41 Sydenham Hill Management Company Limited BRISTOL


Founded in 1987, 41 Sydenham Hill Management Company, classified under reg no. 02206813 is an active company. Currently registered at 41 Sydenham Hill BS6 5SL, Bristol the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 5 directors in the the company, namely Petros A., Christianna Z. and Emma P. and others. In addition one secretary - Jaqueline P. - is with the firm. As of 20 April 2024, there were 9 ex directors - Ashley T., Martin D. and others listed below. There were no ex secretaries.

41 Sydenham Hill Management Company Limited Address / Contact

Office Address 41 Sydenham Hill
Office Address2 Cotham
Town Bristol
Post code BS6 5SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02206813
Date of Incorporation Fri, 18th Dec 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Petros A.

Position: Director

Appointed: 31 March 2021

Christianna Z.

Position: Director

Appointed: 31 March 2021

Emma P.

Position: Director

Appointed: 13 July 2002

Stephen M.

Position: Director

Appointed: 01 May 1998

Jaqueline P.

Position: Secretary

Appointed: 26 April 1998

Jaqueline P.

Position: Director

Appointed: 21 October 1996

Ashley T.

Position: Director

Appointed: 22 October 1999

Resigned: 12 July 2002

Martin D.

Position: Director

Appointed: 21 May 1999

Resigned: 31 March 2021

Carol M.

Position: Director

Appointed: 06 January 1999

Resigned: 21 May 1999

Matthew S.

Position: Director

Appointed: 25 April 1998

Resigned: 22 October 1999

Mohamed E.

Position: Director

Appointed: 29 October 1992

Resigned: 21 October 1996

Andrew W.

Position: Director

Appointed: 29 October 1992

Resigned: 28 October 1998

Andrew C.

Position: Director

Appointed: 29 October 1992

Resigned: 29 May 1992

Judith B.

Position: Director

Appointed: 29 May 1992

Resigned: 01 May 1998

Elizabeth J.

Position: Director

Appointed: 29 May 1992

Resigned: 03 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 0862 5782 0963 091
Current Assets3 2402 5782 0963 101
Debtors154  10
Net Assets Liabilities3 4502 7762 0963 261
Other Debtors154  10
Property Plant Equipment591591591591
Other
Creditors381393591431
Net Current Assets Liabilities2 8592 1851 5052 670
Other Creditors381393591431
Property Plant Equipment Gross Cost591591591591

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (5 pages)

Company search

Advertisements