You are here: bizstats.co.uk > a-z index > 1 list > 19 list

195c Cheltenham Road Management Limited BRISTOL


Founded in 1996, 195c Cheltenham Road Management, classified under reg no. 03204429 is an active company. Currently registered at 195c Cheltenham Road BS6 5QX, Bristol the company has been in the business for 28 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 5 directors in the the firm, namely Daniel C., Caroline T. and Richard O. and others. In addition one secretary - James P. - is with the company. Currently 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.

195c Cheltenham Road Management Limited Address / Contact

Office Address 195c Cheltenham Road
Office Address2 Cotham
Town Bristol
Post code BS6 5QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03204429
Date of Incorporation Tue, 28th May 1996
Industry Residents property management
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Daniel C.

Position: Director

Appointed: 21 November 2023

Caroline T.

Position: Director

Appointed: 21 November 2023

Richard O.

Position: Director

Appointed: 23 October 2015

James P.

Position: Secretary

Appointed: 20 March 2008

James P.

Position: Director

Appointed: 20 March 2008

Matthew K.

Position: Director

Appointed: 18 January 2007

Liam B.

Position: Director

Appointed: 18 October 2017

Resigned: 21 November 2023

Bonny C.

Position: Director

Appointed: 09 October 2015

Resigned: 18 October 2017

John W.

Position: Director

Appointed: 22 November 2010

Resigned: 08 October 2015

Mark P.

Position: Secretary

Appointed: 05 January 2005

Resigned: 23 October 2015

Jennifer M.

Position: Director

Appointed: 28 July 2004

Resigned: 22 November 2010

Jacqueline W.

Position: Secretary

Appointed: 03 September 2001

Resigned: 05 January 2005

Ruth B.

Position: Director

Appointed: 03 September 2001

Resigned: 16 January 2007

Mark P.

Position: Director

Appointed: 27 February 2001

Resigned: 23 October 2015

Andrew M.

Position: Director

Appointed: 12 October 1999

Resigned: 28 July 2004

Graham M.

Position: Director

Appointed: 10 January 1999

Resigned: 26 January 2001

Rebecca H.

Position: Director

Appointed: 12 September 1998

Resigned: 12 October 1999

Keith I.

Position: Director

Appointed: 20 July 1997

Resigned: 12 March 1998

Jacqueline W.

Position: Director

Appointed: 05 November 1996

Resigned: 19 March 2008

Sharon H.

Position: Secretary

Appointed: 05 November 1996

Resigned: 03 September 2001

Sharon H.

Position: Director

Appointed: 05 November 1996

Resigned: 03 September 2001

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1996

Resigned: 29 May 1996

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 28 May 1996

Resigned: 29 May 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As BizStats discovered, there is James P. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Caroline T. This PSC has significiant influence or control over the company,. The third one is Daniel C., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

James P.

Notified on 21 November 2023
Nature of control: significiant influence or control

Caroline T.

Notified on 21 November 2023
Nature of control: significiant influence or control

Daniel C.

Notified on 21 November 2023
Nature of control: significiant influence or control

Matthew K.

Notified on 21 November 2023
Nature of control: significiant influence or control

Richard O.

Notified on 21 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-31
Balance Sheet
Cash Bank On Hand2 5491 111
Current Assets2 7691 111
Debtors220 
Net Assets Liabilities2 395815
Other Debtors220 
Property Plant Equipment44
Other
Accumulated Depreciation Impairment Property Plant Equipment650650
Creditors378300
Net Current Assets Liabilities2 391811
Other Creditors378300
Property Plant Equipment Gross Cost654654

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 15th, February 2019
Free Download (7 pages)

Company search

Advertisements