19 Brock Street Flat Maintenance Limited BRISTOL


19 Brock Street Flat Maintenance started in year 1975 as Private Limited Company with registration number 01234433. The 19 Brock Street Flat Maintenance company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Bristol at 10 Waring House. Postal code: BS1 6TB.

At present there are 3 directors in the the company, namely Beverley W., Karen M. and Jonathan M.. In addition one secretary - Andrew D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Roger H. who worked with the the company until 20 May 2011.

19 Brock Street Flat Maintenance Limited Address / Contact

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

Company Information / Profile

Registration Number 01234433
Date of Incorporation Thu, 20th Nov 1975
Industry Residents property management
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

The Silver Fox Property Company Limited

Position: Corporate Secretary

Appointed: 10 December 2014

Beverley W.

Position: Director

Appointed: 01 February 2013

Karen M.

Position: Director

Appointed: 01 June 2011

Jonathan M.

Position: Director

Appointed: 01 June 2011

Andrew D.

Position: Secretary

Appointed: 16 February 2011

Graham L.

Position: Director

Appointed: 07 July 2011

Resigned: 03 September 2015

Natasha R.

Position: Director

Appointed: 01 May 2011

Resigned: 15 November 2017

Stephen H.

Position: Director

Appointed: 20 November 2008

Resigned: 23 May 2011

Keith W.

Position: Director

Appointed: 15 May 1993

Resigned: 19 August 2003

Jennifer B.

Position: Director

Appointed: 31 December 1990

Resigned: 05 September 2003

Roger H.

Position: Secretary

Appointed: 31 December 1990

Resigned: 20 May 2011

Anne C.

Position: Director

Appointed: 31 December 1990

Resigned: 14 May 1993

Rachel D.

Position: Director

Appointed: 31 December 1990

Resigned: 28 February 1998

Anne D.

Position: Director

Appointed: 31 December 1990

Resigned: 10 June 1998

Martin T.

Position: Director

Appointed: 31 December 1990

Resigned: 01 December 2007

People with significant control

The register of persons with significant control that own or have control over 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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth555     
Balance Sheet
Net Assets Liabilities  555555
Net Assets Liabilities Including Pension Asset Liability555     
Reserves/Capital
Shareholder Funds555     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset55555555
Number Shares Allotted 5555555
Par Value Share 1111111
Share Capital Allotted Called Up Paid555     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Restoration
Dormant company accounts made up to December 31, 2022
filed on: 14th, September 2023
Free Download (2 pages)

Company search

Advertisements