30 Claremont Road Bishopston Management Limited BRISTOL


Founded in 1984, 30 Claremont Road Bishopston Management, classified under reg no. 01801982 is an active company. Currently registered at 30 Claremont Road BS7 8DH, Bristol the company has been in the business for fourty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Alp N., Victoria C. and George S. and others. In addition one secretary - Victoria C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

30 Claremont Road Bishopston Management Limited Address / Contact

Office Address 30 Claremont Road
Office Address2 Bishopston
Town Bristol
Post code BS7 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01801982
Date of Incorporation Wed, 21st Mar 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Alp N.

Position: Director

Appointed: 17 June 2021

Victoria C.

Position: Secretary

Appointed: 05 June 2021

Victoria C.

Position: Director

Appointed: 19 October 2017

George S.

Position: Director

Appointed: 01 November 2011

Conrad E.

Position: Director

Appointed: 01 October 1997

Daryl T.

Position: Secretary

Resigned: 09 December 1992

William W.

Position: Director

Resigned: 24 June 2021

Anne M.

Position: Director

Appointed: 01 December 2009

Resigned: 02 October 2017

David G.

Position: Director

Appointed: 28 August 2008

Resigned: 02 October 2009

Anne M.

Position: Director

Appointed: 24 November 2006

Resigned: 28 August 2008

Ian M.

Position: Director

Appointed: 01 September 2003

Resigned: 24 November 2006

David G.

Position: Director

Appointed: 20 May 2001

Resigned: 01 September 2003

William W.

Position: Secretary

Appointed: 20 May 2001

Resigned: 05 June 2021

Lisa P.

Position: Director

Appointed: 20 May 2001

Resigned: 01 November 2011

Christopher B.

Position: Secretary

Appointed: 09 May 1999

Resigned: 20 May 2001

Christopher B.

Position: Director

Appointed: 09 May 1999

Resigned: 20 May 2001

Jacqueline W.

Position: Director

Appointed: 12 December 1996

Resigned: 20 May 2001

Julie H.

Position: Secretary

Appointed: 16 December 1994

Resigned: 20 May 2001

Julie H.

Position: Director

Appointed: 16 December 1994

Resigned: 20 May 2001

Christopher D.

Position: Secretary

Appointed: 09 December 1992

Resigned: 16 December 1994

Patrick G.

Position: Director

Appointed: 31 December 1991

Resigned: 12 December 1996

Daryl T.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1997

Christopher D.

Position: Director

Appointed: 31 December 1991

Resigned: 16 December 1994

People with significant control

The list of PSCs that own or control the company is made up of 6 names. As BizStats established, there is Victoria C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Alp N. This PSC has significiant influence or control over the company,. Then there is Conrad E., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Victoria C.

Notified on 19 October 2017
Nature of control: significiant influence or control

Alp N.

Notified on 24 June 2021
Nature of control: significiant influence or control

Conrad E.

Notified on 31 December 2016
Nature of control: significiant influence or control

George S.

Notified on 31 December 2016
Nature of control: significiant influence or control

William W.

Notified on 31 December 2016
Ceased on 24 June 2021
Nature of control: significiant influence or control

Anne M.

Notified on 31 December 2016
Ceased on 2 October 2017
Nature of control: significiant influence or control

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
Balance Sheet
Current Assets 4 5911 5752 2702 2123 8736 3617 2746 379
Net Assets Liabilities 4 351-652 0301 9723 6036 0917 0046 109
Cash Bank In Hand3 9684 591       
Net Assets Liabilities Including Pension Asset Liability3 7824 351       
Reserves/Capital
Profit Loss Account Reserve3 7824 351       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    240270270270270
Creditors 2401 640240240    
Net Current Assets Liabilities3 7824 351-652 0302 2123 8736 3617 2746 379
Total Assets Less Current Liabilities 4 351-652 0301 9723 8736 3617 2746 379
Capital Employed3 7824 351       
Creditors Due Within One Year186240       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements