You are here: bizstats.co.uk > a-z index > 1 list > 12 list

125-127 Gordon Road Bristol Management Company Limited


Founded in 1984, 125-127 Gordon Road Bristol Management Company, classified under reg no. 01846348 is an active company. Currently registered at 125127 Gordon Road BS5 7DL, the company has been in the business for 40 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 4 directors in the the firm, namely Christopher S., Davina W. and Mark V. and others. In addition one secretary - Mark V. - is with the company. Currently 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.

125-127 Gordon Road Bristol Management Company Limited Address / Contact

Office Address 125127 Gordon Road
Office Address2 Bristol
Town
Post code BS5 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01846348
Date of Incorporation Thu, 6th Sep 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 40 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Christopher S.

Position: Director

Appointed: 08 October 2018

Mark V.

Position: Secretary

Appointed: 18 May 2009

Davina W.

Position: Director

Appointed: 13 February 2009

Mark V.

Position: Director

Appointed: 07 May 2003

Sally C.

Position: Director

Appointed: 05 February 1998

Sally C.

Position: Secretary

Appointed: 05 February 1998

Resigned: 18 May 2009

Phyllis T.

Position: Director

Appointed: 04 May 1996

Resigned: 08 October 2018

Robert C.

Position: Secretary

Appointed: 10 March 1996

Resigned: 07 January 1998

Albert H.

Position: Director

Appointed: 01 August 1995

Resigned: 01 December 2002

Robert C.

Position: Director

Appointed: 01 June 1995

Resigned: 07 January 1998

Mark H.

Position: Secretary

Appointed: 01 June 1995

Resigned: 10 April 1996

Mark H.

Position: Director

Appointed: 02 August 1994

Resigned: 03 May 1996

Edwin C.

Position: Director

Appointed: 05 May 1992

Resigned: 01 June 1995

David R.

Position: Secretary

Appointed: 11 June 1991

Resigned: 04 May 1995

Esme D.

Position: Director

Appointed: 05 May 1991

Resigned: 27 June 1994

David R.

Position: Director

Appointed: 05 May 1991

Resigned: 01 August 1995

Madge T.

Position: Director

Appointed: 05 May 1991

Resigned: 12 February 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets1 7882 2292 9393 9805 0014 1581 848
Net Assets Liabilities1 7282 1092 8193 8604 8814 0181 708
Other
Creditors60120120120120140140
Net Current Assets Liabilities1 7282 1092 8193 8604 8814 0181 708
Total Assets Less Current Liabilities1 7282 1092 8193 8604 8814 0181 708

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Officers
Accounts for a micro company for the period ending on 2022/10/31
filed on: 11th, May 2023
Free Download (3 pages)

Company search

Advertisements