Position: Director

Appointed: 27 July 2004

Resigned: 17 May 2006

Paul M.

Position: Director

Appointed: 01 July 1999

Resigned: 27 July 2004

James N.

Position: Secretary

Appointed: 01 July 1999

Resigned: 27 July 2004

Paul C.

Position: Director

Appointed: 22 November 1995

Resigned: 06 May 1999

Paul C.

Position: Secretary

Appointed: 22 November 1995

Resigned: 06 May 1999

Laurence W.

Position: Director

Appointed: 22 November 1991

Resigned: 01 November 1991

David W.

Position: Director

Appointed: 22 November 1991

Resigned: 10 June 1991

Charles L.

Position: Director

Appointed: 01 November 1991

Resigned: 22 November 1995

Charles L.

Position: Secretary

Appointed: 01 November 1991

Resigned: 22 November 1995

Kathleen O.

Position: Director

Appointed: 10 June 1991

Resigned: 01 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-222016-11-222017-11-222018-11-222020-04-052021-04-052022-04-052023-04-05
Net Worth44      
Balance Sheet
Current Assets 4444444
Net Assets Liabilities 4444444
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Called Up Share Capital44      
Shareholder Funds44      
Other
Net Current Assets Liabilities 4444444
Total Assets Less Current Liabilities44444444
Called Up Share Capital Not Paid Not Expressed As Current Asset44      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 25th, May 2023
Free Download (3 pages)

Company search