37 Waverley Road (no.2) Management Company Limited BRISTOL


Founded in 1999, 37 Waverley Road (no.2) Management Company, classified under reg no. 03782701 is an active company. Currently registered at 37 Waverley Road BS6 6ES, Bristol the company has been in the business for 25 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 4 directors, namely Zachary B., Olivia G. and Stephanie W. and others. Of them, Eve G. has been with the company the longest, being appointed on 29 July 2021 and Zachary B. and Olivia G. have been with the company for the least time - from 4 January 2024. 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.

37 Waverley Road (no.2) Management Company Limited Address / Contact

Office Address 37 Waverley Road
Town Bristol
Post code BS6 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03782701
Date of Incorporation Fri, 4th Jun 1999
Industry Residents property management
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Zachary B.

Position: Director

Appointed: 04 January 2024

Olivia G.

Position: Director

Appointed: 04 January 2024

Stephanie W.

Position: Director

Appointed: 13 April 2022

Eve G.

Position: Director

Appointed: 29 July 2021

Mark W.

Position: Director

Appointed: 24 July 2019

Resigned: 21 April 2022

Jack N.

Position: Director

Appointed: 31 January 2019

Resigned: 05 January 2023

Stephanie W.

Position: Director

Appointed: 15 July 2018

Resigned: 23 July 2019

Mark S.

Position: Director

Appointed: 15 July 2015

Resigned: 31 January 2019

Laura T.

Position: Director

Appointed: 21 November 2013

Resigned: 12 April 2016

Stuart C.

Position: Director

Appointed: 21 November 2013

Resigned: 02 July 2018

Abigail B.

Position: Director

Appointed: 30 November 2010

Resigned: 01 November 2013

Tom B.

Position: Director

Appointed: 30 November 2010

Resigned: 01 November 2013

Monica B.

Position: Director

Appointed: 10 July 2009

Resigned: 30 November 2010

Clare G.

Position: Secretary

Appointed: 06 July 2009

Resigned: 15 July 2015

Clare G.

Position: Director

Appointed: 18 January 2007

Resigned: 30 June 2021

Helen Y.

Position: Director

Appointed: 11 June 2003

Resigned: 30 May 2009

Elizabeth L.

Position: Secretary

Appointed: 01 April 2003

Resigned: 04 June 2010

Nigel W.

Position: Director

Appointed: 01 April 2003

Resigned: 17 January 2007

Sarah A.

Position: Director

Appointed: 16 July 1999

Resigned: 11 June 2003

Richard M.

Position: Director

Appointed: 04 June 1999

Resigned: 16 July 1999

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 04 June 1999

Resigned: 04 June 1999

Elizabeth L.

Position: Director

Appointed: 04 June 1999

Resigned: 11 July 2015

Bock G.

Position: Director

Appointed: 04 June 1999

Resigned: 31 March 2003

Bock G.

Position: Secretary

Appointed: 04 June 1999

Resigned: 31 March 2003

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 04 June 1999

Resigned: 04 June 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 11 names. As we discovered, there is Zachary B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Stephanie W. This PSC has significiant influence or control over the company,. Moving on, there is Eve G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Zachary B.

Notified on 4 January 2024
Nature of control: significiant influence or control

Stephanie W.

Notified on 2 July 2018
Nature of control: significiant influence or control

Eve G.

Notified on 11 October 2022
Nature of control: significiant influence or control

Olivia G.

Notified on 4 January 2024
Nature of control: significiant influence or control

Jack N.

Notified on 31 January 2019
Ceased on 5 December 2023
Nature of control: 25-50% voting rights

Kate M.

Notified on 31 January 2019
Ceased on 5 December 2023
Nature of control: significiant influence or control

Mark W.

Notified on 3 July 2018
Ceased on 3 May 2022
Nature of control: significiant influence or control

Clare G.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Laura T.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Stuart C.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets    4 829
Net Assets Liabilities11114 829
Other
Creditors1    
Fixed Assets1111 
Net Current Assets Liabilities1   4 829
Total Assets Less Current Liabilities11114 829
Creditors Due Within One Year     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/06/30
filed on: 9th, February 2023
Free Download (3 pages)

Company search