13 Clarendon Road Management Company Limited BRISTOL


Founded in 1982, 13 Clarendon Road Management Company, classified under reg no. 01637165 is an active company. Currently registered at 13 Clarendon Road BS6 7EX, Bristol the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Rachael G., Elizabeth R. and Feras N. and others. In addition one secretary - Kate E. - is with the firm. At the moment 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.

13 Clarendon Road Management Company Limited Address / Contact

Office Address 13 Clarendon Road
Office Address2 Redland
Town Bristol
Post code BS6 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01637165
Date of Incorporation Fri, 21st May 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Rachael G.

Position: Director

Appointed: 01 June 2023

Elizabeth R.

Position: Director

Appointed: 05 March 2019

Feras N.

Position: Director

Appointed: 01 September 2013

Kate E.

Position: Secretary

Appointed: 04 August 2004

Katherine E.

Position: Director

Appointed: 26 July 2000

Michael H.

Position: Director

Appointed: 17 July 1998

Timothy Z.

Position: Secretary

Resigned: 16 February 1992

Sandra N.

Position: Director

Appointed: 17 March 2016

Resigned: 01 June 2023

Sandra N.

Position: Director

Appointed: 16 March 2016

Resigned: 10 October 2018

Julie J.

Position: Director

Appointed: 01 September 2015

Resigned: 30 March 2018

Daniel G.

Position: Director

Appointed: 01 October 2006

Resigned: 30 August 2014

Charles C.

Position: Secretary

Appointed: 30 September 2002

Resigned: 04 August 2004

Charles C.

Position: Director

Appointed: 08 September 1999

Resigned: 01 October 2006

Martin R.

Position: Director

Appointed: 16 January 1998

Resigned: 30 September 2016

William S.

Position: Secretary

Appointed: 12 December 1997

Resigned: 26 July 2000

Barakat M.

Position: Director

Appointed: 09 December 1997

Resigned: 30 August 2013

William S.

Position: Director

Appointed: 14 August 1997

Resigned: 26 July 2000

Richard M.

Position: Director

Appointed: 13 January 1995

Resigned: 17 July 1998

Jessica H.

Position: Secretary

Appointed: 30 September 1994

Resigned: 11 December 1997

Jacqueline G.

Position: Director

Appointed: 04 June 1993

Resigned: 14 August 1997

Jessica H.

Position: Director

Appointed: 27 April 1993

Resigned: 11 December 1997

Robert W.

Position: Secretary

Appointed: 22 January 1993

Resigned: 30 September 1994

Helen H.

Position: Secretary

Appointed: 16 February 1992

Resigned: 22 January 1993

Galiah A.

Position: Director

Appointed: 16 February 1992

Resigned: 08 September 1999

Helen H.

Position: Director

Appointed: 30 September 1991

Resigned: 27 April 1993

Andrew B.

Position: Director

Appointed: 30 September 1991

Resigned: 27 April 1993

Anne-Mary M.

Position: Director

Appointed: 30 September 1991

Resigned: 16 January 1998

Robert W.

Position: Director

Appointed: 30 September 1991

Resigned: 12 January 1995

Rebekah Z.

Position: Director

Appointed: 30 September 1991

Resigned: 04 June 1993

Timothy Z.

Position: Director

Appointed: 30 September 1991

Resigned: 04 June 1993

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Elizabeth R. The abovementioned PSC. Another entity in the PSC register is Katherine E. This PSC .

Elizabeth R.

Notified on 27 December 2023
Nature of control: right to appoint and remove directors

Katherine E.

Notified on 1 September 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 2042 4672 968      
Balance Sheet
Current Assets2 7702 8572 9683 6425 8436 1623 9843 0993 188
Net Assets Liabilities   3 6423 3576 1623 9843 0993 188
Net Assets Liabilities Including Pension Asset Liability2 2042 4672 968      
Reserves/Capital
Shareholder Funds2 2042 4672 968      
Other
Creditors    2 486    
Net Current Assets Liabilities2 2042 4672 9683 6423 3576 1623 9843 0993 188
Total Assets Less Current Liabilities2 2042 4672 9683 6423 3576 1623 9843 0993 188
Creditors Due Within One Year566390       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements