You are here: bizstats.co.uk > a-z index > 1 list > 16 list

161 Coronation Road Management Limited BRISTOL


Founded in 1992, 161 Coronation Road Management, classified under reg no. 02710202 is an active company. Currently registered at 36 Cotswold Road BS3 4NT, Bristol the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Sarah G., Martin S. and Richard L. and others. In addition one secretary - Nicholas J. - is with the firm. Currently 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.

161 Coronation Road Management Limited Address / Contact

Office Address 36 Cotswold Road
Office Address2 Windmill Hill
Town Bristol
Post code BS3 4NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02710202
Date of Incorporation Tue, 28th Apr 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Sarah G.

Position: Director

Appointed: 04 August 2019

Martin S.

Position: Director

Appointed: 22 September 2005

Nicholas J.

Position: Secretary

Appointed: 01 May 2003

Richard L.

Position: Director

Appointed: 28 April 1992

Nicholas J.

Position: Director

Appointed: 28 April 1992

Alexandra S.

Position: Director

Appointed: 21 March 2011

Resigned: 04 August 2019

Alastair S.

Position: Director

Appointed: 22 May 1997

Resigned: 21 March 2011

Sara G.

Position: Director

Appointed: 14 June 1994

Resigned: 27 June 1996

Richard L.

Position: Secretary

Appointed: 01 June 1994

Resigned: 01 May 2003

Joanna S.

Position: Secretary

Appointed: 01 October 1993

Resigned: 31 May 1994

Nicholas J.

Position: Secretary

Appointed: 30 September 1992

Resigned: 30 September 1993

London Law Services Limited

Position: Nominee Director

Appointed: 28 April 1992

Resigned: 28 April 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1992

Resigned: 28 April 1993

Allen D.

Position: Director

Appointed: 22 April 1992

Resigned: 22 September 2005

Joanna S.

Position: Director

Appointed: 22 April 1992

Resigned: 14 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 5629 0559 3468 904
Net Assets Liabilities8 2718 7459 0238 563
Other
Creditors291310323341
Net Current Assets Liabilities8 2718 7459 0238 563
Total Assets Less Current Liabilities8 2718 7459 0238 563

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements