22 Greenway Road Management Co Limited BRISTOL


Founded in 1982, 22 Greenway Road Management, classified under reg no. 01609053 is an active company. Currently registered at 22 Greenway Road BS6 6SG, Bristol the company has been in the business for fourty three years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Paula D., Alexander H. and Anne Y.. In addition one secretary - Alexander H. - is with the firm. As of 15 July 2025, there were 8 ex directors - Lucinda C., Paul C. and others listed below. There were no ex secretaries.

22 Greenway Road Management Co Limited Address / Contact

Office Address 22 Greenway Road
Office Address2 Redland
Town Bristol
Post code BS6 6SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01609053
Date of Incorporation Thu, 21st Jan 1982
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Alexander H.

Position: Secretary

Appointed: 01 April 2025

Paula D.

Position: Director

Appointed: 12 July 2019

Alexander H.

Position: Director

Appointed: 02 June 2005

Anne Y.

Position: Director

Appointed: 18 September 1991

Anne Y.

Position: Secretary

Resigned: 31 March 2025

Lucinda C.

Position: Director

Appointed: 21 September 2014

Resigned: 04 March 2019

Paul C.

Position: Director

Appointed: 21 September 2014

Resigned: 04 March 2019

Julia C.

Position: Director

Appointed: 25 July 2013

Resigned: 23 July 2014

John H.

Position: Director

Appointed: 02 June 2005

Resigned: 10 May 2018

Sharon O.

Position: Director

Appointed: 25 July 2003

Resigned: 29 April 2005

Anita S.

Position: Director

Appointed: 20 August 1996

Resigned: 25 July 2003

Christopher W.

Position: Director

Appointed: 18 September 1991

Resigned: 20 August 1996

Janet P.

Position: Director

Appointed: 18 September 1991

Resigned: 25 July 2013

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As BizStats researched, there is Alexander H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Anne Y. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paula D., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander H.

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

Anne Y.

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

Paula D.

Notified on 17 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Lucinda C.

Notified on 6 April 2016
Ceased on 17 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 6 April 2016
Ceased on 17 April 2019
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 6 April 2016
Ceased on 10 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 27th, November 2024
Free Download (9 pages)

Company search

Advertisements