You are here: bizstats.co.uk > a-z index > 2 list > 20 list

206 Fishponds Road Management Company Limited BRISTOL


Founded in 1989, 206 Fishponds Road Management Company, classified under reg no. 02335979 is an active company. Currently registered at 206 Fishponds Road BS5 6PX, Bristol the company has been in the business for thirty five years. Its financial year was closed on July 17 and its latest financial statement was filed on 17th July 2023.

There is a single director in the firm at the moment - Peter S., appointed on 25 March 1991. In addition, a secretary was appointed - Peter S., appointed on 1 January 1997. As of 28 April 2024, there were 9 ex directors - Gurnam K., Charles H. and others listed below. There were no ex secretaries.

206 Fishponds Road Management Company Limited Address / Contact

Office Address 206 Fishponds Road
Office Address2 Eastville
Town Bristol
Post code BS5 6PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02335979
Date of Incorporation Tue, 17th Jan 1989
Industry Residents property management
End of financial Year 17th July
Company age 35 years old
Account next due date Thu, 17th Apr 2025 (354 days left)
Account last made up date Mon, 17th Jul 2023
Next confirmation statement due date Mon, 31st Jul 2023 (2023-07-31)
Last confirmation statement dated Sun, 17th Jul 2022

Company staff

Peter S.

Position: Secretary

Appointed: 01 January 1997

Peter S.

Position: Director

Appointed: 25 March 1991

Martin C.

Position: Secretary

Resigned: 15 May 1997

Gurnam K.

Position: Director

Resigned: 12 January 2021

Charles H.

Position: Director

Appointed: 07 March 2019

Resigned: 12 January 2021

Jennifer G.

Position: Director

Appointed: 01 March 2019

Resigned: 12 January 2021

Cassandra H.

Position: Director

Appointed: 20 February 2016

Resigned: 07 March 2019

Christopher J.

Position: Director

Appointed: 01 March 2007

Resigned: 19 February 2016

Suzanne J.

Position: Director

Appointed: 21 October 2005

Resigned: 01 March 2007

Rebecca K.

Position: Director

Appointed: 01 March 2004

Resigned: 01 October 2005

Rebecca L.

Position: Director

Appointed: 01 January 1997

Resigned: 01 March 2004

Martin C.

Position: Director

Appointed: 17 July 1991

Resigned: 01 January 1997

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Peter S. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Gurnam K. This PSC and has 25-50% voting rights. Then there is Christopher J., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Peter S.

Notified on 17 July 2016
Nature of control: 25-50% voting rights

Gurnam K.

Notified on 17 July 2016
Nature of control: 25-50% voting rights

Christopher J.

Notified on 17 July 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-172018-07-172019-07-172020-07-172021-07-172022-07-172023-07-17
Balance Sheet
Current Assets691707597669776757748
Net Assets Liabilities541557447519651632623
Other
Average Number Employees During Period  11133
Creditors150150150150125125125
Net Current Assets Liabilities541557447519651632623
Total Assets Less Current Liabilities541557447519651632623

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Micro company accounts made up to 17th July 2023
filed on: 18th, August 2023
Free Download (3 pages)

Company search