You are here: bizstats.co.uk > a-z index > 1 list > 13 list

13, Cornwallis Crescent (clifton) Management Company Limited BRISTOL


Founded in 1987, 13, Cornwallis Crescent (clifton) Management Company, classified under reg no. 02117120 is an active company. Currently registered at Redland House 157 Redland Road BS6 6YE, Bristol the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 6 directors in the the firm, namely Benjamin R., Martyn H. and Nicholas G. and others. In addition one secretary - Nicholas G. - is with the company. 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.

13, Cornwallis Crescent (clifton) Management Company Limited Address / Contact

Office Address Redland House 157 Redland Road
Office Address2 Redland
Town Bristol
Post code BS6 6YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02117120
Date of Incorporation Mon, 30th Mar 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Benjamin R.

Position: Director

Appointed: 11 October 2022

Martyn H.

Position: Director

Appointed: 09 December 2015

Nicholas G.

Position: Secretary

Appointed: 01 October 2013

Nicholas G.

Position: Director

Appointed: 01 October 2013

Helen H.

Position: Director

Appointed: 04 December 2010

Carolyn G.

Position: Director

Appointed: 13 November 2009

Rebecca M.

Position: Director

Appointed: 31 March 2006

Richard F.

Position: Director

Appointed: 01 November 2017

Resigned: 28 October 2022

Dawn T.

Position: Director

Appointed: 15 October 2014

Resigned: 22 December 2016

Sophie L.

Position: Director

Appointed: 15 October 2014

Resigned: 22 December 2016

Rebecca M.

Position: Secretary

Appointed: 19 November 2009

Resigned: 15 October 2012

Gordon B.

Position: Secretary

Appointed: 19 November 2009

Resigned: 01 October 2013

Simon M.

Position: Director

Appointed: 22 February 2006

Resigned: 05 November 2009

Tabitha M.

Position: Secretary

Appointed: 22 February 2006

Resigned: 10 November 2010

Tabitha M.

Position: Director

Appointed: 22 February 2006

Resigned: 10 November 2010

Simon M.

Position: Secretary

Appointed: 22 February 2006

Resigned: 05 November 2009

Gordon B.

Position: Director

Appointed: 19 March 2005

Resigned: 02 July 2015

Danielle A.

Position: Secretary

Appointed: 13 May 2003

Resigned: 31 March 2006

Joanna C.

Position: Secretary

Appointed: 01 July 2002

Resigned: 13 May 2003

Alexander G.

Position: Director

Appointed: 18 January 2002

Resigned: 19 March 2005

Joanna C.

Position: Director

Appointed: 04 April 2001

Resigned: 13 May 2003

Danielle A.

Position: Secretary

Appointed: 06 January 2001

Resigned: 01 July 2002

Danielle A.

Position: Director

Appointed: 31 March 2000

Resigned: 31 March 2006

Trevor S.

Position: Director

Appointed: 04 February 2000

Resigned: 15 June 2006

Charles E.

Position: Secretary

Appointed: 27 January 2000

Resigned: 31 March 2000

Charles E.

Position: Director

Appointed: 01 May 1999

Resigned: 31 March 2000

Stewart S.

Position: Director

Appointed: 05 February 1999

Resigned: 10 February 2014

Eyiyemi P.

Position: Director

Appointed: 10 August 1998

Resigned: 04 April 2001

Judith H.

Position: Secretary

Appointed: 31 August 1997

Resigned: 27 January 2000

Judith H.

Position: Director

Appointed: 29 November 1996

Resigned: 27 January 2000

Anthony B.

Position: Director

Appointed: 11 September 1996

Resigned: 30 April 1999

Simon S.

Position: Secretary

Appointed: 11 September 1996

Resigned: 31 August 1997

Michiko S.

Position: Director

Appointed: 25 March 1996

Resigned: 10 August 1998

Simon S.

Position: Director

Appointed: 24 February 1995

Resigned: 18 January 2002

Daniel T.

Position: Secretary

Appointed: 01 October 1994

Resigned: 11 September 1996

Daniel T.

Position: Director

Appointed: 01 October 1994

Resigned: 11 September 1996

David S.

Position: Director

Appointed: 25 October 1993

Resigned: 05 February 1999

Stewart S.

Position: Secretary

Appointed: 23 July 1993

Resigned: 30 September 1994

Stewart S.

Position: Director

Appointed: 23 July 1993

Resigned: 02 December 1996

Jeffrey G.

Position: Director

Appointed: 12 October 1992

Resigned: 23 July 1993

Saskia A.

Position: Director

Appointed: 12 October 1992

Resigned: 24 February 1995

Pierce B.

Position: Director

Appointed: 12 October 1992

Resigned: 25 March 1996

Giuian G.

Position: Director

Appointed: 12 October 1992

Resigned: 23 July 1993

Giuia G.

Position: Secretary

Appointed: 12 October 1992

Resigned: 23 July 1993

Tony G.

Position: Director

Appointed: 12 October 1992

Resigned: 25 October 1993

Hilary T.

Position: Director

Appointed: 12 October 1992

Resigned: 11 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 0649 61212 24914 55215 659
Current Assets6 2649 81212 40814 75416 462
Debtors200200159202803
Other Debtors    595
Other
Accrued Liabilities670770819610710
Creditors6708901 059610710
Issue Bonus Shares Decrease Increase In Equity 3 328   
Net Current Assets Liabilities5 5948 92211 34914 14415 752
Other Creditors 120240  
Prepayments200200159202208
Profit Loss 3 3282 4272 7951 608
Total Assets Less Current Liabilities5 5948 92211 34914 14415 752

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, May 2023
Free Download (7 pages)

Company search

Advertisements