18 Kingsley Road Cotham Bristol Management Company Limited(the) BRISTOL


18 Kingsley Road Cotham Bristol Management Company (the) started in year 1979 as Private Limited Company with registration number 01442926. The 18 Kingsley Road Cotham Bristol Management Company (the) company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Bristol at Ground Floor Flat 18 Kingsley Road. Postal code: BS6 6AF.

The company has 3 directors, namely Pauline L., Jonathon B. and Lois S.. Of them, Lois S. has been with the company the longest, being appointed on 28 July 2017 and Pauline L. has been with the company for the least time - from 13 January 2023. 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.

18 Kingsley Road Cotham Bristol Management Company Limited(the) Address / Contact

Office Address Ground Floor Flat 18 Kingsley Road
Office Address2 Cotham
Town Bristol
Post code BS6 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01442926
Date of Incorporation Thu, 9th Aug 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Pauline L.

Position: Director

Appointed: 13 January 2023

Jonathon B.

Position: Director

Appointed: 14 May 2019

Lois S.

Position: Director

Appointed: 28 July 2017

Chris L.

Position: Director

Appointed: 12 June 2020

Resigned: 13 January 2023

Claire B.

Position: Director

Appointed: 28 July 2017

Resigned: 12 June 2020

Alison L.

Position: Director

Appointed: 07 September 2015

Resigned: 01 December 2019

Pauline L.

Position: Secretary

Appointed: 12 January 2005

Resigned: 07 September 2015

Pauline L.

Position: Director

Appointed: 04 October 2001

Resigned: 07 September 2015

Paul L.

Position: Director

Appointed: 04 October 2001

Resigned: 07 September 2015

Sara D.

Position: Director

Appointed: 01 July 1998

Resigned: 31 October 2005

Tracy M.

Position: Secretary

Appointed: 23 May 1997

Resigned: 30 April 2004

John H.

Position: Director

Appointed: 23 May 1997

Resigned: 04 October 2001

Tracy M.

Position: Director

Appointed: 24 May 1996

Resigned: 30 April 2004

Amanda B.

Position: Director

Appointed: 31 December 1991

Resigned: 24 May 1996

Claudia G.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1998

Michele R.

Position: Director

Appointed: 31 December 1991

Resigned: 23 May 1997

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 Worth33       
Balance Sheet
Debtors333333333
Reserves/Capital
Called Up Share Capital33       
Shareholder Funds33       
Other
Called Up Share Capital Not Paid 33333333
Number Shares Allotted 3       
Number Shares Issued Fully Paid  3333333
Par Value Share 11111111
Share Capital Allotted Called Up Paid33       
Total Assets Less Current Liabilities333333333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, May 2023
Free Download (6 pages)

Company search