32 Belmont Road Management Company Limited BRISTOL


32 Belmont Road Management Company started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02356307. The 32 Belmont Road Management Company company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bristol at 32 Belmont Road. Postal code: BS6 5AS.

Currently there are 4 directors in the the firm, namely Bradley A., Ben M. and Louise W. and others. In addition one secretary - Michael B. - 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.

32 Belmont Road Management Company Limited Address / Contact

Office Address 32 Belmont Road
Town Bristol
Post code BS6 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02356307
Date of Incorporation Tue, 7th Mar 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Bradley A.

Position: Director

Appointed: 19 January 2023

Ben M.

Position: Director

Appointed: 10 November 2021

Louise W.

Position: Director

Appointed: 25 June 2015

Michael B.

Position: Secretary

Appointed: 06 September 2007

Michael B.

Position: Director

Appointed: 12 November 1998

Robert E.

Position: Director

Appointed: 24 October 2020

Resigned: 18 January 2023

Emily B.

Position: Director

Appointed: 17 August 2017

Resigned: 23 October 2020

Christina H.

Position: Director

Appointed: 28 July 2017

Resigned: 10 November 2021

Gareth J.

Position: Director

Appointed: 12 December 2014

Resigned: 27 July 2017

Joe S.

Position: Director

Appointed: 25 March 2014

Resigned: 16 August 2017

Richard B.

Position: Director

Appointed: 25 April 2012

Resigned: 24 March 2014

Lucinda P.

Position: Director

Appointed: 14 April 2006

Resigned: 24 June 2015

Thomas B.

Position: Secretary

Appointed: 01 March 2006

Resigned: 06 September 2007

Thomas B.

Position: Director

Appointed: 19 February 2004

Resigned: 12 December 2014

Alison V.

Position: Secretary

Appointed: 25 August 2000

Resigned: 01 March 2006

Mark G.

Position: Director

Appointed: 25 August 2000

Resigned: 18 February 2004

Philippa G.

Position: Director

Appointed: 25 August 2000

Resigned: 18 February 2004

Sara Y.

Position: Secretary

Appointed: 19 October 1999

Resigned: 25 August 2000

Alison V.

Position: Director

Appointed: 01 October 1999

Resigned: 01 March 2006

Devinder U.

Position: Director

Appointed: 18 August 1999

Resigned: 25 April 2012

Mike D.

Position: Director

Appointed: 30 September 1998

Resigned: 25 August 2000

William C.

Position: Director

Appointed: 19 January 1996

Resigned: 30 August 1998

Robert S.

Position: Secretary

Appointed: 22 May 1994

Resigned: 06 December 1999

Louise C.

Position: Director

Appointed: 06 June 1993

Resigned: 24 September 1998

William C.

Position: Secretary

Appointed: 10 May 1991

Resigned: 22 May 1994

William C.

Position: Director

Appointed: 10 May 1991

Resigned: 22 May 1994

Robert C.

Position: Nominee Director

Appointed: 31 December 1989

Resigned: 31 December 1989

Stephen C.

Position: Director

Appointed: 31 December 1989

Resigned: 10 May 1991

Mark M.

Position: Director

Appointed: 31 December 1989

Resigned: 31 December 1989

Robert S.

Position: Director

Appointed: 31 December 1989

Resigned: 06 December 1999

Hilary C.

Position: Secretary

Appointed: 31 December 1989

Resigned: 10 May 1991

Tom C.

Position: Director

Appointed: 01 September 1989

Resigned: 30 August 1999

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Michael B. This PSC has significiant influence or control over this company,.

Michael B.

Notified on 6 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 1432 7922 5854 906
Net Assets Liabilities1 8382 4682 2614 564
Other
Creditors305324324342
Net Current Assets Liabilities1 8382 4682 2614 564
Total Assets Less Current Liabilities1 8382 4682 2614 564

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements