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

3 Gloucester Row Management Company Limited BRISTOL


3 Gloucester Row Management Company started in year 1986 as Private Limited Company with registration number 02078334. The 3 Gloucester Row Management Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bristol at 13 Hutton Close. Postal code: BS9 3PS.

At the moment there are 4 directors in the the firm, namely Jessica G., Samuel B. and Caroline S. and others. In addition one secretary - Bryan E. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew W. who worked with the the firm until 16 August 2000.

3 Gloucester Row Management Company Limited Address / Contact

Office Address 13 Hutton Close
Office Address2 Westbury-on-trym
Town Bristol
Post code BS9 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02078334
Date of Incorporation Fri, 28th Nov 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Jessica G.

Position: Director

Appointed: 26 March 2024

Samuel B.

Position: Director

Appointed: 26 March 2024

Caroline S.

Position: Director

Appointed: 10 January 2006

Bryan E.

Position: Secretary

Appointed: 17 August 2000

Richard R.

Position: Director

Appointed: 15 June 1991

Hannah C.

Position: Director

Appointed: 05 September 2019

Resigned: 26 March 2024

Thomas D.

Position: Director

Appointed: 05 September 2019

Resigned: 26 March 2024

Jason V.

Position: Director

Appointed: 09 August 2004

Resigned: 05 September 2019

Srikandan K.

Position: Director

Appointed: 21 February 2003

Resigned: 31 December 2019

Rachel A.

Position: Director

Appointed: 28 June 2000

Resigned: 30 September 2002

Bridget N.

Position: Director

Appointed: 16 September 1999

Resigned: 09 August 2004

Elizabeth P.

Position: Director

Appointed: 05 July 1998

Resigned: 10 January 2006

Philippa L.

Position: Director

Appointed: 26 February 1995

Resigned: 16 September 1999

Andrew W.

Position: Secretary

Appointed: 25 February 1995

Resigned: 16 August 2000

Andrew W.

Position: Director

Appointed: 23 July 1992

Resigned: 28 June 2000

Elizabeth C.

Position: Director

Appointed: 15 June 1991

Resigned: 26 February 1995

Martin H.

Position: Director

Appointed: 15 June 1991

Resigned: 13 July 1992

Ruth P.

Position: Director

Appointed: 15 June 1991

Resigned: 05 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 3623 6872 669
Net Assets Liabilities2 9443 0372 068
Other
Creditors2411 4521 470
Net Current Assets Liabilities2 9443 0372 068
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal823802869
Total Assets Less Current Liabilities2 9443 0372 068

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 23rd, February 2023
Free Download (3 pages)

Company search

Advertisements