21 Montrose Avenue Bristol Limited BRISTOL


Founded in 1981, 21 Montrose Avenue Bristol, classified under reg no. 01602947 is an active company. Currently registered at 21 Clare Avenue BS7 8JF, Bristol the company has been in the business for fourty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely James B., Carol B. and Richard H.. In addition one secretary - Robert B. - 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.

21 Montrose Avenue Bristol Limited Address / Contact

Office Address 21 Clare Avenue
Office Address2 Bishopston
Town Bristol
Post code BS7 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01602947
Date of Incorporation Wed, 9th Dec 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

James B.

Position: Director

Appointed: 07 September 2021

Robert B.

Position: Secretary

Appointed: 01 November 2012

Carol B.

Position: Director

Appointed: 01 July 2010

Richard H.

Position: Director

Appointed: 26 August 2003

Daniel S.

Position: Director

Appointed: 12 June 2015

Resigned: 07 September 2021

Sheila S.

Position: Secretary

Appointed: 19 October 2003

Resigned: 31 October 2012

Anne F.

Position: Secretary

Appointed: 01 July 2003

Resigned: 20 October 2003

Anne F.

Position: Director

Appointed: 01 November 2002

Resigned: 12 June 2015

Francis D.

Position: Director

Appointed: 17 August 2000

Resigned: 01 November 2002

Simon F.

Position: Director

Appointed: 26 February 2000

Resigned: 17 August 2000

James N.

Position: Secretary

Appointed: 25 February 2000

Resigned: 01 July 2003

James N.

Position: Director

Appointed: 20 September 1997

Resigned: 01 July 2003

Zahid M.

Position: Director

Appointed: 05 December 1991

Resigned: 20 September 1997

Josette R.

Position: Director

Appointed: 05 December 1991

Resigned: 11 December 2009

Nigel B.

Position: Director

Appointed: 05 December 1991

Resigned: 25 February 2000

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Carol B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Richard H. This PSC owns 25-50% shares. Then there is Daniel S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Carol B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Daniel S.

Notified on 6 April 2016
Ceased on 7 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 3731 2952 4233 8702 6142 9744 0495 436
Net Assets Liabilities1 8031 0182 3653 8702 6142 974  
Other
Creditors57027758     
Net Current Assets Liabilities1 8031 0182 3653 8702 6142 9744 0495 436
Other Creditors570       
Trade Creditors Trade Payables 27758     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, June 2023
Free Download (7 pages)

Company search

Advertisements