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

131 Cheltenham Road Bristol Management Company Limited BRISTOL


Founded in 1992, 131 Cheltenham Road Bristol Management Company, classified under reg no. 02698377 is an active company. Currently registered at 131 Cheltenham Road BS6 5RR, Bristol the company has been in the business for 32 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely Gaia R., Kieran W. and Karli C. and others. In addition one secretary - Karli C. - 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.

131 Cheltenham Road Bristol Management Company Limited Address / Contact

Office Address 131 Cheltenham Road
Office Address2 Cotham
Town Bristol
Post code BS6 5RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02698377
Date of Incorporation Wed, 18th Mar 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Gaia R.

Position: Director

Appointed: 18 August 2022

Kieran W.

Position: Director

Appointed: 17 June 2022

Karli C.

Position: Secretary

Appointed: 12 June 2022

Karli C.

Position: Director

Appointed: 10 January 2022

Gwilym S.

Position: Director

Appointed: 11 February 2015

Romy S.

Position: Director

Appointed: 29 November 2016

Resigned: 17 June 2022

Gwilym S.

Position: Secretary

Appointed: 20 February 2015

Resigned: 11 June 2022

Sarah W.

Position: Director

Appointed: 12 February 2015

Resigned: 10 January 2022

Amy Y.

Position: Secretary

Appointed: 07 August 2007

Resigned: 21 November 2014

Amy Y.

Position: Director

Appointed: 07 August 2007

Resigned: 21 November 2014

Michael T.

Position: Director

Appointed: 05 May 2006

Resigned: 24 November 2014

Anna J.

Position: Director

Appointed: 29 July 2005

Resigned: 31 July 2007

Anna J.

Position: Secretary

Appointed: 29 July 2005

Resigned: 31 July 2007

Karen D.

Position: Secretary

Appointed: 10 March 2005

Resigned: 25 June 2005

Matthew D.

Position: Director

Appointed: 01 December 2004

Resigned: 04 May 2006

Alister G.

Position: Director

Appointed: 18 November 2003

Resigned: 30 November 2016

Katherine S.

Position: Secretary

Appointed: 31 October 2003

Resigned: 21 October 2004

Karen D.

Position: Director

Appointed: 08 August 2003

Resigned: 25 June 2005

Katherine S.

Position: Director

Appointed: 25 April 2003

Resigned: 21 October 2004

Nicola M.

Position: Secretary

Appointed: 27 November 2001

Resigned: 07 November 2003

Fraser C.

Position: Director

Appointed: 22 February 2001

Resigned: 19 November 2003

Claire M.

Position: Director

Appointed: 08 January 2000

Resigned: 09 September 2003

Vernon H.

Position: Director

Appointed: 18 March 1993

Resigned: 22 February 2001

Andrew C.

Position: Director

Appointed: 18 March 1993

Resigned: 27 November 2001

Marion M.

Position: Director

Appointed: 31 December 1992

Resigned: 01 March 2000

David R.

Position: Director

Appointed: 31 December 1992

Resigned: 01 May 2003

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1992

Resigned: 18 March 1993

Bourse Securities Limited

Position: Nominee Director

Appointed: 18 March 1992

Resigned: 18 March 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Gwilym S. The abovementioned PSC has 25-50% voting rights.

Gwilym S.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Net Assets Liabilities2 0732 597
Other
Average Number Employees During Period44
Fixed Assets2 0732 597
Total Assets Less Current Liabilities2 0732 597

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 11th, October 2023
Free Download (3 pages)

Company search

Advertisements