You are here: bizstats.co.uk > a-z index > 4 list > 41 list

41/43 Clarence Street (dartmouth) Management Company Limited BRISTOL


Founded in 2000, 41/43 Clarence Street (dartmouth) Management Company, classified under reg no. 04118264 is an active company. Currently registered at 5 Church Road BS14 0PR, Bristol the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Martin J. and Deborah F.. In addition one secretary - Deborah F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Roger D. who worked with the the company until 1 September 2015.

41/43 Clarence Street (dartmouth) Management Company Limited Address / Contact

Office Address 5 Church Road
Office Address2 Whitchurch
Town Bristol
Post code BS14 0PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04118264
Date of Incorporation Fri, 1st Dec 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Martin J.

Position: Director

Appointed: 29 September 2021

Deborah F.

Position: Secretary

Appointed: 01 September 2015

Deborah F.

Position: Director

Appointed: 01 December 2000

Jeremy C.

Position: Director

Appointed: 04 November 2016

Resigned: 29 September 2021

Ann C.

Position: Director

Appointed: 01 November 2015

Resigned: 04 November 2016

Antony S.

Position: Director

Appointed: 31 December 2010

Resigned: 02 July 2012

Julie T.

Position: Director

Appointed: 23 October 2009

Resigned: 25 November 2014

Angela O.

Position: Director

Appointed: 03 June 2005

Resigned: 16 December 2010

David O.

Position: Director

Appointed: 03 June 2005

Resigned: 16 December 2010

Neil H.

Position: Director

Appointed: 24 August 2003

Resigned: 14 September 2009

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2000

Resigned: 01 December 2000

Derek W.

Position: Director

Appointed: 01 December 2000

Resigned: 24 August 2003

Roger D.

Position: Director

Appointed: 01 December 2000

Resigned: 01 September 2015

Roger D.

Position: Secretary

Appointed: 01 December 2000

Resigned: 01 September 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth21 16414 403      
Balance Sheet
Current Assets21 16414 40316 43115 29716 3566 892762 205
Net Assets Liabilities 14 40316 43115 29716 3566 8927 9742 845
Net Assets Liabilities Including Pension Asset Liability21 16414 403      
Reserves/Capital
Shareholder Funds21 16414 403      
Other
Creditors      3 0003 000
Net Current Assets Liabilities21 16414 40316 43115 29716 3566 8922 924795
Total Assets Less Current Liabilities21 16414 40316 43115 29716 3566 8922 924795

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, July 2023
Free Download (3 pages)

Company search

Advertisements