10 Buckingham Place Bristol (management) Limited BRISTOL


10 Buckingham Place Bristol (management) started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02095419. The 10 Buckingham Place Bristol (management) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Bristol at First Floor Flat 10 Buckingham Place. Postal code: BS8 1LJ.

At present there are 3 directors in the the company, namely Robert S., Jonathan E. and Adam G.. In addition one secretary - Adam G. - is with the firm. At present 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.

10 Buckingham Place Bristol (management) Limited Address / Contact

Office Address First Floor Flat 10 Buckingham Place
Office Address2 Clifton
Town Bristol
Post code BS8 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02095419
Date of Incorporation Mon, 2nd Feb 1987
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Robert S.

Position: Director

Appointed: 30 October 2018

Jonathan E.

Position: Director

Appointed: 09 October 2018

Adam G.

Position: Secretary

Appointed: 17 June 2018

Adam G.

Position: Director

Appointed: 17 June 2018

Studyhome 1992 Limited

Position: Corporate Director

Appointed: 22 February 2018

Terrance G.

Position: Director

Resigned: 17 June 2018

Terry G.

Position: Secretary

Appointed: 30 September 2009

Resigned: 17 June 2018

James S.

Position: Secretary

Appointed: 31 March 2006

Resigned: 30 September 2009

James S.

Position: Director

Appointed: 31 March 2006

Resigned: 30 September 2009

Gervase O.

Position: Secretary

Appointed: 30 November 2005

Resigned: 31 March 2006

Studyhome 1990 Ltd

Position: Corporate Director

Appointed: 13 November 2002

Resigned: 22 February 2018

Alexis A.

Position: Secretary

Appointed: 22 September 2000

Resigned: 30 November 2005

Akexis A.

Position: Director

Appointed: 05 October 1998

Resigned: 30 November 2005

Terrance G.

Position: Secretary

Appointed: 23 November 1991

Resigned: 22 September 2000

Susan D.

Position: Director

Appointed: 23 November 1991

Resigned: 05 October 1998

Diana F.

Position: Director

Appointed: 10 October 1991

Resigned: 23 November 1991

Studyhome 1989 Limited

Position: Corporate Director

Appointed: 10 October 1991

Resigned: 13 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5911 1591 0482 5202 5982 0012 866
Net Assets Liabilities 1 0269151 9452 0991 6892 529
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -200-500-312-337
Average Number Employees During Period   4444
Creditors325133133375-1  
Net Current Assets Liabilities5911 026915    
Total Assets Less Current Liabilities 1 0269152 1452 5992 001 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
Free Download (6 pages)

Company search