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

115 Pembroke Road Clifton Management Company Limited SHEPTON MALLET


115 Pembroke Road Clifton Management Company started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08854069. The 115 Pembroke Road Clifton Management Company company has been functioning successfully for ten years now and its status is active. The firm's office is based in Shepton Mallet at The Lodge. Postal code: BA4 5BS.

At the moment there are 4 directors in the the company, namely Isabella W., Danila G. and John J. and others. In addition one secretary - Nicola C. - is with the firm. 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.

115 Pembroke Road Clifton Management Company Limited Address / Contact

Office Address The Lodge
Office Address2 Park Road
Town Shepton Mallet
Post code BA4 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08854069
Date of Incorporation Tue, 21st Jan 2014
Industry Residents property management
End of financial Year 5th April
Company age 10 years old
Account next due date Sun, 5th Jan 2025 (283 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Isabella W.

Position: Director

Appointed: 18 August 2023

Danila G.

Position: Director

Appointed: 09 October 2018

Nicola C.

Position: Secretary

Appointed: 02 May 2018

John J.

Position: Director

Appointed: 02 December 2016

Deviyani P.

Position: Director

Appointed: 21 January 2014

Thomas P.

Position: Secretary

Appointed: 22 October 2015

Resigned: 02 May 2018

Bns Services Ltd

Position: Corporate Secretary

Appointed: 03 February 2014

Resigned: 21 October 2015

Carol B.

Position: Secretary

Appointed: 21 January 2014

Resigned: 03 February 2014

Thomas P.

Position: Director

Appointed: 21 January 2014

Resigned: 13 July 2018

Andrew J.

Position: Director

Appointed: 21 January 2014

Resigned: 02 December 2016

Carol B.

Position: Director

Appointed: 21 January 2014

Resigned: 16 August 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth3097982 093      
Balance Sheet
Current Assets7901 0582 0932 10036013 6362021 5532 373
Net Assets Liabilities  2 0931 51329913 1601 5601 0311 866
Cash Bank In Hand6101 0582 093      
Debtors202        
Net Assets Liabilities Including Pension Asset Liability3097982 093      
Reserves/Capital
Profit Loss Account Reserve3097982 093      
Shareholder Funds3097982 093      
Other
Creditors   5876594761 762522507
Net Current Assets Liabilities7091 0582 0931 51329913 1601 5601 0311 866
Total Assets Less Current Liabilities7097982 0931 51329913 1601 5601 0311 866
Accruals Deferred Income400        
Creditors Due Within One Year103260       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal22        
Provisions For Liabilities Charges160260       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024-01-21
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements