25 Trelawney Road Bristol Management Co Limited BRISTOL


Founded in 1989, 25 Trelawney Road Bristol Management, classified under reg no. 02438405 is an active company. Currently registered at 25 Trelawney Road BS6 6DX, Bristol the company has been in the business for thirty five 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 Isobelle B., Gareth H. and Jonathan H. and others. In addition one secretary - Amy W. - 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.

25 Trelawney Road Bristol Management Co Limited Address / Contact

Office Address 25 Trelawney Road
Town Bristol
Post code BS6 6DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02438405
Date of Incorporation Tue, 31st Oct 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Isobelle B.

Position: Director

Appointed: 05 August 2022

Gareth H.

Position: Director

Appointed: 05 August 2022

Amy W.

Position: Secretary

Appointed: 01 March 2022

Jonathan H.

Position: Director

Appointed: 29 November 2019

Amy W.

Position: Director

Appointed: 13 November 2019

Angela M.

Position: Director

Appointed: 31 August 1991

Stephen S.

Position: Secretary

Resigned: 23 January 1995

Emily K.

Position: Secretary

Appointed: 01 December 2015

Resigned: 02 March 2022

Emily K.

Position: Director

Appointed: 26 October 2015

Resigned: 05 August 2022

Frederica E.

Position: Director

Appointed: 12 December 2013

Resigned: 01 December 2015

Katherine W.

Position: Director

Appointed: 10 November 2002

Resigned: 01 May 2003

Gareth W.

Position: Director

Appointed: 10 November 2002

Resigned: 01 May 2003

David L.

Position: Director

Appointed: 01 January 1998

Resigned: 10 November 2001

Ann G.

Position: Secretary

Appointed: 23 January 1995

Resigned: 06 December 2016

Ann G.

Position: Director

Appointed: 07 November 1991

Resigned: 02 August 2019

Andrew L.

Position: Director

Appointed: 31 August 1991

Resigned: 07 November 1991

Phillippa C.

Position: Director

Appointed: 31 August 1991

Resigned: 01 January 1999

Stephen S.

Position: Director

Appointed: 31 August 1991

Resigned: 12 December 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 5742 3613 4411 738     
Balance Sheet
Current Assets7 9691 7082 8049391 9463 1233 1502 462603
Net Assets Liabilities   1 7382 7403 9634 0383 5981 373
Cash Bank In Hand7 8991 5082 804939     
Debtors70200       
Net Assets Liabilities Including Pension Asset Liability8 5742 3613 4411 738     
Reserves/Capital
Called Up Share Capital4444     
Profit Loss Account Reserve8 5702 3573 4371 734     
Shareholder Funds8 5742 3613 4411 738     
Other
Creditors   50     
Net Current Assets Liabilities8 5742 3613 4411 7382 7403 9634 0383 5981 373
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6058536878497948408881 136770
Total Assets Less Current Liabilities8 5742 3613 4411 7382 7403 9634 0383 5981 373
Accruals Deferred Income  50      
Creditors Due Within One Year  5050     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements