34 Clarendon Road Redland Bristol Management Company Limited RICKMANSWORTH


Founded in 1991, 34 Clarendon Road Redland Bristol Management Company, classified under reg no. 02614311 is an active company. Currently registered at 5 Shire Lane WD3 5NQ, Rickmansworth the company has been in the business for 33 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Amanda H. and Christopher G.. In addition one secretary - Amanda H. - is with the firm. Currently 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.

34 Clarendon Road Redland Bristol Management Company Limited Address / Contact

Office Address 5 Shire Lane
Office Address2 Chorleywood
Town Rickmansworth
Post code WD3 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614311
Date of Incorporation Fri, 24th May 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Amanda H.

Position: Secretary

Appointed: 15 October 2022

Amanda H.

Position: Director

Appointed: 15 October 2022

Christopher G.

Position: Director

Appointed: 12 May 2003

Rosemary S.

Position: Director

Appointed: 11 August 2022

Resigned: 15 October 2022

Rosemary S.

Position: Director

Appointed: 12 July 2015

Resigned: 09 August 2022

Bronwen G.

Position: Secretary

Appointed: 11 January 2008

Resigned: 15 October 2022

Christopher G.

Position: Secretary

Appointed: 12 May 2003

Resigned: 11 January 2008

Joanne T.

Position: Secretary

Appointed: 05 February 1994

Resigned: 12 May 2003

Joanne T.

Position: Director

Appointed: 05 February 1994

Resigned: 12 May 2003

Bronwen G.

Position: Secretary

Appointed: 01 October 1992

Resigned: 05 February 1994

Jenny S.

Position: Secretary

Appointed: 24 May 1991

Resigned: 09 September 1992

Bronwen G.

Position: Director

Appointed: 24 May 1991

Resigned: 01 February 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1991

Resigned: 24 May 1991

Renee W.

Position: Director

Appointed: 24 May 1991

Resigned: 09 July 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets3 3813 236
Net Assets Liabilities55
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-3 376-3 231

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, December 2023
Free Download (7 pages)

Company search