Founded in 2015, 19 Sandy Park Road Management Company, classified under reg no. 09720386 is an active company. Currently registered at First Floor Flat, 19 Sandy Park Road BS4 3PA, Bristol the company has been in the business for 9 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.
The company has 3 directors, namely Matt K., Rosee W. and Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 15 February 2023 and Matt K. has been with the company for the least time - from 21 September 2023. As of 23 April 2024, there were 6 ex directors - Luke J., Emma V. and others listed below. There were no ex secretaries.
Office Address | First Floor Flat, 19 Sandy Park Road |
Office Address2 | Sandy Park Road |
Town | Bristol |
Post code | BS4 3PA |
Country of origin | United Kingdom |
Registration Number | 09720386 |
Date of Incorporation | Thu, 6th Aug 2015 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st August |
Company age | 9 years old |
Account next due date | Fri, 31st May 2024 (38 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Mon, 19th Aug 2024 (2024-08-19) |
Last confirmation statement dated | Sat, 5th Aug 2023 |
The register of persons with significant control that own or control the company is made up of 8 names. As we identified, there is Matt K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Rosee W. This PSC owns 25-50% shares. Moving on, there is Stephen W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.
Matt K.
Notified on | 21 September 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Rosee W.
Notified on | 20 February 2023 |
Nature of control: |
25-50% shares |
Stephen W.
Notified on | 15 February 2023 |
Nature of control: |
25-50% voting rights |
Joanna M.
Notified on | 6 April 2016 |
Ceased on | 21 September 2023 |
Nature of control: |
25-50% voting rights |
Emma V.
Notified on | 9 July 2018 |
Ceased on | 18 February 2023 |
Nature of control: |
25-50% voting rights |
Luke J.
Notified on | 11 August 2020 |
Ceased on | 15 February 2023 |
Nature of control: |
25-50% voting rights |
Ferne C.
Notified on | 27 May 2016 |
Ceased on | 12 August 2020 |
Nature of control: |
25-50% voting rights |
Russell C.
Notified on | 6 April 2016 |
Ceased on | 8 July 2018 |
Nature of control: |
25-50% voting rights |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 1 541 | 745 | 2 174 | 3 524 | 720 | 1 351 | 1 492 |
Other | |||||||
Creditors | 2 601 | 1 805 | 3 234 | 4 584 | 1 780 | 2 411 | 2 552 |
Investment Property | 1 060 | 1 060 | 1 060 | 1 060 | 1 060 | 1 060 | 1 060 |
Investment Property Fair Value Model | 1 060 | 1 060 | 1 060 | 1 060 | 1 060 | 1 060 | |
Net Current Assets Liabilities | -1 060 | -1 060 | -1 060 | -1 060 | -1 060 | -1 060 | -1 060 |
Other Creditors | 2 601 | 1 805 | 3 234 | 4 584 | 1 780 | 2 411 | 2 552 |
Type | Category | Free download | |
---|---|---|---|
PSC07 |
Cessation of a person with significant control September 21, 2023 filed on: 21st, September 2023 |
persons with significant control | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy