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

114 St Michaels Hill Management Limited BRISTOL


114 St Michaels Hill Management started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06732436. The 114 St Michaels Hill Management company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Bristol at 114 St Michaels Hill. Postal code: BS2 8BQ.

The company has 5 directors, namely Marion H., Sophie B. and Paul Z. and others. Of them, Eugenie L. has been with the company the longest, being appointed on 12 November 2014 and Marion H. has been with the company for the least time - from 20 April 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Katalin G. who worked with the the company until 18 October 2018.

114 St Michaels Hill Management Limited Address / Contact

Office Address 114 St Michaels Hill
Office Address2 St. Michaels Hill
Town Bristol
Post code BS2 8BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06732436
Date of Incorporation Fri, 24th Oct 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Marion H.

Position: Director

Appointed: 20 April 2021

Sophie B.

Position: Director

Appointed: 24 September 2017

Paul Z.

Position: Director

Appointed: 24 September 2017

Jonathon C.

Position: Director

Appointed: 13 October 2015

Eugenie L.

Position: Director

Appointed: 12 November 2014

Frea H.

Position: Director

Appointed: 15 October 2018

Resigned: 01 September 2021

Katalin G.

Position: Secretary

Appointed: 24 September 2017

Resigned: 18 October 2018

John L.

Position: Director

Appointed: 18 December 2015

Resigned: 01 April 2022

Christopher P.

Position: Director

Appointed: 12 December 2014

Resigned: 24 October 2016

Melanie H.

Position: Director

Appointed: 12 November 2014

Resigned: 15 October 2018

Martin S.

Position: Director

Appointed: 12 November 2014

Resigned: 22 September 2017

Mehrdad T.

Position: Director

Appointed: 24 October 2008

Resigned: 20 July 2015

Tracey T.

Position: Director

Appointed: 24 October 2008

Resigned: 19 November 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1 6155 203       
Balance Sheet
Current Assets2 1155 9384 7185 9945 1784 4503 6634 3234 820
Cash Bank In Hand1 0125 630       
Debtors1 103308       
Net Assets Liabilities Including Pension Asset Liability1 6155 203       
Reserves/Capital
Profit Loss Account Reserve1 6155 203       
Shareholder Funds1 6155 203       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 594537377270276306342390
Creditors 140 180115114114  
Net Current Assets Liabilities1 6155 2036 1436 9316 6355 8105 2317 2624 820
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 4251 1171 5721 4741 6822 939 
Total Assets Less Current Liabilities1 6155 2036 1436 9316 6355 8105 2317 2624 820
Creditors Due Within One Year Total Current Liabilities500735       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 29th, November 2023
Free Download (4 pages)

Company search

Advertisements