You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 And 6 All Saints Road Management Company Limited BRISTOL


Founded in 1984, 4 And 6 All Saints Road Management Company, classified under reg no. 01809741 is an active company. Currently registered at The Clockhouse Bath Hill BS31 1HL, Bristol the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Miles P., Scott B. and Joanna M.. Of them, Joanna M. has been with the company the longest, being appointed on 1 June 2011 and Miles P. has been with the company for the least time - from 19 July 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

4 And 6 All Saints Road Management Company Limited Address / Contact

Office Address The Clockhouse Bath Hill
Office Address2 Keynsham
Town Bristol
Post code BS31 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01809741
Date of Incorporation Wed, 18th Apr 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Miles P.

Position: Director

Appointed: 19 July 2021

Andrews Leasehold Management

Position: Corporate Secretary

Appointed: 01 October 2020

Scott B.

Position: Director

Appointed: 29 November 2011

Joanna M.

Position: Director

Appointed: 01 June 2011

Brian F.

Position: Secretary

Resigned: 01 October 1993

Cecily D.

Position: Director

Appointed: 23 October 2015

Resigned: 15 May 2023

Zoe H.

Position: Director

Appointed: 10 March 2009

Resigned: 10 July 2015

Nathan G.

Position: Director

Appointed: 10 May 2004

Resigned: 01 October 2009

James T.

Position: Secretary

Appointed: 01 February 2002

Resigned: 30 September 2020

Country Property Management Manageing Agents

Position: Secretary

Appointed: 29 June 2001

Resigned: 01 February 2002

Mark F.

Position: Director

Appointed: 08 April 2001

Resigned: 02 October 2007

Stuart F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 29 June 2001

Marian P.

Position: Director

Appointed: 16 March 2000

Resigned: 01 May 2005

Bernard L.

Position: Secretary

Appointed: 08 December 1999

Resigned: 09 March 2001

Scott B.

Position: Director

Appointed: 12 July 1999

Resigned: 01 October 2009

Andrew B.

Position: Director

Appointed: 12 July 1999

Resigned: 19 April 2004

Emma S.

Position: Secretary

Appointed: 30 June 1999

Resigned: 08 December 1999

Christopher M.

Position: Secretary

Appointed: 16 October 1998

Resigned: 30 June 1999

Richard W.

Position: Secretary

Appointed: 14 April 1998

Resigned: 16 October 1998

Emily W.

Position: Director

Appointed: 24 July 1997

Resigned: 10 November 1999

Jill P.

Position: Director

Appointed: 21 December 1996

Resigned: 04 May 2020

Bernard L.

Position: Secretary

Appointed: 14 November 1996

Resigned: 31 March 1998

Lai W.

Position: Director

Appointed: 10 February 1995

Resigned: 14 August 1996

Paul M.

Position: Director

Appointed: 04 November 1994

Resigned: 01 October 2009

Patricia J.

Position: Secretary

Appointed: 18 August 1994

Resigned: 14 November 1996

Christine B.

Position: Director

Appointed: 13 January 1994

Resigned: 02 July 1997

Alyson T.

Position: Secretary

Appointed: 01 October 1993

Resigned: 07 April 1994

Alyson T.

Position: Director

Appointed: 01 October 1993

Resigned: 07 April 1994

Nigel T.

Position: Director

Appointed: 26 February 1992

Resigned: 12 December 1997

Brian F.

Position: Director

Appointed: 23 October 1991

Resigned: 24 August 2000

Derek B.

Position: Director

Appointed: 23 October 1991

Resigned: 01 September 1991

Sarah B.

Position: Director

Appointed: 23 October 1991

Resigned: 31 December 1994

Alireza B.

Position: Director

Appointed: 23 October 1991

Resigned: 26 February 1992

Grant M.

Position: Director

Appointed: 23 October 1991

Resigned: 01 January 1997

John P.

Position: Director

Appointed: 23 October 1991

Resigned: 10 January 1997

Pamela S.

Position: Director

Appointed: 23 October 1991

Resigned: 02 February 1996

Sharon T.

Position: Director

Appointed: 23 October 1991

Resigned: 01 October 2009

Patricia J.

Position: Director

Appointed: 23 October 1991

Resigned: 23 May 1997

Thomas E.

Position: Director

Appointed: 27 May 1988

Resigned: 18 November 1999

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Joanna M. The abovementioned PSC has significiant influence or control over this company,.

Joanna M.

Notified on 18 October 2016
Ceased on 5 August 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, March 2023
Free Download (3 pages)

Company search