24 Hampton Park Bristol Management Company Limited BRISTOL


Founded in 1983, 24 Hampton Park Bristol Management Company, classified under reg no. 01758152 is an active company. Currently registered at 24 Hampton Park BS6 6LH, Bristol the company has been in the business for fourty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Ameeka T., Abdolhosein M. and Amanda M. and others. In addition one secretary - Amanda M. - 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.

24 Hampton Park Bristol Management Company Limited Address / Contact

Office Address 24 Hampton Park
Office Address2 Redland
Town Bristol
Post code BS6 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01758152
Date of Incorporation Mon, 3rd Oct 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Ameeka T.

Position: Director

Appointed: 25 June 2021

Amanda M.

Position: Secretary

Appointed: 02 May 2013

Abdolhosein M.

Position: Director

Appointed: 26 April 2013

Amanda M.

Position: Director

Appointed: 16 July 2007

Karen B.

Position: Director

Appointed: 01 February 2004

Andrew S.

Position: Secretary

Resigned: 11 March 1992

Rina A.

Position: Director

Appointed: 30 June 2017

Resigned: 25 June 2021

Joseph M.

Position: Director

Appointed: 16 November 2012

Resigned: 30 June 2017

Rupert B.

Position: Director

Appointed: 05 April 2006

Resigned: 16 November 2012

Barbara B.

Position: Secretary

Appointed: 09 February 2004

Resigned: 26 April 2013

Katherine D.

Position: Director

Appointed: 01 February 2004

Resigned: 16 July 2007

Georgina J.

Position: Director

Appointed: 23 June 2000

Resigned: 05 April 2006

Jenny S.

Position: Secretary

Appointed: 07 April 2000

Resigned: 01 February 2004

Jenny S.

Position: Director

Appointed: 19 November 1998

Resigned: 01 February 2004

Christopher M.

Position: Secretary

Appointed: 02 November 1998

Resigned: 07 April 2000

Christopher M.

Position: Director

Appointed: 16 May 1997

Resigned: 07 April 2000

William M.

Position: Director

Appointed: 22 September 1995

Resigned: 01 February 2004

Michael C.

Position: Director

Appointed: 29 March 1995

Resigned: 26 April 2013

Alan T.

Position: Secretary

Appointed: 21 July 1994

Resigned: 13 October 1998

Richard D.

Position: Director

Appointed: 17 March 1994

Resigned: 29 March 1995

Alan T.

Position: Director

Appointed: 31 March 1993

Resigned: 19 November 1998

Elisabeth G.

Position: Secretary

Appointed: 01 April 1992

Resigned: 14 June 1994

Nicholas B.

Position: Director

Appointed: 08 November 1991

Resigned: 10 December 1993

Alison M.

Position: Director

Appointed: 08 November 1991

Resigned: 28 March 1993

Elisabeth G.

Position: Director

Appointed: 08 November 1991

Resigned: 28 June 1995

Andrew S.

Position: Director

Appointed: 08 November 1991

Resigned: 16 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 6356591 2142 685
Net Assets Liabilities5 4254439982 451
Other
Creditors210216216234
Net Current Assets Liabilities5 4254439982 451
Total Assets Less Current Liabilities5 4254439982 451

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: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements