11 Somerset Street Management Company Limited BRISTOL


Founded in 1980, 11 Somerset Street Management Company, classified under reg no. 01511659 is an active company. Currently registered at 11 Somerset Street BS2 8NB, Bristol the company has been in the business for fourty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Cathy S., Tom H. and Catherine O. and others. In addition one secretary - Catherine O. - 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.

11 Somerset Street Management Company Limited Address / Contact

Office Address 11 Somerset Street
Office Address2 Kingsdown
Town Bristol
Post code BS2 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01511659
Date of Incorporation Mon, 11th Aug 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Cathy S.

Position: Director

Appointed: 15 January 2023

Tom H.

Position: Director

Appointed: 01 February 2015

Catherine O.

Position: Secretary

Appointed: 11 March 2010

Catherine O.

Position: Director

Appointed: 01 November 2008

Cathryn G.

Position: Director

Appointed: 29 May 1992

Hugh H.

Position: Director

Appointed: 15 October 2011

Resigned: 17 January 2023

Nina B.

Position: Director

Appointed: 15 October 2011

Resigned: 13 January 2023

Claire V.

Position: Director

Appointed: 11 March 2010

Resigned: 01 June 2013

Catherine O.

Position: Director

Appointed: 01 June 2009

Resigned: 01 January 2011

Genevieve L.

Position: Director

Appointed: 18 January 2005

Resigned: 11 March 2010

Genevieve L.

Position: Secretary

Appointed: 15 January 2005

Resigned: 11 March 2010

Stuart K.

Position: Secretary

Appointed: 26 May 2002

Resigned: 01 October 2004

Rowan C.

Position: Director

Appointed: 27 November 2001

Resigned: 16 May 2003

Stuart K.

Position: Director

Appointed: 28 February 2001

Resigned: 01 October 2004

Cathryn G.

Position: Secretary

Appointed: 28 February 2001

Resigned: 26 May 2002

Anne R.

Position: Director

Appointed: 06 November 1998

Resigned: 31 December 2008

Geoffrey N.

Position: Secretary

Appointed: 29 May 1992

Resigned: 28 February 2001

Doris A.

Position: Director

Appointed: 28 May 1992

Resigned: 31 October 2001

Geoffrey N.

Position: Director

Appointed: 28 May 1992

Resigned: 28 February 2001

Anthony E.

Position: Director

Appointed: 28 May 1992

Resigned: 29 May 1992

Catharine E.

Position: Director

Appointed: 28 May 1992

Resigned: 06 November 1998

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Cathryn G. This PSC has 25-50% voting rights. Another one in the PSC register is Catherine O. This PSC and has 25-50% voting rights. Then there is Nina B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Cathryn G.

Notified on 7 March 2018
Nature of control: 25-50% voting rights

Catherine O.

Notified on 7 March 2018
Nature of control: 25-50% voting rights

Nina B.

Notified on 7 March 2018
Ceased on 12 January 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, November 2023
Free Download (5 pages)

Company search

Advertisements