39 St. John's Road Management Limited BRISTOL


Founded in 1974, 39 St. John's Road Management, classified under reg no. 01173486 is an active company. Currently registered at 39 St Johns Road BS8 2HD, Bristol the company has been in the business for fifty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Matthew H., James J. and Hend K. and others. In addition one secretary - Jemma C. - is with the company. At present 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 St. John's Road Management Limited Address / Contact

Office Address 39 St Johns Road
Office Address2 Clifton
Town Bristol
Post code BS8 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01173486
Date of Incorporation Tue, 11th Jun 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Matthew H.

Position: Director

Appointed: 03 July 2020

Jemma C.

Position: Secretary

Appointed: 29 June 2020

James J.

Position: Director

Appointed: 22 February 2019

Hend K.

Position: Director

Appointed: 16 July 2018

Ammar Z.

Position: Director

Appointed: 16 July 2018

Jemma C.

Position: Director

Appointed: 30 June 2004

Peter D.

Position: Secretary

Appointed: 25 November 2018

Resigned: 29 June 2020

Peter D.

Position: Director

Appointed: 08 May 2016

Resigned: 29 June 2020

Craig W.

Position: Secretary

Appointed: 23 March 2016

Resigned: 25 November 2018

Craig W.

Position: Director

Appointed: 11 February 2013

Resigned: 22 February 2019

Hywel D.

Position: Secretary

Appointed: 14 August 2012

Resigned: 23 March 2016

Alice W.

Position: Director

Appointed: 14 August 2012

Resigned: 22 February 2018

Hywel D.

Position: Director

Appointed: 03 June 2010

Resigned: 23 March 2016

Jon B.

Position: Secretary

Appointed: 01 December 2008

Resigned: 14 August 2012

Simona B.

Position: Director

Appointed: 04 August 2006

Resigned: 14 August 2012

Vikas M.

Position: Director

Appointed: 01 February 2001

Resigned: 04 August 2006

Asha J.

Position: Director

Appointed: 01 February 2001

Resigned: 04 August 2006

Roger Y.

Position: Director

Appointed: 12 February 1997

Resigned: 01 February 2015

Rachel N.

Position: Director

Appointed: 12 February 1997

Resigned: 31 January 2001

Roger Y.

Position: Secretary

Appointed: 12 February 1997

Resigned: 01 December 2008

James W.

Position: Director

Appointed: 14 January 1993

Resigned: 11 February 1997

Simon H.

Position: Director

Appointed: 14 January 1993

Resigned: 02 June 2010

Dorothy F.

Position: Director

Appointed: 14 January 1993

Resigned: 21 June 2004

Catherine B.

Position: Director

Appointed: 14 January 1993

Resigned: 11 February 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth14 8146 8769 15511 704       
Balance Sheet
Cash Bank On Hand   11 24611 873      
Current Assets17 3287 2929 07811 24611 8736 3617 4364444
Debtors446483483458491      
Net Assets Liabilities   11 70412 3646 88444444
Cash Bank In Hand16 8826 809         
Net Assets Liabilities Including Pension Asset Liability14 8146 8769 15511 704       
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve14 8106 8729 15111 700       
Shareholder Funds14 8146 8769 15511 704       
Other
Net Current Assets Liabilities14 8146 8769 15511 70412 3646 88444444
Total Assets Less Current Liabilities14 8146 8769 15511 70412 3646 88444444
Creditors Due Within One Year Total Current Liabilities2 514416         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  483458491523365    
Cash Bank 6 8099 078        
Creditors Due Within One Year 416406        
Number Shares Allotted 44        
Par Value Share  1        
Share Capital Allotted Called Up Paid -4-4        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements