40 College Road Management Company Limited BRISTOL


Founded in 1996, 40 College Road Management Company, classified under reg no. 03219569 is an active company. Currently registered at 40 College Road BS8 3HX, Bristol the company has been in the business for 28 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 9 directors, namely Katy R., Matthew B. and Xiaoxia N. and others. Of them, Timothy C., Patricia C. have been with the company the longest, being appointed on 2 July 1996 and Katy R. has been with the company for the least time - from 29 September 2021. 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.

40 College Road Management Company Limited Address / Contact

Office Address 40 College Road
Office Address2 Clifton
Town Bristol
Post code BS8 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03219569
Date of Incorporation Tue, 2nd Jul 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Katy R.

Position: Director

Appointed: 29 September 2021

Matthew B.

Position: Director

Appointed: 03 March 2021

Xiaoxia N.

Position: Director

Appointed: 03 March 2021

Michael M.

Position: Director

Appointed: 20 October 2013

Simon D.

Position: Director

Appointed: 13 September 2013

Kirsty A.

Position: Director

Appointed: 13 September 2011

Gillian D.

Position: Director

Appointed: 11 January 1999

Timothy C.

Position: Director

Appointed: 02 July 1996

Patricia C.

Position: Director

Appointed: 02 July 1996

Kirsty A.

Position: Director

Appointed: 12 September 2011

Resigned: 13 September 2011

Jonathan B.

Position: Director

Appointed: 07 July 2011

Resigned: 13 September 2013

Oliver M.

Position: Director

Appointed: 14 November 2008

Resigned: 01 February 2021

Amanda H.

Position: Director

Appointed: 25 October 2007

Resigned: 10 July 2019

Kate W.

Position: Secretary

Appointed: 12 November 2006

Resigned: 05 July 2011

Cristopher H.

Position: Director

Appointed: 05 September 2005

Resigned: 31 July 2011

Richard L.

Position: Secretary

Appointed: 03 April 2005

Resigned: 12 November 2006

Simon W.

Position: Secretary

Appointed: 03 July 2004

Resigned: 03 April 2005

Nicholas H.

Position: Director

Appointed: 18 December 2002

Resigned: 05 September 2005

Alex S.

Position: Director

Appointed: 18 December 2002

Resigned: 05 September 2005

Lawrence P.

Position: Secretary

Appointed: 01 July 2002

Resigned: 03 July 2004

Simon W.

Position: Director

Appointed: 18 January 2002

Resigned: 31 May 2007

Kate W.

Position: Director

Appointed: 18 January 2002

Resigned: 05 July 2011

Michelle T.

Position: Secretary

Appointed: 16 October 2000

Resigned: 18 December 2002

Lawrence P.

Position: Director

Appointed: 25 February 2000

Resigned: 19 June 2009

Katherine H.

Position: Director

Appointed: 01 August 1999

Resigned: 18 January 2002

Richard L.

Position: Director

Appointed: 12 May 1999

Resigned: 01 January 2008

Timothy C.

Position: Secretary

Appointed: 01 April 1999

Resigned: 16 October 2000

Michelle T.

Position: Director

Appointed: 01 October 1998

Resigned: 18 December 2002

David D.

Position: Director

Appointed: 28 October 1996

Resigned: 11 January 1998

Sharon C.

Position: Director

Appointed: 02 July 1996

Resigned: 28 October 1996

Susan B.

Position: Director

Appointed: 02 July 1996

Resigned: 21 March 1999

Dean C.

Position: Director

Appointed: 02 July 1996

Resigned: 25 February 2000

Judith N.

Position: Director

Appointed: 02 July 1996

Resigned: 14 November 2008

Mary N.

Position: Director

Appointed: 02 July 1996

Resigned: 01 October 1998

Ruth C.

Position: Director

Appointed: 02 July 1996

Resigned: 06 August 2013

Judith H.

Position: Director

Appointed: 02 July 1996

Resigned: 21 March 1999

Judith H.

Position: Secretary

Appointed: 02 July 1996

Resigned: 21 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1996

Resigned: 02 July 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Gillian D. This PSC has significiant influence or control over this company,.

Gillian D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand5 9588 425     
Current Assets  11 54915 76716 4599 75314 137
Net Assets Liabilities5 6888 12511 36915 51716 20912 20316 587
Other
Version Production Software     2 0232 023
Accrued Liabilities Not Expressed Within Creditors Subtotal    250250250
Administrative Expenses4 2404 043     
Comprehensive Income Expense1 7822 437     
Creditors270300180250250  
Fixed Assets    2 7002 7002 700
Net Current Assets Liabilities  11 36915 51716 2099 75314 137
Operating Profit Loss1 7822 437     
Other Creditors270300     
Other Operating Income Format1270270     
Profit Loss1 7822 437     
Profit Loss On Ordinary Activities Before Tax1 7822 437     
Total Assets Less Current Liabilities  11 36915 51716 20912 45316 837
Turnover Revenue5 7526 210     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 2nd, January 2024
Free Download (5 pages)

Company search

Advertisements