You are here: bizstats.co.uk > a-z index > 3 list > 38 list

388 Hotwells Road Bristol Management Company Limited BRISTOL


Founded in 2007, 388 Hotwells Road Bristol Management Company, classified under reg no. 06378803 is an active company. Currently registered at 21 Harlech Way BS30 6US, Bristol the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Nicholas G., appointed on 23 January 2014. In addition, a secretary was appointed - Nicholas G., appointed on 23 January 2014. 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 - Gordon I. who worked with the the company until 29 November 2011.

388 Hotwells Road Bristol Management Company Limited Address / Contact

Office Address 21 Harlech Way
Town Bristol
Post code BS30 6US
Country of origin United Kingdom

Company Information / Profile

Registration Number 06378803
Date of Incorporation Mon, 24th Sep 2007
Industry Dormant Company
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 8th Oct 2023 (2023-10-08)
Last confirmation statement dated Sat, 24th Sep 2022

Company staff

Nicholas G.

Position: Director

Appointed: 23 January 2014

Nicholas G.

Position: Secretary

Appointed: 23 January 2014

Rayana K.

Position: Director

Appointed: 22 November 2016

Resigned: 14 March 2023

Thomas H.

Position: Director

Appointed: 23 January 2014

Resigned: 14 March 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2007

Resigned: 24 September 2007

John I.

Position: Director

Appointed: 24 September 2007

Resigned: 23 January 2014

Gordon I.

Position: Secretary

Appointed: 24 September 2007

Resigned: 29 November 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 September 2007

Resigned: 24 September 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 24 September 2007

Resigned: 24 September 2007

Gordon I.

Position: Director

Appointed: 24 September 2007

Resigned: 29 November 2011

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Nicholas G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Thomas H. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas G.

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

Thomas H.

Notified on 6 April 2016
Ceased on 14 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7161 0212 1412 9873 704     
Balance Sheet
Current Assets7161 2612 3163 0873 8544 9045 3865 4896 2117 338
Net Assets Liabilities    3 7044 8045 2865 3896 1117 238
Net Assets Liabilities Including Pension Asset Liability7161 0212 1412 9873 704     
Reserves/Capital
Shareholder Funds7161 0212 1412 9873 704     
Other
Creditors    150100100100100100
Net Current Assets Liabilities7161 0212 1412 9873 7044 9045 2865 3896 1117 238
Total Assets Less Current Liabilities7161 0212 1412 9873 7044 8045 3865 3896 1117 238
Creditors Due Within One Year 240175100150     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements