29 Sydenham Road Management Company Limited BRISTOL


Founded in 1983, 29 Sydenham Road Management Company, classified under reg no. 01766644 is an active company. Currently registered at 29 Sydenham Road BS6 5SJ, Bristol the company has been in the business for 41 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 4 directors in the the firm, namely Rebecca F., William K. and Mark N. and others. In addition one secretary - John B. - 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.

29 Sydenham Road Management Company Limited Address / Contact

Office Address 29 Sydenham Road
Office Address2 Cotham
Town Bristol
Post code BS6 5SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01766644
Date of Incorporation Wed, 2nd Nov 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Rebecca F.

Position: Director

Appointed: 18 May 2022

John B.

Position: Secretary

Appointed: 06 April 2018

William K.

Position: Director

Appointed: 06 April 2018

Mark N.

Position: Director

Appointed: 08 September 2015

John B.

Position: Director

Appointed: 01 June 2014

Daniel S.

Position: Director

Appointed: 24 May 2016

Resigned: 18 May 2022

Mary U.

Position: Secretary

Appointed: 01 June 2014

Resigned: 10 September 2014

Thomas S.

Position: Secretary

Appointed: 21 February 2008

Resigned: 05 January 2018

Thomas S.

Position: Director

Appointed: 16 January 2008

Resigned: 05 January 2018

Polly B.

Position: Director

Appointed: 27 November 2007

Resigned: 17 September 2014

Christine M.

Position: Director

Appointed: 02 March 2001

Resigned: 29 August 2007

Dominic W.

Position: Director

Appointed: 03 March 2000

Resigned: 01 March 2001

Mandy B.

Position: Director

Appointed: 18 December 1999

Resigned: 24 May 2016

David B.

Position: Director

Appointed: 24 September 1999

Resigned: 21 February 2008

David B.

Position: Secretary

Appointed: 24 September 1999

Resigned: 21 February 2008

Clare N.

Position: Director

Appointed: 20 April 1998

Resigned: 03 March 2000

Clare N.

Position: Secretary

Appointed: 20 April 1998

Resigned: 24 September 1999

Joanna M.

Position: Director

Appointed: 16 November 1995

Resigned: 20 April 1998

Eamon B.

Position: Director

Appointed: 16 November 1995

Resigned: 18 December 1999

Eamon B.

Position: Secretary

Appointed: 13 November 1995

Resigned: 20 April 1998

Catherine F.

Position: Director

Appointed: 17 September 1994

Resigned: 24 September 1999

Alan J.

Position: Director

Appointed: 29 September 1992

Resigned: 29 September 1995

Carl M.

Position: Director

Appointed: 17 May 1991

Resigned: 29 October 1994

Christina C.

Position: Director

Appointed: 17 May 1991

Resigned: 07 January 2008

Glenys A.

Position: Director

Appointed: 17 May 1991

Resigned: 29 September 1992

Suzann B.

Position: Director

Appointed: 17 May 1991

Resigned: 13 November 1995

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 Worth1 7192 7203 115      
Balance Sheet
Current Assets2 0812 7093 1044 0044 8895 72910 1282 5093 532
Net Assets Liabilities  3 1154 0154 9005 74010 1392 5203 543
Cash Bank In Hand1 3912 709       
Debtors690        
Net Assets Liabilities Including Pension Asset Liability1 7192 7203 115      
Tangible Fixed Assets1111       
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve1 7152 7163 111      
Shareholder Funds1 7192 7203 115      
Other
Fixed Assets111111111111111111
Net Current Assets Liabilities1 7082 7093 1044 0044 8895 72910 1282 5093 532
Total Assets Less Current Liabilities1 7192 7203 1154 0154 9005 74010 1392 5203 543
Creditors Due Within One Year373        

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, November 2023
Free Download (3 pages)

Company search

Advertisements