31 Princes Road Clevedon Management Company Limited NORTH SOMERSET


Founded in 1986, 31 Princes Road Clevedon Management Company, classified under reg no. 01991087 is an active company. Currently registered at 31 Princes Road BS21 7SY, North Somerset the company has been in the business for thirty seven years. Its financial year was closed on Fri, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Sophie H., Philip K. and Wendy W. and others. Of them, Paul G. has been with the company the longest, being appointed on 10 January 1998 and Sophie H. has been with the company for the least time - from 15 March 2021. 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.

31 Princes Road Clevedon Management Company Limited Address / Contact

Office Address 31 Princes Road
Office Address2 Clevedon
Town North Somerset
Post code BS21 7SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01991087
Date of Incorporation Wed, 19th Feb 1986
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (399 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Sophie H.

Position: Director

Appointed: 15 March 2021

Philip K.

Position: Director

Appointed: 07 January 2016

Wendy W.

Position: Director

Appointed: 04 October 2008

Paul G.

Position: Director

Appointed: 10 January 1998

Matthew A.

Position: Director

Appointed: 05 March 2019

Resigned: 15 March 2021

Wendy W.

Position: Secretary

Appointed: 01 April 2013

Resigned: 13 April 2021

Annette B.

Position: Director

Appointed: 01 February 2012

Resigned: 07 January 2016

Tessa O.

Position: Director

Appointed: 21 April 2011

Resigned: 25 January 2012

Paul G.

Position: Secretary

Appointed: 17 April 2007

Resigned: 01 April 2013

Olive C.

Position: Director

Appointed: 15 April 2003

Resigned: 11 April 2010

Jeremy P.

Position: Secretary

Appointed: 15 April 2003

Resigned: 17 April 2007

Jeremy P.

Position: Director

Appointed: 16 January 2003

Resigned: 18 February 2019

Joseph M.

Position: Director

Appointed: 14 August 1992

Resigned: 10 May 1997

Thomas P.

Position: Director

Appointed: 19 February 1992

Resigned: 16 January 2003

Desmond C.

Position: Director

Appointed: 09 September 1991

Resigned: 15 April 2003

Barry D.

Position: Director

Appointed: 09 September 1991

Resigned: 14 August 1992

Erica S.

Position: Director

Appointed: 09 September 1991

Resigned: 19 February 1992

Donald S.

Position: Director

Appointed: 09 September 1991

Resigned: 04 October 2008

Olive C.

Position: Secretary

Appointed: 09 September 1991

Resigned: 15 April 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 6 6626 935
Net Assets Liabilities4 3346 6626 935
Other
Net Current Assets Liabilities4 3346 6626 935
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 3346 662 
Total Assets Less Current Liabilities4 3346 6626 935

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 13th, April 2023
Free Download (3 pages)

Company search

Advertisements