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

4 Pembroke Road Management Company Limited BRISTOL


4 Pembroke Road Management Company started in year 1991 as Private Limited Company with registration number 02636017. The 4 Pembroke Road Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Bristol at 83 West Broadway. Postal code: BS9 4ST.

Currently there are 2 directors in the the company, namely Rosalind C. and Ian N.. In addition one secretary - Alison N. - is with the firm. Currently 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 Pembroke Road Management Company Limited Address / Contact

Office Address 83 West Broadway
Town Bristol
Post code BS9 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02636017
Date of Incorporation Thu, 8th Aug 1991
Industry Other accommodation
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Rosalind C.

Position: Director

Appointed: 05 October 2010

Alison N.

Position: Secretary

Appointed: 13 September 2007

Ian N.

Position: Director

Appointed: 30 October 2002

Alison N.

Position: Director

Appointed: 13 September 2007

Resigned: 13 September 2007

Mark B.

Position: Director

Appointed: 26 January 2000

Resigned: 30 October 2002

Elizabeth M.

Position: Secretary

Appointed: 21 May 1999

Resigned: 13 September 2007

Elizabeth M.

Position: Director

Appointed: 16 February 1998

Resigned: 13 September 2007

Nigel B.

Position: Director

Appointed: 09 January 1997

Resigned: 16 February 1998

Linda M.

Position: Secretary

Appointed: 09 January 1997

Resigned: 21 May 1999

David G.

Position: Director

Appointed: 08 August 1991

Resigned: 09 January 1997

London Law Services Limited

Position: Nominee Director

Appointed: 08 August 1991

Resigned: 08 August 1991

Thomas J.

Position: Director

Appointed: 08 August 1991

Resigned: 07 July 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1991

Resigned: 08 August 1991

David G.

Position: Secretary

Appointed: 08 August 1991

Resigned: 09 January 1997

Linda M.

Position: Director

Appointed: 08 August 1991

Resigned: 26 January 2000

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Alison N. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Ian N. This PSC owns 25-50% shares. Moving on, there is Rosalind C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Alison N.

Notified on 8 August 2016
Nature of control: 25-50% shares

Ian N.

Notified on 8 August 2016
Nature of control: 25-50% shares

Rosalind C.

Notified on 8 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 1653 395       
Balance Sheet
Current Assets   6 8511 1912 8392 9554 9346 491
Net Assets Liabilities   6 5698912 5392 6554 6346 191
Cash Bank In Hand2 4293 675       
Cash Bank On Hand 3 6754 4266 851     
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve2 1623 392       
Shareholder Funds2 1653 395       
Other
Version Production Software     2 0212 021 2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal   282300300300300300
Net Current Assets Liabilities2 1653 3954 1456 8511 1912 8392 9554 9346 491
Total Assets Less Current Liabilities2 1653 3954 1456 8511 1912 8392 9554 9346 491
Creditors 280281282     
Creditors Due Within One Year264280       
Number Shares Allotted 3       
Other Creditors 280281282     
Par Value Share 1       
Share Capital Allotted Called Up Paid33       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, June 2023
Free Download (3 pages)

Company search