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

126 Chesterfield Resmanco Limited BRISTOL


126 Chesterfield Resmanco started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03208546. The 126 Chesterfield Resmanco company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bristol at 126 Chesterfield Road. Postal code: BS6 5DU.

The company has 4 directors, namely Philip P., Rebecca M. and Jessica G. and others. Of them, Adrian S. has been with the company the longest, being appointed on 6 November 2015 and Philip P. and Rebecca M. have been with the company for the least time - from 26 March 2020. At present 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.

126 Chesterfield Resmanco Limited Address / Contact

Office Address 126 Chesterfield Road
Office Address2 St Andrews
Town Bristol
Post code BS6 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03208546
Date of Incorporation Thu, 6th Jun 1996
Industry Residents property management
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Philip P.

Position: Director

Appointed: 26 March 2020

Rebecca M.

Position: Director

Appointed: 26 March 2020

Jessica G.

Position: Director

Appointed: 04 October 2019

Adrian S.

Position: Director

Appointed: 06 November 2015

Liesl C.

Position: Director

Appointed: 10 February 2016

Resigned: 26 March 2020

Jonathan G.

Position: Director

Appointed: 10 February 2016

Resigned: 26 March 2020

Jonathan K.

Position: Secretary

Appointed: 21 October 2015

Resigned: 04 October 2019

Jonathan K.

Position: Director

Appointed: 28 March 2014

Resigned: 04 October 2019

Dan L.

Position: Secretary

Appointed: 11 March 2014

Resigned: 21 October 2015

Sharon F.

Position: Director

Appointed: 01 December 2004

Resigned: 17 February 2014

Sharon F.

Position: Secretary

Appointed: 01 December 2004

Resigned: 13 February 2014

Dan L.

Position: Director

Appointed: 01 December 2003

Resigned: 06 November 2015

Dan L.

Position: Secretary

Appointed: 01 December 2003

Resigned: 12 November 2004

Howard J.

Position: Director

Appointed: 02 April 2003

Resigned: 10 February 2016

Julie D.

Position: Director

Appointed: 05 June 2002

Resigned: 12 November 2004

Rachel W.

Position: Secretary

Appointed: 01 September 2001

Resigned: 25 September 2003

Nicholas S.

Position: Director

Appointed: 30 May 2001

Resigned: 02 April 2003

Simon L.

Position: Director

Appointed: 19 December 1999

Resigned: 05 June 2002

Rachel W.

Position: Director

Appointed: 07 June 1998

Resigned: 25 September 2003

Antonia E.

Position: Director

Appointed: 11 February 1998

Resigned: 31 August 1999

Stuart W.

Position: Director

Appointed: 27 March 1997

Resigned: 30 November 1997

Philip N.

Position: Director

Appointed: 27 March 1997

Resigned: 21 November 2000

Philip N.

Position: Secretary

Appointed: 27 March 1997

Resigned: 21 November 2000

Simon C.

Position: Director

Appointed: 27 March 1997

Resigned: 31 March 1998

John W.

Position: Director

Appointed: 06 June 1996

Resigned: 27 March 1997

Fncs Limited

Position: Nominee Director

Appointed: 06 June 1996

Resigned: 06 June 1996

John W.

Position: Secretary

Appointed: 06 June 1996

Resigned: 27 March 1997

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 06 June 1996

Resigned: 06 June 1996

Clare W.

Position: Director

Appointed: 06 June 1996

Resigned: 27 March 1997

People with significant control

The list of PSCs that own or control the company includes 7 names. As BizStats researched, there is Adrian S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Philip P. This PSC and has 25-50% voting rights. Then there is Jessica G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Adrian S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip P.

Notified on 26 March 2020
Nature of control: 25-50% voting rights

Jessica G.

Notified on 4 October 2019
Nature of control: 25-50% voting rights

Rebecca M.

Notified on 26 March 2020
Nature of control: 25-50% voting rights

Jonathan G.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Liesl C.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Jonathan K.

Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 9811 1002 442      
Balance Sheet
Current Assets1 9811 1002 4423 4264 9755 8011 5602 492110
Net Assets Liabilities   3 4264 9755 8011 5602 492110
Net Assets Liabilities Including Pension Asset Liability1 9811 1002 442      
Reserves/Capital
Shareholder Funds1 9811 1002 442      
Other
Net Current Assets Liabilities1 9811 1002 4423 4264 9755 8011 5602 492110
Total Assets Less Current Liabilities1 9811 1002 4423 4264 9755 8011 5602 492110

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
Free Download (3 pages)

Company search

Advertisements