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.
Office Address | 24 Downleaze |
Office Address2 | Sneyd Park |
Town | Bristol |
Post code | BS9 1LZ |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||||
Current Assets | 441 | 251 | 467 | 261 | 261 | 261 | 261 |
Net Assets Liabilities | 4 | 4 | |||||
Other | |||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 282 | 247 | 463 | 257 | 257 | 257 | 257 |
Net Current Assets Liabilities | 441 | 251 | 467 | 261 | 261 | 261 | 261 |
Total Assets Less Current Liabilities | 441 | 251 | 467 | 261 | 261 | 261 | 261 |
Creditors | 155 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023 filed on: 23rd, November 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy