34 Knowle Road Flat Management Limited BRISTOL


Founded in 1995, 34 Knowle Road Flat Management, classified under reg no. 03029251 is an active company. Currently registered at Garden Flat 34 Knowle Road BS4 2ED, Bristol the company has been in the business for 29 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely Anna P., Scott M. and Ann M.. In addition one secretary - Ann 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.

34 Knowle Road Flat Management Limited Address / Contact

Office Address Garden Flat 34 Knowle Road
Office Address2 Totterdown
Town Bristol
Post code BS4 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03029251
Date of Incorporation Mon, 6th Mar 1995
Industry Residents property management
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Anna P.

Position: Director

Appointed: 03 March 2020

Ann M.

Position: Secretary

Appointed: 01 October 2014

Scott M.

Position: Director

Appointed: 01 October 2014

Ann M.

Position: Director

Appointed: 05 June 1995

Debra W.

Position: Secretary

Appointed: 15 March 2005

Resigned: 01 October 2014

Debra W.

Position: Director

Appointed: 05 July 2004

Resigned: 01 October 2014

Adrian C.

Position: Secretary

Appointed: 27 November 2001

Resigned: 15 March 2005

Robert P.

Position: Director

Appointed: 23 August 2001

Resigned: 03 March 2020

Adrian C.

Position: Director

Appointed: 10 July 1998

Resigned: 15 March 2005

Karen P.

Position: Secretary

Appointed: 25 February 1998

Resigned: 18 May 2001

Karen P.

Position: Director

Appointed: 05 June 1995

Resigned: 18 May 2001

David C.

Position: Director

Appointed: 05 June 1995

Resigned: 10 July 1998

David C.

Position: Secretary

Appointed: 05 June 1995

Resigned: 25 February 1998

Datasearch Corporate Secretaries Limited

Position: Nominee Secretary

Appointed: 06 March 1995

Resigned: 06 March 1995

Datasearch Nominees Limited

Position: Nominee Director

Appointed: 06 March 1995

Resigned: 06 March 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Ann M. This PSC has 25-50% voting rights.

Ann M.

Notified on 1 February 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth9741 0441 121      
Balance Sheet
Net Assets Liabilities   1 4442 7094 0475 4073 4663 968
Net Assets Liabilities Including Pension Asset Liability9741 0441 121      
Reserves/Capital
Shareholder Funds9741 0441 121      
Other
Fixed Assets9741 0441 1211 4442 7094 0475 4073 4663 968
Total Assets Less Current Liabilities9741 0441 1211 4442 7094 0475 4073 4663 968

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/09/30
filed on: 22nd, February 2024
Free Download (3 pages)

Company search

Advertisements