40 Seymour Road Management Limited BRISTOL


Founded in 1988, 40 Seymour Road Management, classified under reg no. 02251414 is an active company. Currently registered at 40 Seymour Road BS5 0UN, Bristol the company has been in the business for 36 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Joanna C., Naomi R. and Philip B.. In addition one secretary - Philip B. - 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.

40 Seymour Road Management Limited Address / Contact

Office Address 40 Seymour Road
Town Bristol
Post code BS5 0UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02251414
Date of Incorporation Wed, 4th May 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Joanna C.

Position: Director

Appointed: 24 June 2021

Naomi R.

Position: Director

Appointed: 02 April 2020

Philip B.

Position: Secretary

Appointed: 05 May 2015

Philip B.

Position: Director

Appointed: 06 January 1993

Michael C.

Position: Secretary

Resigned: 24 September 1992

Timothy O.

Position: Director

Appointed: 15 December 2016

Resigned: 31 March 2020

Alexandra L.

Position: Director

Appointed: 08 October 2016

Resigned: 23 June 2021

Faryad J.

Position: Director

Appointed: 01 January 2016

Resigned: 14 December 2016

Daniel W.

Position: Director

Appointed: 01 May 2015

Resigned: 01 May 2015

Daniel W.

Position: Director

Appointed: 01 May 2015

Resigned: 12 September 2016

Clare C.

Position: Secretary

Appointed: 20 October 2012

Resigned: 30 April 2015

Jalal N.

Position: Director

Appointed: 16 April 2007

Resigned: 31 December 2015

Simon W.

Position: Director

Appointed: 27 November 2005

Resigned: 01 January 2007

Alireza F.

Position: Director

Appointed: 12 April 2005

Resigned: 30 April 2015

Clare C.

Position: Director

Appointed: 12 April 2005

Resigned: 30 April 2015

Rosemary C.

Position: Director

Appointed: 07 February 2000

Resigned: 12 April 2005

Philip B.

Position: Secretary

Appointed: 06 January 1993

Resigned: 20 October 2012

Ian S.

Position: Director

Appointed: 05 November 1991

Resigned: 01 January 2007

Michael B.

Position: Director

Appointed: 05 November 1991

Resigned: 07 February 2000

Michael C.

Position: Director

Appointed: 05 November 1991

Resigned: 06 January 1993

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As BizStats discovered, there is Naomi R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Joanna C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Philip B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Naomi R.

Notified on 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Joanna C.

Notified on 24 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Philip B.

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

Alexandra L.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Timothy O.

Notified on 14 December 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Faryad J.

Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Net Assets Liabilities170105
Other
Net Current Assets Liabilities170105

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements