You are here: bizstats.co.uk > a-z index > 1 list > 11 list

113 Pembroke Road Management Company Limited BRISTOL


Founded in 1983, 113 Pembroke Road Management Company, classified under reg no. 01749677 is an active company. Currently registered at 113 Pembroke Road BS8 3EU, Bristol the company has been in the business for 42 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 4 directors in the the firm, namely Amelia W., Sandra P. and Judith W. and others. In addition one secretary - Sandra P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jonathan P. who worked with the the firm until 24 September 2003.

113 Pembroke Road Management Company Limited Address / Contact

Office Address 113 Pembroke Road
Office Address2 Clifton
Town Bristol
Post code BS8 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01749677
Date of Incorporation Fri, 2nd Sep 1983
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (191 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Amelia W.

Position: Director

Appointed: 30 July 2019

Sandra P.

Position: Director

Appointed: 30 October 2003

Sandra P.

Position: Secretary

Appointed: 30 October 2003

Judith W.

Position: Director

Appointed: 12 August 1991

Kieran R.

Position: Director

Appointed: 12 August 1991

Patricia B.

Position: Director

Appointed: 18 June 2011

Resigned: 10 March 2016

Jacqueline P.

Position: Director

Appointed: 16 May 2005

Resigned: 18 June 2011

Jonathan P.

Position: Director

Appointed: 10 May 1999

Resigned: 24 September 2003

Jonathan P.

Position: Secretary

Appointed: 10 May 1999

Resigned: 24 September 2003

Sally P.

Position: Director

Appointed: 12 August 1991

Resigned: 10 May 1999

Henry P.

Position: Director

Appointed: 12 August 1991

Resigned: 06 March 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Sandra P. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Judith W. This PSC has significiant influence or control over the company,. Moving on, there is Kieran R., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Sandra P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Judith W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kieran R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Net Worth6 2228 226        
Balance Sheet
Current Assets6 2228 22610 05412 5307 4809 48412 29614 3363 6693 290
Net Assets Liabilities 8 22610 05412 5307 4799 48412 29614 3363 6693 290
Net Assets Liabilities Including Pension Asset Liability6 2228 226        
Reserves/Capital
Shareholder Funds6 2228 226        
Other
Net Current Assets Liabilities6 2228 22610 05412 5307 4799 48412 29614 3363 6693 290
Total Assets Less Current Liabilities6 2228 22610 05412 5307 4809 48412 29614 3363 6693 290

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company accounts made up to 31st March 2025
filed on: 9th, April 2025
Free Download (3 pages)

Company search

Advertisements