27 Beaufort Road (clifton) Management Limited BRISTOL


Founded in 1988, 27 Beaufort Road (clifton) Management, classified under reg no. 02244755 is an active company. Currently registered at 27 Beaufort Road BS8 2JX, Bristol the company has been in the business for thirty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely James C., Benedict D. and Louise H.. In addition one secretary - Benedict D. - is with the firm. As of 14 July 2025, there were 17 ex directors - David A., Margaret C. and others listed below. There were no ex secretaries.

27 Beaufort Road (clifton) Management Limited Address / Contact

Office Address 27 Beaufort Road
Office Address2 Clifton
Town Bristol
Post code BS8 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02244755
Date of Incorporation Fri, 15th Apr 1988
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Benedict D.

Position: Secretary

Appointed: 29 May 2024

James C.

Position: Director

Appointed: 21 October 2021

Benedict D.

Position: Director

Appointed: 19 September 2018

Louise H.

Position: Director

Appointed: 24 August 2012

Mario T.

Position: Secretary

Resigned: 12 February 2024

David A.

Position: Director

Appointed: 15 June 2012

Resigned: 18 September 2018

Margaret C.

Position: Director

Appointed: 30 September 2011

Resigned: 15 June 2012

Conal N.

Position: Director

Appointed: 22 September 2006

Resigned: 30 September 2011

Matthew C.

Position: Director

Appointed: 16 August 2005

Resigned: 24 August 2012

Emily M.

Position: Director

Appointed: 09 September 2004

Resigned: 22 September 2006

William K.

Position: Director

Appointed: 05 June 1999

Resigned: 16 August 2005

Helen S.

Position: Director

Appointed: 27 May 1999

Resigned: 09 September 2004

Frances O.

Position: Director

Appointed: 04 July 1997

Resigned: 21 October 2021

Lucilla C.

Position: Director

Appointed: 13 February 1996

Resigned: 02 November 1998

Elizabeth C.

Position: Director

Appointed: 26 January 1996

Resigned: 27 May 1999

Christine H.

Position: Director

Appointed: 28 January 1994

Resigned: 13 February 1996

Mario T.

Position: Director

Appointed: 18 January 1992

Resigned: 12 May 2024

Derek B.

Position: Director

Appointed: 17 December 1991

Resigned: 26 January 1996

David C.

Position: Director

Appointed: 18 May 1991

Resigned: 18 January 1992

Peter W.

Position: Director

Appointed: 18 May 1991

Resigned: 04 July 1997

Michael M.

Position: Director

Appointed: 18 May 1991

Resigned: 28 January 1994

Helen M.

Position: Director

Appointed: 18 May 1991

Resigned: 17 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets9821 9771 4583 1694 313
Net Assets Liabilities7721 7481 2102 6743 793
Other
Creditors210229248495520
Net Current Assets Liabilities7721 7481 2102 6743 793
Total Assets Less Current Liabilities7721 7481 2102 6743 793

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2024
filed on: 15th, November 2024
Free Download (3 pages)

Company search

Advertisements