You are here: bizstats.co.uk > a-z index > 4 list > 45 list

453 & 455 Gloucester Road, Horfield Management Company Limited


Founded in 2004, 453 & 455 Gloucester Road, Horfield Management Company, classified under reg no. 05105900 is an active company. Currently registered at 453-455 Gloucester Road BS7 8TZ, the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 5 directors in the the company, namely Kardo S., Philip F. and Anthony H. and others. In addition one secretary - Desmond H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Steven K. who worked with the the company until 14 December 2012.

453 & 455 Gloucester Road, Horfield Management Company Limited Address / Contact

Office Address 453-455 Gloucester Road
Office Address2 Bristol
Town
Post code BS7 8TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05105900
Date of Incorporation Mon, 19th Apr 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Kardo S.

Position: Director

Appointed: 09 July 2021

Philip F.

Position: Director

Appointed: 20 October 2019

Desmond H.

Position: Secretary

Appointed: 20 October 2019

Anthony H.

Position: Director

Appointed: 01 August 2012

Aidan S.

Position: Director

Appointed: 01 August 2012

Desmond H.

Position: Director

Appointed: 18 April 2007

Qua H.

Position: Director

Appointed: 20 October 2019

Resigned: 09 July 2021

Steven K.

Position: Secretary

Appointed: 31 January 2006

Resigned: 14 December 2012

Steven K.

Position: Director

Appointed: 31 January 2006

Resigned: 14 December 2012

Annah F.

Position: Director

Appointed: 31 January 2006

Resigned: 18 April 2007

Matthew H.

Position: Director

Appointed: 31 January 2006

Resigned: 18 April 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2004

Resigned: 19 April 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 19 April 2004

Resigned: 19 April 2004

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Desmond H. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Desmond H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank In Hand1 5972 086      
Cash Bank On Hand 2 0862 6693 3302 5003 0612 6582 721
Current Assets     3 0612 9282 991
Debtors      270270
Other
Accrued Liabilities 2 0862 6693 330312336408420
Creditors 2 0862 6693 3302 5003 0612 9282 991
Creditors Due Within One Year1 5972 086      
Average Number Employees During Period    1111
Other Creditors    2 1882 7252 5202 571
Trade Debtors Trade Receivables      270270

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, June 2023
Free Download (7 pages)

Company search

Advertisements