You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21, Burlington Road Management (bristol) Limited BRISTOL


Founded in 1977, 21, Burlington Road Management (bristol), classified under reg no. 01326881 is an active company. Currently registered at 21 Burlington Road BS6 6TJ, Bristol the company has been in the business for 47 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Andrew Y., Alek K. and Helen P. and others. In addition one secretary - Helen P. - 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.

21, Burlington Road Management (bristol) Limited Address / Contact

Office Address 21 Burlington Road
Office Address2 Redland
Town Bristol
Post code BS6 6TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01326881
Date of Incorporation Wed, 24th Aug 1977
Industry Residents property management
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Andrew Y.

Position: Director

Appointed: 03 January 2017

Alek K.

Position: Director

Appointed: 07 January 2014

Helen P.

Position: Secretary

Appointed: 01 October 2013

Helen P.

Position: Director

Appointed: 25 September 2003

Sheena M.

Position: Director

Appointed: 01 August 1997

Ann S.

Position: Director

Appointed: 01 May 1997

Christian B.

Position: Director

Appointed: 13 February 2006

Resigned: 16 April 2008

Ruth P.

Position: Secretary

Appointed: 16 October 2001

Resigned: 03 June 2013

Ruth P.

Position: Director

Appointed: 31 March 2000

Resigned: 03 June 2013

John M.

Position: Director

Appointed: 01 August 1997

Resigned: 25 September 2003

Clinton M.

Position: Secretary

Appointed: 01 August 1997

Resigned: 28 September 2001

Martyn G.

Position: Director

Appointed: 18 March 1996

Resigned: 31 March 2000

Jason D.

Position: Secretary

Appointed: 18 March 1996

Resigned: 31 August 1997

Clinton M.

Position: Director

Appointed: 09 December 1993

Resigned: 28 September 2001

Jason D.

Position: Director

Appointed: 15 November 1992

Resigned: 31 August 1997

Sally T.

Position: Director

Appointed: 01 November 1992

Resigned: 01 May 1997

Gareth J.

Position: Director

Appointed: 31 December 1990

Resigned: 18 March 1996

Stephen S.

Position: Director

Appointed: 31 December 1990

Resigned: 01 October 1992

Sally B.

Position: Director

Appointed: 31 December 1990

Resigned: 31 October 1992

Bryan T.

Position: Director

Appointed: 31 December 1990

Resigned: 30 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 1328 9209 84311 187  
Current Assets   11 1879 6981 287
Other
Creditors505504504504216216
Net Current Assets Liabilities7 6278 4169 33910 6839 4821 071
Other Creditors504504504504  
Total Assets Less Current Liabilities7 6278 4169 33910 6839 4821 071
Trade Creditors Trade Payables1     

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
Free Download (5 pages)

Company search

Advertisements