12 Chertsey Road Management Company Limited BRISTOL


Founded in 1980, 12 Chertsey Road Management Company, classified under reg no. 01486558 is an active company. Currently registered at 12 Chertsey Road BS6 6NB, Bristol the company has been in the business for 44 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Lara B., Joachim G. and Anna K. and others. In addition one secretary - Marianne H. - is with the company. At the moment 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.

12 Chertsey Road Management Company Limited Address / Contact

Office Address 12 Chertsey Road
Office Address2 Redland
Town Bristol
Post code BS6 6NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01486558
Date of Incorporation Thu, 20th Mar 1980
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Lara B.

Position: Director

Appointed: 06 September 2013

Joachim G.

Position: Director

Appointed: 14 June 2008

Anna K.

Position: Director

Appointed: 12 January 2005

Marianne H.

Position: Secretary

Appointed: 01 June 2004

Marianne H.

Position: Director

Appointed: 09 September 2003

Pamela K.

Position: Director

Appointed: 01 September 2005

Resigned: 06 September 2013

Isabel K.

Position: Secretary

Appointed: 01 October 2003

Resigned: 14 June 2010

Tanya C.

Position: Secretary

Appointed: 25 October 2002

Resigned: 22 August 2003

Melissa H.

Position: Director

Appointed: 05 May 2002

Resigned: 30 September 2005

Isabel K.

Position: Director

Appointed: 28 June 2001

Resigned: 14 June 2008

Archna D.

Position: Secretary

Appointed: 04 June 2001

Resigned: 25 October 2002

Craig J.

Position: Secretary

Appointed: 01 November 1999

Resigned: 28 June 2001

Dawar A.

Position: Director

Appointed: 21 May 1999

Resigned: 12 January 2005

Craig J.

Position: Director

Appointed: 25 July 1997

Resigned: 28 June 2001

Frances O.

Position: Director

Appointed: 25 June 1997

Resigned: 20 May 1999

Keith J.

Position: Secretary

Appointed: 16 June 1997

Resigned: 01 November 1999

Tanya C.

Position: Director

Appointed: 02 August 1996

Resigned: 22 August 2003

Keith J.

Position: Director

Appointed: 31 August 1993

Resigned: 05 May 2002

Sarah H.

Position: Secretary

Appointed: 01 November 1992

Resigned: 16 June 1997

Barbara L.

Position: Director

Appointed: 01 November 1992

Resigned: 02 August 1996

Derrick S.

Position: Director

Appointed: 31 October 1991

Resigned: 13 August 1993

Paul A.

Position: Director

Appointed: 31 October 1991

Resigned: 25 July 1997

Sarah H.

Position: Director

Appointed: 31 October 1991

Resigned: 16 June 1997

Mark F.

Position: Director

Appointed: 31 October 1991

Resigned: 01 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets9 01911 7489 338
Net Assets Liabilities7 0735 2529 342
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset444
Creditors1 9506 500 
Net Current Assets Liabilities7 0695 2489 338
Total Assets Less Current Liabilities7 0735 2529 342

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company accounts made up to 31st December 2022
filed on: 16th, September 2023
Free Download (3 pages)

Company search

Advertisements