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

2 Queen Street Bristol Management Co Limited


2 Queen Street Bristol Management started in year 2002 as Private Limited Company with registration number 04506948. The 2 Queen Street Bristol Management company has been functioning successfully for 22 years now and its status is active. The firm's office is based in at 2 Queen Street. Postal code: BS2 0JB.

At the moment there are 3 directors in the the firm, namely Christopher R., Paul R. and Richard F.. In addition one secretary - Richard F. - is with the company. At the moment 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.

2 Queen Street Bristol Management Co Limited Address / Contact

Office Address 2 Queen Street
Office Address2 Bristol
Town
Post code BS2 0JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04506948
Date of Incorporation Thu, 8th Aug 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Christopher R.

Position: Director

Appointed: 22 May 2023

Richard F.

Position: Secretary

Appointed: 22 May 2023

Paul R.

Position: Director

Appointed: 24 May 2019

Richard F.

Position: Director

Appointed: 01 January 2005

Raymond W.

Position: Director

Appointed: 24 September 2007

Resigned: 23 May 2019

Nicholas B.

Position: Director

Appointed: 31 August 2005

Resigned: 24 September 2007

Sean P.

Position: Director

Appointed: 01 January 2005

Resigned: 22 May 2023

Sean P.

Position: Secretary

Appointed: 01 January 2005

Resigned: 22 May 2023

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2002

Resigned: 08 August 2002

Vera W.

Position: Director

Appointed: 08 August 2002

Resigned: 01 September 2005

David S.

Position: Secretary

Appointed: 08 August 2002

Resigned: 01 September 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 08 August 2002

Resigned: 08 August 2002

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Brooker Wormald Ltd from Pershore, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul R. This PSC has significiant influence or control over the company,. The third one is Richard F., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Brooker Wormald Ltd

Beech House Wick Road, Little Comberton, Pershore, WR10 3EG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11394620
Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul R.

Notified on 29 February 2024
Ceased on 29 February 2024
Nature of control: significiant influence or control

Richard F.

Notified on 17 July 2016
Ceased on 29 February 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth3 2474 8055 1156 187       
Balance Sheet
Cash Bank On Hand   5 6655 3722 2254 1995 6457 0288 14111 404
Current Assets3 5115 069 6 4655 5723 2914 3995 9057 1108 24111 404
Debtors7004008008002001 06620026082100 
Net Assets Liabilities   6 1874 9623 0034 1115 6176 8226 8938 353
Cash Bank In Hand2 8114 6694 5855 665       
Net Assets Liabilities Including Pension Asset Liability3 2474 805         
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve3 2444 8025 1126 184       
Shareholder Funds3 2474 8055 1156 187       
Other
Creditors   2786102882882882881 3483 051
Net Current Assets Liabilities3 2474 8055 1156 1874 9623 0034 1115 6176 8226 8938 353
Total Assets Less Current Liabilities3 2474 8055 1156 1874 9623 0034 1115 6176 8226 8938 353
Creditors Due Within One Year Total Current Liabilities264264         
Creditors Due Within One Year 264270278       
Number Shares Allotted 333       
Par Value Share  11       
Share Capital Allotted Called Up Paid -3-3-3       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 29th February 2024
filed on: 6th, March 2024
Free Download (2 pages)

Company search

Advertisements