18 Miles Road (management) Limited BRISTOL


Founded in 1981, 18 Miles Road (management), classified under reg no. 01556569 is an active company. Currently registered at 13 Briarwood BS9 3SS, Bristol the company has been in the business for 43 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Michael W., Jennifer W. and David G.. In addition one secretary - Jennifer W. - is with the company. At present 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.

18 Miles Road (management) Limited Address / Contact

Office Address 13 Briarwood
Town Bristol
Post code BS9 3SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01556569
Date of Incorporation Thu, 16th Apr 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Michael W.

Position: Director

Appointed: 30 December 2008

Jennifer W.

Position: Secretary

Appointed: 07 April 2002

Jennifer W.

Position: Director

Appointed: 16 December 1998

David G.

Position: Director

Appointed: 16 May 1991

Peter W.

Position: Director

Appointed: 05 January 2006

Resigned: 01 October 2020

Jeremy P.

Position: Director

Appointed: 03 November 2004

Resigned: 15 December 2008

Ian H.

Position: Director

Appointed: 03 August 2000

Resigned: 04 July 2005

Nicola G.

Position: Secretary

Appointed: 26 March 2000

Resigned: 17 April 2002

Gillian S.

Position: Secretary

Appointed: 28 April 1997

Resigned: 26 March 2000

Nicola G.

Position: Director

Appointed: 28 March 1997

Resigned: 03 November 2004

Gillian S.

Position: Director

Appointed: 16 October 1996

Resigned: 03 August 2000

Terence M.

Position: Secretary

Appointed: 16 October 1996

Resigned: 28 April 1997

Dominic B.

Position: Secretary

Appointed: 01 April 1995

Resigned: 16 October 1996

Dominic B.

Position: Director

Appointed: 01 April 1995

Resigned: 16 October 1996

Angus N.

Position: Secretary

Appointed: 01 June 1992

Resigned: 31 March 1995

Angus N.

Position: Director

Appointed: 20 March 1992

Resigned: 31 March 1995

Andrew T.

Position: Director

Appointed: 31 January 1992

Resigned: 28 March 1997

Terence M.

Position: Secretary

Appointed: 16 May 1991

Resigned: 15 May 1992

Ian L.

Position: Director

Appointed: 16 May 1991

Resigned: 31 January 1992

Douglas M.

Position: Director

Appointed: 16 May 1991

Resigned: 20 March 1992

Terence M.

Position: Director

Appointed: 02 May 1985

Resigned: 16 December 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Jennifer W. This PSC has 25-50% voting rights and has 25-50% shares.

Jennifer W.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 9882 5223 4084 7026 6872 727
Net Assets Liabilities1 7442 2592 9923 7152 6931 075
Other
Creditors2442634169873 9943 802
Net Current Assets Liabilities1 7442 2592 9923 7152 6931 075
Total Assets Less Current Liabilities1 7442 2592 9923 7152 6931 075

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements