11 Belvedere Road Management Limited BRISTOL


Founded in 1977, 11 Belvedere Road Management, classified under reg no. 01326520 is an active company. Currently registered at 11 Belvedere Road BS6 7JG, Bristol the company has been in the business for 48 years. Its financial year was closed on Wed, 30th Apr and its latest financial statement was filed on 2023-04-30.

The company has 6 directors, namely Ayo O., Sheila H. and Christina D. and others. Of them, Buddy B. has been with the company the longest, being appointed on 14 October 1994 and Ayo O. has been with the company for the least time - from 16 October 2023. At the moment 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.

11 Belvedere Road Management Limited Address / Contact

Office Address 11 Belvedere Road
Office Address2 Westbury Park
Town Bristol
Post code BS6 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01326520
Date of Incorporation Mon, 22nd Aug 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 48 years old
Account next due date Fri, 31st Jan 2025 (160 days after)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Ayo O.

Position: Director

Appointed: 16 October 2023

Sheila H.

Position: Director

Appointed: 13 October 2022

Christina D.

Position: Director

Appointed: 01 July 2019

Claire M.

Position: Director

Appointed: 15 November 2018

Nicholas F.

Position: Director

Appointed: 25 November 1999

Buddy B.

Position: Director

Appointed: 14 October 1994

Jennifer C.

Position: Director

Appointed: 01 July 2019

Resigned: 13 October 2022

Samuel T.

Position: Director

Appointed: 15 November 2018

Resigned: 14 October 2023

Guy Y.

Position: Director

Appointed: 08 May 2014

Resigned: 06 August 2018

Tony C.

Position: Director

Appointed: 21 April 2013

Resigned: 01 July 2019

Matthew R.

Position: Director

Appointed: 22 August 2008

Resigned: 30 January 2014

Matthew R.

Position: Secretary

Appointed: 22 August 2008

Resigned: 30 January 2014

Katherine T.

Position: Director

Appointed: 19 November 2007

Resigned: 11 July 2022

Tomasz Z.

Position: Director

Appointed: 09 March 2005

Resigned: 10 November 2010

Tristan H.

Position: Secretary

Appointed: 09 March 2005

Resigned: 07 August 2008

Matthew L.

Position: Director

Appointed: 01 June 2004

Resigned: 28 September 2007

Tristan H.

Position: Director

Appointed: 01 May 2004

Resigned: 07 August 2008

Darren K.

Position: Secretary

Appointed: 24 February 2003

Resigned: 09 March 2005

Helen B.

Position: Director

Appointed: 15 July 2002

Resigned: 31 May 2004

Darren K.

Position: Director

Appointed: 20 October 2000

Resigned: 09 March 2005

Julie D.

Position: Director

Appointed: 02 April 2000

Resigned: 15 July 2002

Julie C.

Position: Director

Appointed: 04 November 1997

Resigned: 02 April 2000

Claire M.

Position: Secretary

Appointed: 04 November 1997

Resigned: 24 February 2003

David H.

Position: Director

Appointed: 30 May 1997

Resigned: 30 April 2004

Anna E.

Position: Secretary

Appointed: 16 September 1996

Resigned: 30 May 1997

Clive C.

Position: Director

Appointed: 01 September 1994

Resigned: 19 September 1997

Timothy H.

Position: Secretary

Appointed: 17 May 1994

Resigned: 16 November 1996

Wayne E.

Position: Director

Appointed: 01 March 1994

Resigned: 30 May 1997

Andrew R.

Position: Secretary

Appointed: 27 April 1992

Resigned: 17 May 1994

Timothy H.

Position: Secretary

Appointed: 30 November 1991

Resigned: 27 April 1992

Paul D.

Position: Director

Appointed: 30 November 1991

Resigned: 01 March 1994

Janet D.

Position: Director

Appointed: 30 November 1991

Resigned: 29 September 1999

Lucy E.

Position: Director

Appointed: 30 November 1991

Resigned: 14 October 1994

Sylvana F.

Position: Director

Appointed: 30 November 1991

Resigned: 01 September 1994

Andrew R.

Position: Director

Appointed: 30 November 1991

Resigned: 20 October 2000

Timothy H.

Position: Director

Appointed: 03 June 1989

Resigned: 22 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth5 7775 015       
Balance Sheet
Net Assets Liabilities  7 4329 86410 7159 49011 9693 8568 981
Current Assets5 7775 015       
Net Assets Liabilities Including Pension Asset Liability5 7775 015       
Reserves/Capital
Shareholder Funds5 7775 015       
Other
Creditors       3 760 
Fixed Assets  7 4329 86410 7159 49011 9696 6166 790
Net Current Assets Liabilities5 7775 015     2 7602 191
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 0002 191
Total Assets Less Current Liabilities5 7775 0157 4329 86410 7159 49011 9693 8568 981

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2024-04-30
filed on: 21st, November 2024
Free Download (3 pages)

Company search

Advertisements