You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Gloucester Row (management Company) Limited BRISTOL


Founded in 1973, 2 Gloucester Row (management Company), classified under reg no. 01116610 is an active company. Currently registered at 2 Gloucester Row BS8 4AW, Bristol the company has been in the business for fifty one years. Its financial year was closed on 5th April and its latest financial statement was filed on April 5, 2022.

At present there are 5 directors in the the company, namely Ian R., Daragh M. and Sarah M. and others. In addition one secretary - Mark H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

2 Gloucester Row (management Company) Limited Address / Contact

Office Address 2 Gloucester Row
Office Address2 Clifton
Town Bristol
Post code BS8 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01116610
Date of Incorporation Tue, 5th Jun 1973
Industry Residents property management
End of financial Year 5th April
Company age 51 years old
Account next due date Fri, 5th Jan 2024 (105 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Ian R.

Position: Director

Appointed: 10 August 2012

Mark H.

Position: Secretary

Appointed: 01 July 2007

Daragh M.

Position: Director

Appointed: 01 July 2007

Sarah M.

Position: Director

Appointed: 01 May 2001

Mark H.

Position: Director

Appointed: 01 January 2000

Shahzad S.

Position: Director

Appointed: 07 December 1999

Anne F.

Position: Director

Appointed: 04 September 2009

Resigned: 10 August 2012

Mark D.

Position: Director

Appointed: 30 January 2002

Resigned: 04 September 2009

Tamsin G.

Position: Director

Appointed: 01 June 2001

Resigned: 01 July 2007

Sarah M.

Position: Secretary

Appointed: 01 May 2001

Resigned: 01 July 2007

Simon T.

Position: Director

Appointed: 01 March 2001

Resigned: 01 July 2007

Kapoor S.

Position: Secretary

Appointed: 01 January 2000

Resigned: 01 March 2001

Simon D.

Position: Director

Appointed: 15 January 1998

Resigned: 30 March 2001

Karen E.

Position: Director

Appointed: 27 September 1997

Resigned: 01 November 1999

Andrew N.

Position: Director

Appointed: 28 November 1996

Resigned: 20 August 2000

Patricia N.

Position: Director

Appointed: 28 November 1996

Resigned: 20 August 2000

Seema K.

Position: Director

Appointed: 31 August 1996

Resigned: 01 June 2001

Joan M.

Position: Secretary

Appointed: 30 July 1996

Resigned: 01 January 2000

Joan M.

Position: Director

Appointed: 22 October 1992

Resigned: 07 December 1999

Richard S.

Position: Director

Appointed: 22 October 1992

Resigned: 01 September 1997

Hilda S.

Position: Director

Appointed: 22 October 1992

Resigned: 28 November 1996

William D.

Position: Director

Appointed: 22 October 1992

Resigned: 15 January 1998

Ann J.

Position: Director

Appointed: 22 October 1992

Resigned: 30 July 1996

Brenda D.

Position: Director

Appointed: 22 October 1992

Resigned: 15 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Current Assets12 98213 31813 35614 399
Net Assets Liabilities12 72013 06313 08814 100
Other
Creditors262255268299
Net Current Assets Liabilities12 72013 06313 08814 100
Total Assets Less Current Liabilities12 72013 06313 08814 100

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company financial statements for the year ending on April 5, 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements