108 Stackpool Road (bristol) Limited BRISTOL


Founded in 1977, 108 Stackpool Road (bristol), classified under reg no. 01326870 is an active company. Currently registered at 108 Stackpool Road BS3 1NY, Bristol the company has been in the business for 47 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Jessica B., Claire H. and George D.. In addition one secretary - George D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

108 Stackpool Road (bristol) Limited Address / Contact

Office Address 108 Stackpool Road
Office Address2 Southville
Town Bristol
Post code BS3 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01326870
Date of Incorporation Wed, 24th Aug 1977
Industry Residents property management
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Jessica B.

Position: Director

Appointed: 23 July 2023

Claire H.

Position: Director

Appointed: 13 October 2022

George D.

Position: Secretary

Appointed: 07 September 2022

George D.

Position: Director

Appointed: 19 April 2021

Susannah L.

Position: Secretary

Appointed: 19 June 2019

Resigned: 07 September 2022

Susannah L.

Position: Director

Appointed: 15 November 2017

Resigned: 13 October 2022

Rosanna H.

Position: Director

Appointed: 14 July 2017

Resigned: 19 April 2021

Paul C.

Position: Director

Appointed: 28 August 2015

Resigned: 14 July 2017

Alice H.

Position: Director

Appointed: 25 October 2013

Resigned: 23 July 2023

Jessica B.

Position: Director

Appointed: 24 October 2011

Resigned: 25 October 2013

Gareth B.

Position: Secretary

Appointed: 19 May 2011

Resigned: 15 November 2017

Gareth B.

Position: Director

Appointed: 19 May 2011

Resigned: 15 November 2017

Dan P.

Position: Director

Appointed: 01 July 2003

Resigned: 20 October 2006

Rebecca W.

Position: Director

Appointed: 13 November 2001

Resigned: 15 September 2011

Rebecca W.

Position: Secretary

Appointed: 13 November 2001

Resigned: 19 May 2011

John E.

Position: Director

Appointed: 03 March 2001

Resigned: 01 July 2001

Christopher B.

Position: Secretary

Appointed: 05 July 1999

Resigned: 01 August 2001

Christopher B.

Position: Director

Appointed: 05 July 1999

Resigned: 01 August 2001

Tracey E.

Position: Director

Appointed: 30 June 1998

Resigned: 01 June 2003

Nicola P.

Position: Director

Appointed: 01 September 1993

Resigned: 05 July 1999

Nicola P.

Position: Secretary

Appointed: 01 September 1993

Resigned: 05 July 1999

Paul M.

Position: Director

Appointed: 29 September 1991

Resigned: 28 August 2015

Sarah T.

Position: Director

Appointed: 29 September 1991

Resigned: 31 August 1993

Samantha I.

Position: Director

Appointed: 01 July 1991

Resigned: 30 June 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 8 names. As BizStats established, there is Claire H. This PSC and has 25-50% shares. Another entity in the persons with significant control register is George D. This PSC owns 25-50% shares. Then there is Alice H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Claire H.

Notified on 13 October 2022
Nature of control: 25-50% shares

George D.

Notified on 19 April 2021
Nature of control: 25-50% shares

Alice H.

Notified on 6 April 2016
Ceased on 6 July 2023
Nature of control: 25-50% shares

Susannah L.

Notified on 15 November 2017
Ceased on 7 September 2022
Nature of control: 25-50% shares

Rosanna H.

Notified on 14 July 2017
Ceased on 19 April 2021
Nature of control: 25-50% shares

Martin S.

Notified on 14 July 2017
Ceased on 19 April 2021
Nature of control: 25-50% shares

Gareth B.

Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control: 25-50% shares

Paul C.

Notified on 6 April 2016
Ceased on 14 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth333     
Balance Sheet
Current Assets3 0714 8564 2673 4784 1012 5172 5791 733
Net Assets Liabilities  333333
Cash Bank In Hand 4 8564 267     
Net Assets Liabilities Including Pension Asset Liability333     
Reserves/Capital
Shareholder Funds333     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      50120
Creditors  4 5173 7384 3702 7962 8291 939
Net Current Assets Liabilities33333353123
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 670182253263272282303329
Total Assets Less Current Liabilities33333353123
Creditors Due Within One Year4 7385 0354 517     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, June 2023
Free Download (3 pages)

Company search

Advertisements