You are here: bizstats.co.uk > a-z index > 1 list > 10 list

107 Pembroke Road Clifton Management Company Limited BRISTOL


107 Pembroke Road Clifton Management Company started in year 2004 as Private Limited Company with registration number 05192376. The 107 Pembroke Road Clifton Management Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bristol at 256 Southmead Road. Postal code: BS10 5EN.

The company has 2 directors, namely Alan B., Daniel B.. Of them, Alan B., Daniel B. have been with the company the longest, being appointed on 19 August 2004. 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.

107 Pembroke Road Clifton Management Company Limited Address / Contact

Office Address 256 Southmead Road
Office Address2 Westbury-on-trym
Town Bristol
Post code BS10 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05192376
Date of Incorporation Thu, 29th Jul 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 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 Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Adam Church Ltd

Position: Corporate Secretary

Appointed: 04 January 2023

Alan B.

Position: Director

Appointed: 19 August 2004

Daniel B.

Position: Director

Appointed: 19 August 2004

Lynsey W.

Position: Director

Appointed: 01 September 2015

Resigned: 09 April 2021

Bns Services Limited

Position: Corporate Secretary

Appointed: 25 July 2012

Resigned: 04 January 2023

Francesco R.

Position: Secretary

Appointed: 10 April 2012

Resigned: 25 July 2012

Nicholas T.

Position: Secretary

Appointed: 15 July 2010

Resigned: 01 February 2012

Nicholas T.

Position: Director

Appointed: 15 July 2010

Resigned: 28 April 2012

Daniel B.

Position: Secretary

Appointed: 19 August 2004

Resigned: 15 July 2010

Alexandra E.

Position: Director

Appointed: 19 August 2004

Resigned: 01 August 2008

Christopher H.

Position: Director

Appointed: 19 August 2004

Resigned: 17 February 2006

Ian T.

Position: Director

Appointed: 19 August 2004

Resigned: 30 July 2014

Emily W.

Position: Director

Appointed: 19 August 2004

Resigned: 15 July 2010

David E.

Position: Secretary

Appointed: 29 July 2004

Resigned: 19 August 2004

Cynthia E.

Position: Director

Appointed: 29 July 2004

Resigned: 19 August 2004

David E.

Position: Director

Appointed: 29 July 2004

Resigned: 19 August 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 18115 60917 15717 84617 846     
Balance Sheet
Current Assets13 09215 52316 90618 04818 04812 0414 0276 279 6 018
Net Assets Liabilities    10 48011 4806911113 855
Cash Bank In Hand10 49312 63713 39113 39116 605     
Debtors2 5992 8973 5133 5151 443     
Net Assets Liabilities Including Pension Asset Liability13 18115 60917 15717 84617 846     
Reserves/Capital
Called Up Share Capital1111111111     
Profit Loss Account Reserve13 17015 59817 14817 83517 835     
Shareholder Funds13 18115 60917 15717 84617 846     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    3905211 234113 13
Called Up Share Capital Not Paid Not Expressed As Current Asset1111  1111 111111
Creditors    9931 6953 3902 993 3 216
Net Current Assets Liabilities13 36315 95717 74518 57318 57311 9901 3034 183 3 857
Number Shares Allotted        11 
Par Value Share        1 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8699399641 1531 1531 655666897 1 055
Total Assets Less Current Liabilities13 37415 95717 65218 57318 57312 0011 3034 183 3 868
Accruals Deferred Income193348588493727     
Creditors Due Within One Year598611218218628     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search