19 York Gardens Management Company Limited BRISTOL


Founded in 1990, 19 York Gardens Management Company, classified under reg no. 02531511 is an active company. Currently registered at 65 Long Beach Road BS30 9XD, Bristol the company has been in the business for 34 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 3 directors in the the firm, namely Harrison P., Khalid H. and Adam N.. In addition one secretary - Louise 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.

19 York Gardens Management Company Limited Address / Contact

Office Address 65 Long Beach Road
Town Bristol
Post code BS30 9XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02531511
Date of Incorporation Thu, 16th Aug 1990
Industry Residents property management
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Harrison P.

Position: Director

Appointed: 10 May 2023

Louise W.

Position: Secretary

Appointed: 31 March 2022

Khalid H.

Position: Director

Appointed: 31 March 2022

Adam N.

Position: Director

Appointed: 02 August 2006

Rowa T.

Position: Director

Appointed: 05 February 2019

Resigned: 05 May 2023

Joe B.

Position: Secretary

Appointed: 05 February 2019

Resigned: 31 March 2022

Joe B.

Position: Secretary

Appointed: 05 February 2019

Resigned: 31 March 2022

Margrid S.

Position: Director

Appointed: 05 February 2019

Resigned: 16 August 2022

Margrid S.

Position: Secretary

Appointed: 05 September 2006

Resigned: 05 February 2019

Neil G.

Position: Director

Appointed: 05 September 2006

Resigned: 16 March 2012

Richard G.

Position: Director

Appointed: 07 June 1999

Resigned: 17 August 2006

Stuart B.

Position: Director

Appointed: 09 June 1995

Resigned: 12 June 2006

Stuart B.

Position: Secretary

Appointed: 09 June 1995

Resigned: 12 June 2006

Rupert T.

Position: Director

Appointed: 03 February 1992

Resigned: 09 January 1998

John H.

Position: Director

Appointed: 16 August 1991

Resigned: 07 June 1999

Nicola G.

Position: Secretary

Appointed: 16 August 1991

Resigned: 15 August 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Louise W. The abovementioned PSC. The second one in the persons with significant control register is Margrid S. This PSC has significiant influence or control over the company,.

Louise W.

Notified on 9 May 2022
Nature of control: right to appoint and remove directors

Margrid S.

Notified on 10 April 2016
Ceased on 5 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-31
Balance Sheet
Current Assets455
Other
Creditors455

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 6th, December 2022
Free Download (5 pages)

Company search