11 Oakland Road Bristol Management Limited BRISTOL


Founded in 1987, 11 Oakland Road Bristol Management, classified under reg no. 02175489 is an active company. Currently registered at 11 Oakland Road BS6 6ND, Bristol the company has been in the business for 37 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2023/08/31.

The firm has 4 directors, namely Amro M., Ian S. and Nobue I. and others. Of them, Timothy S. has been with the company the longest, being appointed on 8 November 2016 and Amro M. has been with the company for the least time - from 20 March 2022. As of 26 April 2024, there were 10 ex directors - Norman S., Adrian S. and others listed below. There were no ex secretaries.

11 Oakland Road Bristol Management Limited Address / Contact

Office Address 11 Oakland Road
Office Address2 Redland,
Town Bristol
Post code BS6 6ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02175489
Date of Incorporation Thu, 8th Oct 1987
Industry Residents property management
End of financial Year 31st August
Company age 37 years old
Account next due date Sat, 31st May 2025 (400 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Amro M.

Position: Director

Appointed: 20 March 2022

Ian S.

Position: Director

Appointed: 31 January 2022

Nobue I.

Position: Director

Appointed: 19 September 2019

Timothy S.

Position: Director

Appointed: 08 November 2016

Norman S.

Position: Director

Resigned: 04 May 2018

Adrian S.

Position: Director

Appointed: 08 November 2016

Resigned: 31 January 2022

Helen C.

Position: Director

Appointed: 25 October 2004

Resigned: 12 March 2007

Brian F.

Position: Director

Appointed: 06 November 2002

Resigned: 16 June 2004

Lesley H.

Position: Director

Appointed: 20 November 2000

Resigned: 16 September 2002

Christina A.

Position: Director

Appointed: 04 May 1994

Resigned: 20 March 2022

Lena G.

Position: Director

Appointed: 05 November 1992

Resigned: 20 October 2000

Christina S.

Position: Director

Appointed: 22 September 1991

Resigned: 23 November 1993

Nigel J.

Position: Director

Appointed: 22 September 1991

Resigned: 03 August 1992

Susan S.

Position: Director

Appointed: 22 September 1991

Resigned: 28 January 2008

People with significant control

The list of PSCs who own or control the company includes 5 names. As we identified, there is Nobue I. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Amro M. This PSC has significiant influence or control over the company,. Then there is Ian S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nobue I.

Notified on 20 March 2022
Nature of control: significiant influence or control

Amro M.

Notified on 20 March 2022
Nature of control: significiant influence or control

Ian S.

Notified on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Christina A.

Notified on 6 April 2016
Ceased on 20 March 2022
Nature of control: significiant influence or control

Norman S.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand4 9078 6716 8804 8755 7656 52912 19511 490
Current Assets4 9468 7106 9194 9148 30410 86818 23419 079
Debtors393939392 5394 3396 0397 589
Net Assets Liabilities4 9478 3116 4074 3897 29210 34317 46917 617
Other Debtors    2 5004 3006 0007 550
Property Plant Equipment11111111
Other
Version Production Software    2 0202 021 2 024
Accrued Liabilities  500500    
Creditors 4005135261 0135267661 463
Deferred Income    600   
Net Current Assets Liabilities4 9468 3106 4064 3887 29110 34217 46817 616
Other Creditors 4001326413526766813
Property Plant Equipment Gross Cost11111111
Trade Creditors Trade Payables       650
Trade Debtors Trade Receivables3939393939393939

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 3rd, October 2023
Free Download (7 pages)

Company search

Advertisements