24 Downleaze Bristol (management) Limited BRISTOL


Founded in 1981, 24 Downleaze Bristol (management), classified under reg no. 01582071 is an active company. Currently registered at 24 Downleaze BS9 1LZ, Bristol the company has been in the business for 43 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Dominick H., Amy A. and Alexander D. and others. In addition one secretary - Alexander D. - is with the company. At present 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.

24 Downleaze Bristol (management) Limited Address / Contact

Office Address 24 Downleaze
Office Address2 Sneyd Park
Town Bristol
Post code BS9 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01582071
Date of Incorporation Mon, 24th Aug 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 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 Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Alexander D.

Position: Secretary

Appointed: 12 November 2021

Dominick H.

Position: Director

Appointed: 19 October 2021

Amy A.

Position: Director

Appointed: 19 October 2021

Alexander D.

Position: Director

Appointed: 28 April 2017

Martin G.

Position: Director

Appointed: 08 October 2013

Geoffrey S.

Position: Director

Appointed: 28 August 2007

John W.

Position: Secretary

Resigned: 26 July 1991

Claire S.

Position: Secretary

Appointed: 31 May 2017

Resigned: 19 October 2021

Claire S.

Position: Director

Appointed: 21 March 2016

Resigned: 19 October 2021

Charles A.

Position: Director

Appointed: 06 September 2013

Resigned: 21 March 2016

Lisa W.

Position: Secretary

Appointed: 01 October 2012

Resigned: 27 April 2017

Lisa W.

Position: Director

Appointed: 30 October 2009

Resigned: 27 April 2017

Martin B.

Position: Secretary

Appointed: 18 October 2009

Resigned: 01 October 2012

Martin B.

Position: Director

Appointed: 10 October 2009

Resigned: 06 September 2013

Mark R.

Position: Director

Appointed: 30 January 2009

Resigned: 10 October 2009

Mark R.

Position: Secretary

Appointed: 30 January 2009

Resigned: 17 October 2009

Victoria F.

Position: Director

Appointed: 01 June 2004

Resigned: 04 January 2005

Tracey S.

Position: Director

Appointed: 22 December 2003

Resigned: 10 October 2009

Tracey S.

Position: Secretary

Appointed: 13 October 2003

Resigned: 10 October 2009

Charles P.

Position: Secretary

Appointed: 22 February 2000

Resigned: 13 October 2003

Paul L.

Position: Director

Appointed: 22 February 2000

Resigned: 27 February 2004

David M.

Position: Director

Appointed: 22 February 2000

Resigned: 15 July 2003

Craig D.

Position: Secretary

Appointed: 03 February 1997

Resigned: 27 August 1999

Craig D.

Position: Director

Appointed: 03 February 1997

Resigned: 27 August 1999

Charles P.

Position: Director

Appointed: 23 September 1996

Resigned: 13 October 2003

Charles G.

Position: Director

Appointed: 08 September 1993

Resigned: 10 October 2009

Martin G.

Position: Director

Appointed: 29 July 1993

Resigned: 08 September 1993

Janet M.

Position: Director

Appointed: 21 May 1993

Resigned: 03 February 1997

Janet M.

Position: Secretary

Appointed: 21 May 1993

Resigned: 03 February 1997

Lynda B.

Position: Secretary

Appointed: 26 July 1991

Resigned: 21 May 1993

Doreen T.

Position: Director

Appointed: 26 July 1991

Resigned: 31 July 1997

John B.

Position: Director

Appointed: 10 July 1991

Resigned: 21 May 1993

Lynda B.

Position: Director

Appointed: 10 July 1991

Resigned: 21 May 1993

Edwin P.

Position: Director

Appointed: 10 July 1991

Resigned: 29 July 1993

John W.

Position: Director

Appointed: 10 July 1991

Resigned: 12 June 1996

Julia P.

Position: Director

Appointed: 10 July 1991

Resigned: 19 July 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 7 names. As BizStats researched, there is Geoffrey S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Amy A. This PSC has significiant influence or control over the company,. The third one is Alexander D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Geoffrey S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Amy A.

Notified on 19 October 2021
Nature of control: significiant influence or control

Alexander D.

Notified on 28 April 2017
Nature of control: significiant influence or control

Dominick H.

Notified on 19 October 2021
Nature of control: significiant influence or control

Martin G.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Claire S.

Notified on 30 June 2016
Ceased on 19 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Lisa W.

Notified on 30 June 2016
Ceased on 28 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets441251467261261261261
Net Assets Liabilities44     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal282247463257257257257
Net Current Assets Liabilities441251467261261261261
Total Assets Less Current Liabilities441251467261261261261
Creditors155      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements