43 Fernbank Road Management Company Limited BRISTOL


Founded in 1984, 43 Fernbank Road Management Company, classified under reg no. 01815770 is an active company. Currently registered at 43 Fernbank Road BS6 6PX, Bristol the company has been in the business for 40 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Dominic G., Fiona L. and Julian H.. In addition one secretary - Fiona L. - 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.

43 Fernbank Road Management Company Limited Address / Contact

Office Address 43 Fernbank Road
Office Address2 Redland
Town Bristol
Post code BS6 6PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01815770
Date of Incorporation Mon, 14th May 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Dominic G.

Position: Director

Appointed: 31 August 2021

Fiona L.

Position: Secretary

Appointed: 11 June 2021

Fiona L.

Position: Director

Appointed: 02 March 2016

Julian H.

Position: Director

Appointed: 08 September 2013

Jeremy B.

Position: Director

Appointed: 27 January 2015

Resigned: 02 March 2016

Anna W.

Position: Secretary

Appointed: 10 November 2014

Resigned: 11 June 2021

Anna W.

Position: Director

Appointed: 10 November 2014

Resigned: 11 June 2021

Helen S.

Position: Director

Appointed: 01 June 2009

Resigned: 09 September 2013

Greg P.

Position: Director

Appointed: 06 August 2008

Resigned: 10 November 2014

Greg P.

Position: Secretary

Appointed: 06 August 2008

Resigned: 10 November 2014

Daniel P.

Position: Secretary

Appointed: 30 January 2006

Resigned: 06 August 2008

Daniel P.

Position: Director

Appointed: 20 September 2004

Resigned: 06 August 2008

Geeta I.

Position: Director

Appointed: 28 October 2003

Resigned: 22 May 2009

Jon E.

Position: Director

Appointed: 31 August 2001

Resigned: 09 December 2003

Mark S.

Position: Secretary

Appointed: 31 August 2001

Resigned: 31 January 2006

Mark S.

Position: Director

Appointed: 31 August 2001

Resigned: 21 September 2004

Sylvia B.

Position: Director

Appointed: 31 July 2001

Resigned: 27 January 2015

John Y.

Position: Director

Appointed: 02 August 2000

Resigned: 29 July 2001

Thomas G.

Position: Secretary

Appointed: 07 July 1998

Resigned: 23 April 2001

Thomas G.

Position: Director

Appointed: 07 July 1998

Resigned: 23 April 2001

Roy B.

Position: Director

Appointed: 31 December 1990

Resigned: 21 April 2001

Anthony H.

Position: Director

Appointed: 31 December 1990

Resigned: 07 July 1998

Samuel S.

Position: Secretary

Appointed: 31 December 1990

Resigned: 07 July 1998

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we found, there is Fiona L. This PSC and has 25-50% shares. The second entity in the PSC register is Julian H. This PSC owns 25-50% shares. The third one is Anna W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Fiona L.

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

Julian H.

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

Anna W.

Notified on 6 April 2016
Ceased on 11 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 0021 6651 521    
Current Assets  1 5211 5692 4381 9781 124
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 521-1 582-2 451-1 978-1 119
Average Number Employees During Period333    
Creditors1 0021 6651 521   5
Other Creditors210216216    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1313  
Total Assets Less Current Liabilities  1 5211 5822 4511 9781 119
Trade Creditors Trade Payables7921 4491 305    

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements