27 Anglesea Place Clifton Limited BRISTOL


Founded in 1987, 27 Anglesea Place Clifton, classified under reg no. 02173308 is an active company. Currently registered at 27 Anglesea Place BS8 2UN, Bristol the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Henry G., Lesley M. and Gary P.. In addition one secretary - Henry G. - 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.

27 Anglesea Place Clifton Limited Address / Contact

Office Address 27 Anglesea Place
Office Address2 Clifton
Town Bristol
Post code BS8 2UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02173308
Date of Incorporation Fri, 2nd Oct 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Henry G.

Position: Secretary

Appointed: 10 July 2023

Henry G.

Position: Director

Appointed: 28 February 2022

Lesley M.

Position: Director

Appointed: 28 February 2011

Gary P.

Position: Director

Appointed: 29 November 1996

Caroline S.

Position: Director

Resigned: 02 January 2020

Holly C.

Position: Secretary

Appointed: 18 December 2020

Resigned: 10 July 2023

Holly C.

Position: Director

Appointed: 16 August 2019

Resigned: 10 July 2023

Jeremy H.

Position: Secretary

Appointed: 16 August 2019

Resigned: 18 December 2020

Jeremy H.

Position: Director

Appointed: 09 February 2019

Resigned: 18 December 2020

Victoria H.

Position: Director

Appointed: 09 February 2019

Resigned: 18 December 2020

Eleanor C.

Position: Director

Appointed: 14 March 2012

Resigned: 08 February 2019

Caroline S.

Position: Secretary

Appointed: 21 December 2004

Resigned: 14 August 2019

David B.

Position: Director

Appointed: 15 June 2004

Resigned: 14 March 2012

Sally T.

Position: Secretary

Appointed: 01 June 2000

Resigned: 15 June 2004

Sally T.

Position: Director

Appointed: 01 June 1998

Resigned: 15 June 2004

David M.

Position: Director

Appointed: 27 June 1997

Resigned: 11 January 2010

Caroline S.

Position: Secretary

Appointed: 29 November 1996

Resigned: 01 July 2000

Jeanette S.

Position: Director

Appointed: 17 January 1994

Resigned: 27 June 1997

Beverly F.

Position: Director

Appointed: 21 January 1993

Resigned: 01 June 1998

Sian R.

Position: Director

Appointed: 15 December 1990

Resigned: 02 September 1993

Patricia G.

Position: Director

Appointed: 15 December 1990

Resigned: 01 August 1992

Peter M.

Position: Director

Appointed: 15 December 1990

Resigned: 29 November 1996

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As BizStats found, there is Henry G. The abovementioned PSC. The second entity in the PSC register is Holly C. This PSC has significiant influence or control over the company,. Then there is Jeremy H., who also meets the Companies House requirements to be listed as a PSC. This PSC .

Henry G.

Notified on 10 July 2023
Nature of control: right to appoint and remove directors

Holly C.

Notified on 18 December 2020
Ceased on 24 February 2023
Nature of control: significiant influence or control

Jeremy H.

Notified on 16 August 2019
Ceased on 18 December 2020
Nature of control: right to appoint and remove directors

Jeremy H.

Notified on 16 August 2019
Ceased on 30 August 2019
Nature of control: right to appoint and remove directors

Caroline S.

Notified on 6 December 2016
Ceased on 14 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2621851 1733 0704 901928
Net Assets Liabilities29851302 3373 057532
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal113270282-360-378-396
Average Number Employees During Period 55344
Creditors120 7617731 466 
Total Assets Less Current Liabilities1421854122 6973 435928
Net Current Assets Liabilities142185412   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
Free Download (6 pages)

Company search

Advertisements