19 Brock Street (bath) Limited BRISTOL


19 Brock Street (bath) started in year 2013 as Private Limited Company with registration number 08446060. The 19 Brock Street (bath) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Bristol at 10 Waring House. Postal code: BS1 6TB.

The firm has 6 directors, namely Alison C., Julian G. and Anna G. and others. Of them, Beverley W. has been with the company the longest, being appointed on 14 March 2013 and Alison C. has been with the company for the least time - from 16 January 2025. As of 20 April 2025, there were 6 ex directors - Jo-Ann B., Simon C. and others listed below. There were no ex secretaries.

19 Brock Street (bath) Limited Address / Contact

Office Address 10 Waring House
Office Address2 Redcliff Hill
Town Bristol
Post code BS1 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08446060
Date of Incorporation Thu, 14th Mar 2013
Industry Residents property management
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (110 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Alison C.

Position: Director

Appointed: 16 January 2025

Julian G.

Position: Director

Appointed: 14 October 2024

Anna G.

Position: Director

Appointed: 14 October 2024

Carol S.

Position: Director

Appointed: 01 February 2016

Colin S.

Position: Director

Appointed: 01 February 2016

Beverley W.

Position: Director

Appointed: 14 March 2013

The Silver Fox Property Company Limited

Position: Corporate Secretary

Appointed: 14 March 2013

Jo-Ann B.

Position: Director

Appointed: 06 November 2018

Resigned: 10 October 2024

Simon C.

Position: Director

Appointed: 01 July 2013

Resigned: 29 April 2024

Natasha B.

Position: Director

Appointed: 14 March 2013

Resigned: 08 March 2018

Graham L.

Position: Director

Appointed: 14 March 2013

Resigned: 05 November 2014

Karen M.

Position: Director

Appointed: 14 March 2013

Resigned: 10 June 2024

Jonathan M.

Position: Director

Appointed: 14 March 2013

Resigned: 10 June 2024

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Andrew D. This PSC.

Andrew D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth5555       
Balance Sheet
Current Assets   2 2871 0831 6864 3616 9146 8893 1935 554
Net Assets Liabilities   2 0877691 0003 6756 2286 6892 9935 354
Cash Bank In Hand5555       
Net Assets Liabilities Including Pension Asset Liability5555       
Reserves/Capital
Shareholder Funds5555       
Other
Creditors   200314686686686200200200
Net Current Assets Liabilities   2 0877691 0003 6756 2286 6892 9935 354
Total Assets Less Current Liabilities   2 0877691 0003 6756 2286 6892 9935 354
Number Shares Allotted 555       
Par Value Share 111       
Share Capital Allotted Called Up Paid5555       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
New director was appointed on 16th January 2025
filed on: 16th, January 2025
Free Download (2 pages)

Company search

Advertisements