You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 All Saints Road Management Company Limited BRISTOL


3 All Saints Road Management Company started in year 1975 as Private Limited Company with registration number 01221930. The 3 All Saints Road Management Company company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Bristol at 37 Alma Vale Road. Postal code: BS8 2HL.

At present there are 4 directors in the the firm, namely Adrian J., Katharine J. and Kieran R. and others. In addition one secretary - Melanie H. - 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.

3 All Saints Road Management Company Limited Address / Contact

Office Address 37 Alma Vale Road
Office Address2 Clifton
Town Bristol
Post code BS8 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01221930
Date of Incorporation Tue, 5th Aug 1975
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Melanie H.

Position: Secretary

Appointed: 01 May 2024

Adrian J.

Position: Director

Appointed: 10 June 2020

Katharine J.

Position: Director

Appointed: 10 June 2020

Kieran R.

Position: Director

Appointed: 17 April 2004

Catherine E.

Position: Director

Appointed: 12 June 1991

Margaret T.

Position: Secretary

Resigned: 18 November 1995

Sholto M.

Position: Secretary

Appointed: 01 April 2004

Resigned: 15 May 2010

Bridget C.

Position: Director

Appointed: 15 March 2002

Resigned: 19 October 2005

Elizabeth S.

Position: Secretary

Appointed: 09 January 2001

Resigned: 27 February 2004

Bernard L.

Position: Secretary

Appointed: 08 December 1999

Resigned: 09 January 2001

Emma S.

Position: Secretary

Appointed: 30 June 1999

Resigned: 08 December 1999

Christopher M.

Position: Secretary

Appointed: 31 March 1999

Resigned: 30 June 1999

Beryl C.

Position: Director

Appointed: 17 June 1998

Resigned: 17 September 2003

Richard W.

Position: Secretary

Appointed: 01 April 1998

Resigned: 31 March 1999

Bernard L.

Position: Secretary

Appointed: 18 November 1995

Resigned: 31 March 1998

Bernard R.

Position: Director

Appointed: 12 June 1991

Resigned: 15 March 2002

Patricia B.

Position: Director

Appointed: 12 June 1991

Resigned: 14 May 1996

Margaret T.

Position: Director

Appointed: 12 June 1991

Resigned: 01 August 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Current Assets2 6063 7363 7074 0306 227
Net Assets Liabilities1 8182 9482 9013 2245 067
Other
Creditors1 0281 0281 0461 0461 400
Fixed Assets240240240240240
Net Current Assets Liabilities1 5782 7082 6612 9844 827
Total Assets Less Current Liabilities1 8182 9482 9013 2245 067

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Dec 2024
filed on: 5th, May 2025
Free Download (3 pages)

Company search