18 Lower Bristol Road Management Company Limited WESTON SUPER MARE


Founded in 1991, 18 Lower Bristol Road Management Company, classified under reg no. 02624505 is an active company. Currently registered at 18 Lower Bristol Road BS23 2PW, Weston Super Mare the company has been in the business for thirty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 5 directors in the the company, namely Thomas W., Stephan W. and Mindaugas P. and others. In addition one secretary - Jodie-Lea C. - 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.

18 Lower Bristol Road Management Company Limited Address / Contact

Office Address 18 Lower Bristol Road
Office Address2 Flat 3
Town Weston Super Mare
Post code BS23 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02624505
Date of Incorporation Thu, 27th Jun 1991
Industry Residents property management
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Jodie-Lea C.

Position: Secretary

Appointed: 13 January 2024

Thomas W.

Position: Director

Appointed: 28 March 2023

Stephan W.

Position: Director

Appointed: 08 June 2022

Mindaugas P.

Position: Director

Appointed: 10 December 2021

Max W.

Position: Director

Appointed: 27 June 2019

Laura S.

Position: Director

Appointed: 27 June 2010

Patricia C.

Position: Secretary

Appointed: 28 March 2023

Resigned: 13 January 2024

Shaun B.

Position: Director

Appointed: 08 June 2022

Resigned: 26 January 2023

Joanne M.

Position: Director

Appointed: 27 June 2016

Resigned: 08 December 2021

Dean F.

Position: Director

Appointed: 27 June 2009

Resigned: 27 June 2010

Gerogia F.

Position: Director

Appointed: 10 September 2008

Resigned: 27 June 2009

Bejamin F.

Position: Director

Appointed: 10 September 2008

Resigned: 27 June 2009

Christopher W.

Position: Director

Appointed: 27 June 2006

Resigned: 27 June 2014

Emma P.

Position: Director

Appointed: 27 June 2006

Resigned: 27 June 2019

Carley D.

Position: Director

Appointed: 22 January 2004

Resigned: 27 June 2007

Sandra S.

Position: Secretary

Appointed: 22 January 2004

Resigned: 28 March 2023

Sandra S.

Position: Director

Appointed: 05 August 1997

Resigned: 08 June 2022

Sarah C.

Position: Director

Appointed: 05 August 1997

Resigned: 26 June 1998

Penelope G.

Position: Director

Appointed: 27 June 1992

Resigned: 22 January 2004

Penelope G.

Position: Secretary

Appointed: 27 June 1992

Resigned: 22 January 2004

Richard S.

Position: Director

Appointed: 27 June 1991

Resigned: 26 April 1994

Kieron M.

Position: Director

Appointed: 27 June 1991

Resigned: 27 June 2006

Emily S.

Position: Director

Appointed: 27 June 1991

Resigned: 26 April 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1991

Resigned: 27 June 1991

Richard S.

Position: Secretary

Appointed: 27 June 1991

Resigned: 27 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities5555
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5555
Number Shares Allotted 55 
Par Value Share 11 
Total Assets Less Current Liabilities  55

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 11th, May 2023
Free Download (2 pages)

Company search

Advertisements