39 Chandos Road Management Company Limited BRISTOL


Founded in 1994, 39 Chandos Road Management Company, classified under reg no. 02943862 is an active company. Currently registered at 20 Leopold Road BS6 5BS, Bristol the company has been in the business for thirty years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 5 directors in the the firm, namely Peter W., Annabel V. and Ted V. and others. In addition one secretary - Peter W. - 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.

39 Chandos Road Management Company Limited Address / Contact

Office Address 20 Leopold Road
Town Bristol
Post code BS6 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943862
Date of Incorporation Wed, 29th Jun 1994
Industry Residents property management
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Peter W.

Position: Director

Appointed: 31 December 2022

Annabel V.

Position: Director

Appointed: 31 December 2022

Ted V.

Position: Director

Appointed: 31 December 2022

Peter W.

Position: Secretary

Appointed: 31 December 2022

Sarah M.

Position: Director

Appointed: 06 November 2003

Olivia H.

Position: Director

Appointed: 01 April 2002

Zena H.

Position: Director

Appointed: 04 September 2022

Resigned: 28 June 2023

Joseph S.

Position: Director

Appointed: 31 January 2017

Resigned: 30 December 2022

Mark H.

Position: Director

Appointed: 31 January 2017

Resigned: 04 September 2022

Olivia H.

Position: Secretary

Appointed: 17 November 2014

Resigned: 31 December 2022

Gregory W.

Position: Director

Appointed: 20 August 2014

Resigned: 31 January 2017

Lynda S.

Position: Director

Appointed: 01 February 2001

Resigned: 17 November 2014

Jon T.

Position: Secretary

Appointed: 19 December 1995

Resigned: 20 August 2014

Jon T.

Position: Director

Appointed: 19 December 1995

Resigned: 20 August 2014

Jeremy R.

Position: Director

Appointed: 19 December 1995

Resigned: 31 July 1997

Benjamin S.

Position: Director

Appointed: 19 December 1995

Resigned: 31 May 2002

Rowansec Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1994

Resigned: 19 December 1995

Rowan Formations Limited

Position: Corporate Nominee Director

Appointed: 29 June 1994

Resigned: 19 December 1995

Rowansec Limited

Position: Corporate Nominee Director

Appointed: 29 June 1994

Resigned: 19 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 4043 403 
Debtors608658 
Property Plant Equipment500500 
Current Assets 3 4034 256
Net Assets Liabilities 4 5615 763
Other
Net Current Assets Liabilities2 0124 0615 276
Prepayments Accrued Income608658 
Profit Loss-3 4652 049 
Property Plant Equipment Gross Cost500  
Total Assets Less Current Liabilities2 5124 5615 776
Accrued Liabilities Not Expressed Within Creditors Subtotal  13
Fixed Assets 500500
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6581 020

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 7th, November 2023
Free Download (3 pages)

Company search