22 Vicarage Road Southville Bristol Management Company Limited(the) BRISTOL


Founded in 1981, 22 Vicarage Road Southville Bristol Management Company (the), classified under reg no. 01562382 is an active company. Currently registered at 22 Vicarage Road BS3 1PD, Bristol the company has been in the business for fourty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Cecilia S., Tim H. and David S.. In addition one secretary - David S. - is with the firm. Currently 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.

22 Vicarage Road Southville Bristol Management Company Limited(the) Address / Contact

Office Address 22 Vicarage Road
Office Address2 Southville
Town Bristol
Post code BS3 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01562382
Date of Incorporation Tue, 19th May 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Cecilia S.

Position: Director

Appointed: 05 March 2012

Tim H.

Position: Director

Appointed: 28 September 2001

David S.

Position: Director

Appointed: 09 March 2001

David S.

Position: Secretary

Appointed: 09 March 2001

Elizabeth E.

Position: Secretary

Resigned: 14 December 1992

Sarah S.

Position: Director

Appointed: 28 March 2008

Resigned: 05 March 2012

Howard B.

Position: Director

Appointed: 13 October 2006

Resigned: 28 March 2008

Vijay R.

Position: Director

Appointed: 18 July 2003

Resigned: 06 October 2006

Matthew H.

Position: Director

Appointed: 23 March 2001

Resigned: 18 July 2003

Caitlin L.

Position: Director

Appointed: 07 April 2000

Resigned: 28 September 2001

Andrew R.

Position: Director

Appointed: 29 August 1997

Resigned: 06 April 2000

Lee A.

Position: Director

Appointed: 25 April 1997

Resigned: 23 March 2001

Elizabeth E.

Position: Secretary

Appointed: 31 March 1997

Resigned: 09 March 2001

Patrick S.

Position: Secretary

Appointed: 31 October 1994

Resigned: 28 August 1997

Andrew B.

Position: Secretary

Appointed: 01 December 1992

Resigned: 02 September 1994

Andrew B.

Position: Director

Appointed: 31 December 1991

Resigned: 28 March 1997

Elizabeth E.

Position: Director

Appointed: 31 December 1991

Resigned: 09 March 2001

Nicholas H.

Position: Director

Appointed: 31 December 1991

Resigned: 09 September 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is David S. This PSC has 25-50% voting rights and has 25-50% shares.

David S.

Notified on 13 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets5 0463 691
Net Assets Liabilities56
Other
Creditors5 0413 685
Net Current Assets Liabilities56
Total Assets Less Current Liabilities56

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements