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

4 Bellevue Clifton Bristol Management Company Limited(the) BRISTOL


4 Bellevue Clifton Bristol Management Company (the) started in year 1977 as Private Limited Company with registration number 01324344. The 4 Bellevue Clifton Bristol Management Company (the) company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Bristol at 4 Bellevue. Postal code: BS8 1DA.

At the moment there are 4 directors in the the firm, namely Oliver M., Leila W. and Claire B. and others. In addition one secretary - Claire B. - is with the company. At the moment 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.

4 Bellevue Clifton Bristol Management Company Limited(the) Address / Contact

Office Address 4 Bellevue
Office Address2 Clifton
Town Bristol
Post code BS8 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01324344
Date of Incorporation Thu, 4th Aug 1977
Industry Residents property management
End of financial Year 30th April
Company age 47 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Claire B.

Position: Secretary

Appointed: 20 March 2022

Oliver M.

Position: Director

Appointed: 01 December 2020

Leila W.

Position: Director

Appointed: 12 March 2018

Claire B.

Position: Director

Appointed: 12 March 2018

Christopher M.

Position: Director

Appointed: 31 December 1990

Simon A.

Position: Director

Appointed: 10 December 2010

Resigned: 01 August 2013

Christopher M.

Position: Secretary

Appointed: 01 December 2010

Resigned: 20 March 2022

Sophie H.

Position: Director

Appointed: 01 December 2009

Resigned: 01 November 2012

Timothy S.

Position: Director

Appointed: 01 June 2008

Resigned: 10 November 2011

Adrian L.

Position: Director

Appointed: 22 September 2003

Resigned: 01 June 2008

Jennifer N.

Position: Secretary

Appointed: 12 August 2003

Resigned: 30 November 2010

Emma J.

Position: Secretary

Appointed: 28 November 2002

Resigned: 12 August 2003

Peter P.

Position: Director

Appointed: 02 March 2001

Resigned: 23 May 2003

Christopher H.

Position: Director

Appointed: 01 November 2000

Resigned: 01 December 2009

Jennifer N.

Position: Director

Appointed: 01 November 1999

Resigned: 30 November 2010

Martin B.

Position: Director

Appointed: 09 April 1999

Resigned: 02 March 2001

Louise A.

Position: Director

Appointed: 29 April 1998

Resigned: 26 October 2000

Emma J.

Position: Director

Appointed: 01 May 1995

Resigned: 12 August 2003

Christopher M.

Position: Secretary

Appointed: 01 May 1995

Resigned: 28 November 2002

Robert T.

Position: Director

Appointed: 31 December 1990

Resigned: 29 April 1998

Timothy C.

Position: Director

Appointed: 31 December 1990

Resigned: 31 October 1999

Penelope C.

Position: Director

Appointed: 31 December 1990

Resigned: 09 April 1999

Dennis J.

Position: Director

Appointed: 31 December 1990

Resigned: 30 March 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats researched, there is Oliver M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Claire B. This PSC has significiant influence or control over the company,. Then there is Christopher M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Oliver M.

Notified on 21 March 2022
Nature of control: significiant influence or control

Claire B.

Notified on 4 May 2022
Nature of control: significiant influence or control

Christopher M.

Notified on 3 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Claire B.

Notified on 21 March 2022
Ceased on 3 May 2022
Nature of control: significiant influence or control

Christopher M.

Notified on 6 April 2016
Ceased on 29 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-7 1752 2993 2835 050       
Balance Sheet
Cash Bank In Hand9043 0894 0906 611       
Cash Bank On Hand   6 6117 6428 1518731 7573 4033 8733 707
Current Assets2 5407 6409 04310 24811 3228 7391 4211 7573 8234 2584 328
Debtors1 6364 5514 9533 6373 680588548 420385621
Other Debtors   3 2003 200      
Reserves/Capital
Called Up Share Capital5555       
Profit Loss Account Reserve-7 1802 2943 2785 045       
Shareholder Funds-7 1752 2993 2835 050       
Other
Accrued Liabilities   398960541541420419419449
Creditors   5 1985 7602 1411 601560559559589
Creditors Due Within One Year9 7155 3415 7605 198       
Loans From Directors   4 8004 8001 6001 060    
Net Current Assets Liabilities-7 1752 2993 2835 0505 5626 598-1801 1973 2643 6993 739
Nominal Value Allotted Share Capital   5555    
Number Shares Allotted 555       
Number Shares Issued Fully Paid    5555555
Par Value Share 1111111111
Prepayments   437480588548 420385621
Profit Loss    5121 036-6 7781 3772 06743540
Share Capital Allotted Called Up Paid5555       
Total Assets Less Current Liabilities-7 1752 2993 2835 0505 5626 598-1801 1973 2643 6993 739

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 16th, June 2023
Free Download (7 pages)

Company search

Advertisements