26 West Mall Property Company Limited BRISTOL


Founded in 1991, 26 West Mall Property Company, classified under reg no. 02648096 is an active company. Currently registered at 4 Newlyn Avenue BS9 1BP, Bristol the company has been in the business for 33 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 3 directors in the the company, namely Ashley M., Paul H. and Sue H.. In addition one secretary - Alasdair M. - 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 West Mall Property Company Limited Address / Contact

Office Address 4 Newlyn Avenue
Town Bristol
Post code BS9 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02648096
Date of Incorporation Tue, 24th Sep 1991
Industry Residents property management
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Alasdair M.

Position: Secretary

Appointed: 01 October 2017

Ashley M.

Position: Director

Appointed: 17 August 2017

Paul H.

Position: Director

Appointed: 11 July 2011

Sue H.

Position: Director

Appointed: 30 June 2000

Elizabeth E.

Position: Director

Appointed: 05 September 1994

Resigned: 29 June 2000

Catherine W.

Position: Director

Appointed: 27 January 1994

Resigned: 11 July 2011

Robert W.

Position: Secretary

Appointed: 27 January 1994

Resigned: 01 October 2017

Gordon S.

Position: Director

Appointed: 01 September 1992

Resigned: 15 June 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1991

Resigned: 24 September 1991

Robert W.

Position: Director

Appointed: 24 September 1991

Resigned: 17 August 2017

Christopher H.

Position: Secretary

Appointed: 24 September 1991

Resigned: 27 January 1994

Christopher H.

Position: Director

Appointed: 24 September 1991

Resigned: 27 January 1994

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Alasdair M. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Gordon S. This PSC owns 25-50% shares.

Alasdair M.

Notified on 12 October 2018
Nature of control: significiant influence or control

Gordon S.

Notified on 3 September 2016
Ceased on 12 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Current Assets2 8184 035660
Net Assets Liabilities2 8184 067746
Other
Creditors 216216
Net Current Assets Liabilities2 8184 067746
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 248302
Total Assets Less Current Liabilities2 8184 067746

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-09-30
filed on: 13th, June 2023
Free Download (3 pages)

Company search

Advertisements