15 Waverley Road Management Company Limited BRISTOL


Founded in 1989, 15 Waverley Road Management Company, classified under reg no. 02417991 is an active company. Currently registered at 15 Waverley Road 15 Waverley Road BS6 6ES, Bristol the company has been in the business for 35 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely William S., Jonathan S. and Brian E.. In addition one secretary - Brian E. - 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.

15 Waverley Road Management Company Limited Address / Contact

Office Address 15 Waverley Road 15 Waverley Road
Office Address2 Cotham
Town Bristol
Post code BS6 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02417991
Date of Incorporation Wed, 30th Aug 1989
Industry Combined facilities support activities
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Brian E.

Position: Secretary

Appointed: 09 September 2021

William S.

Position: Director

Appointed: 09 September 2020

Jonathan S.

Position: Director

Appointed: 17 October 2002

Brian E.

Position: Director

Appointed: 20 July 2000

Katharine L.

Position: Secretary

Resigned: 16 September 1991

Andrews Leasehold Management

Position: Corporate Secretary

Appointed: 01 October 2020

Resigned: 09 September 2021

James T.

Position: Secretary

Appointed: 01 August 2016

Resigned: 30 September 2020

Sara-Catrin C.

Position: Director

Appointed: 29 January 2010

Resigned: 06 March 2020

Brian E.

Position: Secretary

Appointed: 17 October 2002

Resigned: 31 July 2016

Emma N.

Position: Director

Appointed: 26 April 2002

Resigned: 29 January 2010

Natalie W.

Position: Director

Appointed: 05 April 2002

Resigned: 27 March 2007

Keith P.

Position: Secretary

Appointed: 16 August 2000

Resigned: 17 October 2002

James C.

Position: Director

Appointed: 23 June 2000

Resigned: 05 April 2002

Elizabeth W.

Position: Director

Appointed: 01 December 1998

Resigned: 26 April 2002

Colin H.

Position: Director

Appointed: 01 December 1997

Resigned: 01 December 1999

Keith P.

Position: Director

Appointed: 06 October 1996

Resigned: 17 October 2002

David H.

Position: Secretary

Appointed: 01 May 1995

Resigned: 20 July 2000

David H.

Position: Director

Appointed: 21 December 1993

Resigned: 20 July 2000

Jeramy E.

Position: Secretary

Appointed: 17 November 1993

Resigned: 01 May 1995

Sarah P.

Position: Secretary

Appointed: 16 September 1991

Resigned: 17 November 1993

Sarah P.

Position: Director

Appointed: 16 September 1991

Resigned: 05 October 1996

Steven C.

Position: Director

Appointed: 30 August 1991

Resigned: 21 December 1993

Katharine L.

Position: Director

Appointed: 30 August 1991

Resigned: 16 September 1992

Jeramy E.

Position: Director

Appointed: 30 August 1991

Resigned: 01 May 1995

Anthony R.

Position: Director

Appointed: 30 August 1991

Resigned: 23 June 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Brian E. This PSC has significiant influence or control over the company,.

Brian E.

Notified on 13 August 2016
Ceased on 1 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 2572 8011 5083 119    
Current Assets 2 8013 12944444
Debtors  1 6212 062    
Other Debtors  408406    
Net Assets Liabilities   44444
Other
Creditors2462522 5621 988    
Net Current Assets Liabilities2 0112 54956744444
Other Creditors2462521 4881 984    
Total Assets Less Current Liabilities2 0112 54956744444
Trade Creditors Trade Payables  1 0744    
Trade Debtors Trade Receivables  1 2131 656    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 3rd, July 2023
Free Download (3 pages)

Company search