26 St. Paul's Road (clifton) Limited BRISTOL


Founded in 1981, 26 St. Paul's Road (clifton), classified under reg no. 01575577 is an active company. Currently registered at C/o Everett King 4 Kings Court BS1 4HW, Bristol the company has been in the business for fourty three years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 3 directors in the the company, namely Michelle G., Luke T. and Alfonso R.. In addition one secretary - Peter P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

26 St. Paul's Road (clifton) Limited Address / Contact

Office Address C/o Everett King 4 Kings Court
Office Address2 Little King Street
Town Bristol
Post code BS1 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01575577
Date of Incorporation Tue, 21st Jul 1981
Industry Residents property management
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Michelle G.

Position: Director

Appointed: 04 May 2022

Luke T.

Position: Director

Appointed: 16 February 2022

Peter P.

Position: Secretary

Appointed: 22 July 2021

Alfonso R.

Position: Director

Appointed: 25 January 2016

Richard B.

Position: Director

Resigned: 22 July 2021

Nicholas R.

Position: Director

Appointed: 10 July 2014

Resigned: 11 November 2016

Douglas M.

Position: Director

Appointed: 17 June 2014

Resigned: 25 January 2016

Sebastian P.

Position: Director

Appointed: 18 August 2012

Resigned: 10 July 2014

Kevin A.

Position: Director

Appointed: 30 September 2003

Resigned: 31 January 2009

Raymond R.

Position: Director

Appointed: 08 November 2002

Resigned: 01 July 2006

Ian C.

Position: Director

Appointed: 31 August 1999

Resigned: 30 September 2003

Catherine C.

Position: Secretary

Appointed: 01 January 1998

Resigned: 18 August 2012

Catherine C.

Position: Director

Appointed: 01 January 1998

Resigned: 17 August 2012

Beverley F.

Position: Secretary

Appointed: 19 August 1992

Resigned: 12 December 1997

Beverley F.

Position: Director

Appointed: 19 August 1992

Resigned: 12 December 1997

Peter O.

Position: Director

Appointed: 04 September 1991

Resigned: 19 August 1992

Jennifer D.

Position: Director

Appointed: 04 September 1991

Resigned: 08 November 2002

Hilary B.

Position: Director

Appointed: 04 September 1991

Resigned: 31 August 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth2 56669491286     
Balance Sheet
Current Assets2 9791 0844877001 5541 6021 6921 728430
Net Assets Liabilities   2867141 152755762250
Cash Bank In Hand2 9791 084487      
Net Assets Liabilities Including Pension Asset Liability2 56669491286     
Reserves/Capital
Called Up Share Capital444      
Shareholder Funds2 56669491286     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   414840450937-966-180
Average Number Employees During Period     2213
Net Current Assets Liabilities2 566694917001 5541 6021 692  
Total Assets Less Current Liabilities2 5666944877001 5541 6021 692  
Accruals Deferred Income  396414     
Creditors Due Within One Year413390396      
Number Shares Allotted 44      
Other Aggregate Reserves2 56269087      
Par Value Share 11      
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company accounts made up to 2022-06-30
filed on: 19th, April 2023
Free Download (6 pages)

Company search

Advertisements