22 West Mall Tenants Management Co Limited BRISTOL


22 West Mall Tenants Management started in year 1982 as Private Limited Company with registration number 01651109. The 22 West Mall Tenants Management company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Bristol at 22 West Mall. Postal code: BS8 4BQ.

Currently there are 4 directors in the the firm, namely Polly F., Andrew B. and Joanne B. and others. In addition one secretary - Polly F. - 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.

22 West Mall Tenants Management Co Limited Address / Contact

Office Address 22 West Mall
Office Address2 Clifton
Town Bristol
Post code BS8 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01651109
Date of Incorporation Wed, 14th Jul 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Polly F.

Position: Secretary

Appointed: 10 December 2022

Polly F.

Position: Director

Appointed: 15 July 2022

Andrew B.

Position: Director

Appointed: 06 December 2017

Joanne B.

Position: Director

Appointed: 28 July 2004

Diana F.

Position: Director

Appointed: 01 October 2000

John F.

Position: Director

Resigned: 06 December 2017

Thomas F.

Position: Director

Appointed: 02 December 2020

Resigned: 15 July 2022

Luke F.

Position: Director

Appointed: 07 December 2017

Resigned: 02 December 2020

Richard S.

Position: Director

Appointed: 12 June 2006

Resigned: 20 November 2011

Diana F.

Position: Secretary

Appointed: 28 July 2004

Resigned: 10 December 2022

Nicholas C.

Position: Secretary

Appointed: 26 June 2002

Resigned: 28 July 2004

Alan E.

Position: Director

Appointed: 06 April 2001

Resigned: 26 May 2002

Nicholas C.

Position: Director

Appointed: 02 June 1997

Resigned: 28 July 2004

John B.

Position: Director

Appointed: 30 April 1991

Resigned: 02 June 1997

Andrew T.

Position: Director

Appointed: 30 April 1991

Resigned: 06 April 2001

Richard S.

Position: Director

Appointed: 30 April 1991

Resigned: 26 June 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Jodie B. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Jodie B.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets15 1725 6334 0945 2133 800
Net Assets Liabilities14 6725 1273 3594 4593 181
Other
Creditors500506735754619
Net Current Assets Liabilities14 6725 1273 3594 4593 181
Total Assets Less Current Liabilities14 6725 1273 3594 4593 181

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements