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

12a Royal York Crescent (no.2) Limited BRISTOL


Founded in 1988, 12a Royal York Crescent (no.2), classified under reg no. 02324697 is an active company. Currently registered at Ground Floor Flat 12A Royal York Crescent BS8 4JY, Bristol the company has been in the business for 37 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely Andrew B., Malcolm B. and Michael S.. In addition one secretary - Michael S. - 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.

12a Royal York Crescent (no.2) Limited Address / Contact

Office Address Ground Floor Flat 12A Royal York Crescent
Office Address2 Clifton
Town Bristol
Post code BS8 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02324697
Date of Incorporation Fri, 2nd Dec 1988
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (187 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Michael S.

Position: Secretary

Appointed: 19 August 2024

Andrew B.

Position: Director

Appointed: 17 March 2018

Malcolm B.

Position: Director

Appointed: 10 December 2002

Michael S.

Position: Director

Appointed: 14 December 1994

Judith S.

Position: Secretary

Resigned: 12 August 1993

Martin S.

Position: Director

Appointed: 18 January 2011

Resigned: 19 October 2014

Bernard L.

Position: Secretary

Appointed: 01 July 2004

Resigned: 31 March 2008

Castle Estates Relocation Services Limited

Position: Corporate Secretary

Appointed: 14 May 2003

Resigned: 01 July 2004

Bernard L.

Position: Secretary

Appointed: 17 June 2002

Resigned: 14 May 2003

Steven C.

Position: Secretary

Appointed: 09 April 2002

Resigned: 17 June 2002

Iain E.

Position: Director

Appointed: 15 October 1999

Resigned: 03 September 2004

Peter P.

Position: Director

Appointed: 14 December 1994

Resigned: 14 April 1997

Peter M.

Position: Secretary

Appointed: 12 August 1993

Resigned: 09 April 2002

Christopher M.

Position: Director

Appointed: 24 August 1992

Resigned: 08 October 1996

Judith S.

Position: Director

Appointed: 24 August 1992

Resigned: 15 November 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Michael S. This PSC has significiant influence or control over the company,.

Michael S.

Notified on 24 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Balance Sheet
Current Assets25 0803 9044 1861 3004 7142 727
Net Assets Liabilities27 2286 1817 4435 7169 3628 404
Other
Creditors262281281312324351
Fixed Assets1 3971 3971 3971 3971 3971 397
Net Current Assets Liabilities25 8314 7846 0464 3197 9657 007
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 0131 1612 1413 3313 5754 631
Total Assets Less Current Liabilities27 2286 1817 4435 7169 3628 404

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2024/03/31
filed on: 10th, May 2024
Free Download (3 pages)

Company search

Advertisements