12 Frederick Place Clifton Bristol Management Company Limited(the) BRISTOL


Founded in 1983, 12 Frederick Place Clifton Bristol Management Company (the), classified under reg no. 01690248 is an active company. Currently registered at 12 Frederick Place BS8 1AS, Bristol the company has been in the business for 42 years. Its financial year was closed on December 30 and its latest financial statement was filed on Fri, 30th Dec 2022.

The firm has 4 directors, namely Caroline G., Claire S. and Tracy C. and others. Of them, Sarah S. has been with the company the longest, being appointed on 17 September 2002 and Caroline G. has been with the company for the least time - from 16 April 2019. 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.

12 Frederick Place Clifton Bristol Management Company Limited(the) Address / Contact

Office Address 12 Frederick Place
Town Bristol
Post code BS8 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01690248
Date of Incorporation Mon, 10th Jan 1983
Industry Residents property management
End of financial Year 30th December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Caroline G.

Position: Director

Appointed: 16 April 2019

Claire S.

Position: Director

Appointed: 09 February 2017

Tracy C.

Position: Director

Appointed: 09 February 2017

Sarah S.

Position: Director

Appointed: 17 September 2002

Jane F.

Position: Secretary

Resigned: 15 October 1993

Bns Services Ltd

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 28 July 2020

Jill P.

Position: Director

Appointed: 06 May 2015

Resigned: 22 December 2016

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 June 2012

Resigned: 31 March 2016

Lucy S.

Position: Director

Appointed: 14 July 2009

Resigned: 02 June 2016

Terence M.

Position: Secretary

Appointed: 03 August 2007

Resigned: 05 July 2011

Jemma S.

Position: Director

Appointed: 11 May 2007

Resigned: 11 May 2012

Sami M.

Position: Director

Appointed: 27 July 2004

Resigned: 27 March 2018

Neville M.

Position: Secretary

Appointed: 16 October 2003

Resigned: 31 July 2007

Nicholas D.

Position: Director

Appointed: 30 August 2002

Resigned: 10 July 2009

Pamela O.

Position: Director

Appointed: 30 August 2002

Resigned: 26 July 2004

Pamela M.

Position: Director

Appointed: 22 December 2001

Resigned: 11 May 2007

Lee G.

Position: Director

Appointed: 12 September 1997

Resigned: 15 January 2001

Jonathan P.

Position: Director

Appointed: 15 August 1997

Resigned: 20 July 2001

Christopher C.

Position: Director

Appointed: 26 July 1994

Resigned: 30 September 1997

Terence M.

Position: Secretary

Appointed: 15 October 1993

Resigned: 16 October 2003

Timothy M.

Position: Director

Appointed: 31 December 1991

Resigned: 26 July 1994

Michael W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 1997

Terence M.

Position: Director

Appointed: 31 December 1991

Resigned: 27 July 2014

Jeremy M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 1993

Jane F.

Position: Director

Appointed: 31 December 1991

Resigned: 17 July 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-302015-12-302016-12-302017-12-302018-12-302019-12-312020-12-312021-12-302022-12-302023-12-312024-12-30
Net Worth555        
Balance Sheet
Cash Bank On Hand  5555     
Current Assets      55555
Net Assets Liabilities  555555555
Cash Bank In Hand 55        
Net Assets Liabilities Including Pension Asset Liability555        
Reserves/Capital
Shareholder Funds555        
Other
Net Current Assets Liabilities      55555
Number Shares Allotted 55555     
Par Value Share 11111     
Total Assets Less Current Liabilities      55555
Called Up Share Capital Not Paid Not Expressed As Current Asset55         
Share Capital Allotted Called Up Paid555        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company financial statements for the year ending on Mon, 30th Dec 2024
filed on: 21st, February 2025
Free Download (3 pages)

Company search