4 Christchurch Road (clifton) Management Company Limited


Founded in 2004, 4 Christchurch Road (clifton) Management Company, classified under reg no. 05249882 is an active company. Currently registered at 157 Redland Road Redland BS6 6YE, the company has been in the business for twenty one years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

At present there are 2 directors in the the company, namely Frances H. and Michael H.. In addition one secretary - Frances H. - is with the firm. 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 Christchurch Road (clifton) Management Company Limited Address / Contact

Office Address 157 Redland Road Redland
Office Address2 Bristol
Town
Post code BS6 6YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05249882
Date of Incorporation Tue, 5th Oct 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (348 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Kmj Homes Limited

Position: Corporate Director

Appointed: 17 February 2020

Frances H.

Position: Secretary

Appointed: 01 August 2010

Frances H.

Position: Director

Appointed: 04 July 2008

Michael H.

Position: Director

Appointed: 05 October 2004

Lisa E.

Position: Director

Appointed: 09 July 2010

Resigned: 17 February 2020

Grant E.

Position: Director

Appointed: 09 July 2010

Resigned: 17 February 2020

Mark A.

Position: Director

Appointed: 04 July 2008

Resigned: 09 July 2010

Michael A.

Position: Director

Appointed: 20 April 2007

Resigned: 09 July 2010

Mark J.

Position: Secretary

Appointed: 01 April 2005

Resigned: 30 May 2008

Mark J.

Position: Director

Appointed: 01 April 2005

Resigned: 30 May 2008

Mark W.

Position: Director

Appointed: 01 April 2005

Resigned: 30 May 2008

Marcus W.

Position: Director

Appointed: 01 April 2005

Resigned: 06 April 2007

Merlynna H.

Position: Secretary

Appointed: 05 October 2004

Resigned: 01 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 05 October 2004

Resigned: 05 October 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 2004

Resigned: 05 October 2004

Merlynna H.

Position: Director

Appointed: 05 October 2004

Resigned: 01 April 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 October 2004

Resigned: 05 October 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Michael H. The abovementioned PSC has 25-50% voting rights.

Michael H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Balance Sheet
Cash Bank On Hand1 0399488739665911 382
Other
Accrued Liabilities240240240360396396
Creditors1 0399488739665911 382

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2024
filed on: 9th, April 2025
Free Download (6 pages)

Company search

Advertisements