19 Bellevue Crescent Management Company Limited BRISTOL


Founded in 2003, 19 Bellevue Crescent Management Company, classified under reg no. 04850359 is an active company. Currently registered at 19 Bellevue Crescent BS8 4TE, Bristol the company has been in the business for 21 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 3 directors in the the company, namely Anne-Florence A., Sarah W. and Keith G.. In addition one secretary - Keith G. - is with the firm. As of 28 March 2024, there were 7 ex directors - Daniel L., Christopher A. and others listed below. There were no ex secretaries.

19 Bellevue Crescent Management Company Limited Address / Contact

Office Address 19 Bellevue Crescent
Town Bristol
Post code BS8 4TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04850359
Date of Incorporation Wed, 30th Jul 2003
Industry Residents property management
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Anne-Florence A.

Position: Director

Appointed: 13 May 2022

Sarah W.

Position: Director

Appointed: 30 October 2014

Keith G.

Position: Secretary

Appointed: 02 September 2009

Keith G.

Position: Director

Appointed: 12 December 2003

Daniel L.

Position: Director

Appointed: 10 April 2018

Resigned: 14 May 2022

Christopher A.

Position: Director

Appointed: 28 October 2009

Resigned: 07 March 2017

Tim P.

Position: Director

Appointed: 15 May 2007

Resigned: 13 November 2012

David H.

Position: Director

Appointed: 28 June 2004

Resigned: 28 April 2006

Charlotte F.

Position: Director

Appointed: 31 July 2003

Resigned: 01 April 2004

Peter S.

Position: Director

Appointed: 30 July 2003

Resigned: 12 December 2003

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 July 2003

Resigned: 02 September 2009

Nicholas D.

Position: Director

Appointed: 30 July 2003

Resigned: 28 September 2007

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As we established, there is Anne-Florence A. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Sarah W. This PSC and has 25-50% voting rights. Then there is Keith G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Anne-Florence A.

Notified on 13 December 2021
Nature of control: significiant influence or control

Sarah W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Keith G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Daniel L.

Notified on 10 April 2018
Ceased on 13 December 2021
Nature of control: 25-50% voting rights

Christopher A.

Notified on 6 April 2016
Ceased on 8 March 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 1672 626     
Balance Sheet
Current Assets1 1672 6264 5016 4758 1258 63110 322
Net Assets Liabilities 2 6264 5016 4758 1258 63110 322
Net Assets Liabilities Including Pension Asset Liability1 1672 626     
Reserves/Capital
Shareholder Funds1 1672 626     
Other
Net Current Assets Liabilities1 1672 6264 5016 4758 1258 63110 322
Total Assets Less Current Liabilities1 1672 6264 5016 4758 1258 63110 322

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 Sunday 31st July 2022
filed on: 26th, April 2023
Free Download (3 pages)

Company search

Advertisements