31 Royal York Crescent Clifton Limited BRISTOL


Founded in 1983, 31 Royal York Crescent Clifton, classified under reg no. 01704974 is an active company. Currently registered at 13 Harbury Road BS9 4PN, Bristol the company has been in the business for 41 years. Its financial year was closed on September 29 and its latest financial statement was filed on 2022/09/29.

Currently there are 2 directors in the the firm, namely Abbie D. and Frankanne D.. In addition one secretary - Alasdair M. - is with the company. Currently 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.

31 Royal York Crescent Clifton Limited Address / Contact

Office Address 13 Harbury Road
Town Bristol
Post code BS9 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01704974
Date of Incorporation Tue, 8th Mar 1983
Industry Residents property management
End of financial Year 29th September
Company age 41 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Abbie D.

Position: Director

Appointed: 20 September 2022

Alasdair M.

Position: Secretary

Appointed: 01 April 2015

Frankanne D.

Position: Director

Appointed: 01 May 2010

Anna C.

Position: Director

Appointed: 15 August 2013

Resigned: 29 July 2015

Abbie D.

Position: Secretary

Appointed: 01 September 2012

Resigned: 01 May 2015

Rosemary J.

Position: Secretary

Appointed: 18 July 2008

Resigned: 01 September 2012

Ann L.

Position: Director

Appointed: 03 August 2006

Resigned: 21 July 2016

Thomas D.

Position: Secretary

Appointed: 02 August 2006

Resigned: 18 July 2008

Rosemary J.

Position: Director

Appointed: 21 July 2006

Resigned: 10 August 2012

Mark D.

Position: Director

Appointed: 21 July 2006

Resigned: 24 June 2009

Darren D.

Position: Director

Appointed: 02 May 2006

Resigned: 29 November 2021

Clyde L.

Position: Director

Appointed: 17 July 2004

Resigned: 21 July 2006

Robert H.

Position: Director

Appointed: 24 May 2001

Resigned: 16 July 2004

Bridget W.

Position: Secretary

Appointed: 09 July 2000

Resigned: 10 November 2005

Robert H.

Position: Secretary

Appointed: 11 May 1995

Resigned: 09 July 2000

David W.

Position: Director

Appointed: 10 December 1993

Resigned: 11 May 1995

David W.

Position: Secretary

Appointed: 10 December 1993

Resigned: 11 May 1995

Thomas D.

Position: Director

Appointed: 10 December 1993

Resigned: 01 March 2010

Bridget W.

Position: Director

Appointed: 30 April 1991

Resigned: 31 July 2006

Roberto R.

Position: Director

Appointed: 30 April 1991

Resigned: 23 May 2001

Stephen P.

Position: Director

Appointed: 30 April 1991

Resigned: 10 December 1993

Graham D.

Position: Director

Appointed: 30 April 1991

Resigned: 01 June 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Alasdair M. The abovementioned PSC has significiant influence or control over the company,.

Alasdair M.

Notified on 21 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-292020-09-292021-09-292022-09-29
Balance Sheet
Current Assets4444
Net Assets Liabilities4444
Other
Net Current Assets Liabilities4444
Total Assets Less Current Liabilities4444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on 2022/09/29
filed on: 13th, June 2023
Free Download (3 pages)

Company search