33 Florence Park (bristol) Limited BRISTOL


Founded in 1986, 33 Florence Park (bristol), classified under reg no. 01996522 is an active company. Currently registered at 33 Florence Park BS6 7LT, Bristol the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Emily S., Elizabeth B. and Claire O.. In addition one secretary - Claire O. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alan M. who worked with the the company until 22 October 2001.

33 Florence Park (bristol) Limited Address / Contact

Office Address 33 Florence Park
Office Address2 Westbury Park
Town Bristol
Post code BS6 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01996522
Date of Incorporation Thu, 6th Mar 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Emily S.

Position: Director

Appointed: 10 December 2021

Elizabeth B.

Position: Director

Appointed: 10 February 2017

Claire O.

Position: Secretary

Appointed: 22 October 2001

Claire O.

Position: Director

Appointed: 01 May 1999

Margaret T.

Position: Director

Resigned: 10 February 2017

Lyndsay C.

Position: Director

Appointed: 24 August 2015

Resigned: 16 August 2021

William E.

Position: Director

Appointed: 22 October 2001

Resigned: 24 August 2015

Alan M.

Position: Secretary

Appointed: 23 October 1998

Resigned: 22 October 2001

Alan M.

Position: Director

Appointed: 23 October 1998

Resigned: 22 October 2001

Jill H.

Position: Director

Appointed: 23 October 1998

Resigned: 22 October 2001

Jeffrey W.

Position: Director

Appointed: 28 July 1995

Resigned: 01 May 1999

Christine W.

Position: Director

Appointed: 13 October 1991

Resigned: 23 October 1998

Michele F.

Position: Director

Appointed: 13 October 1991

Resigned: 27 July 1995

Robert S.

Position: Director

Appointed: 13 October 1991

Resigned: 27 July 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Claire O. This PSC and has 25-50% shares.

Claire O.

Notified on 14 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 1392 3753 3123 8883 1921 135
Current Assets2 2172 4573 3583 9363 2451 194
Debtors788246485359
Other Debtors788246485359
Other
Creditors2592782973035861 322
Net Current Assets Liabilities1 9582 1793 0613 6332 659-128
Other Creditors2592782973035861 322
Total Assets Less Current Liabilities1 9582 1793 061   

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements