46 Clarendon Road Management Company Limited BRISTOL IN THE COUNTY OF AVON


Founded in 1985, 46 Clarendon Road Management Company, classified under reg no. 01963710 is an active company. Currently registered at 46 Clarendon Road BS6 7ET, Bristol In The County Of Avon the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely Lisa W., Michael K. and Linda C.. In addition one secretary - Linda C. - is with the company. As of 26 April 2024, there were 8 ex directors - Simon H., David I. and others listed below. There were no ex secretaries.

46 Clarendon Road Management Company Limited Address / Contact

Office Address 46 Clarendon Road
Office Address2 Redland
Town Bristol In The County Of Avon
Post code BS6 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 01963710
Date of Incorporation Fri, 22nd Nov 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 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 Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Lisa W.

Position: Director

Appointed: 05 April 2024

Michael K.

Position: Director

Appointed: 07 September 1994

Linda C.

Position: Secretary

Appointed: 07 September 1994

Linda C.

Position: Director

Appointed: 04 August 1991

Simon H.

Position: Director

Appointed: 16 October 2015

Resigned: 01 April 2024

David I.

Position: Director

Appointed: 04 May 2010

Resigned: 16 October 2015

Alexander P.

Position: Director

Appointed: 06 July 2007

Resigned: 04 May 2010

Melfyn J.

Position: Director

Appointed: 02 April 2004

Resigned: 06 July 2007

Robert J.

Position: Director

Appointed: 12 November 1998

Resigned: 02 April 2004

Jane R.

Position: Director

Appointed: 07 September 1994

Resigned: 23 October 1998

Isabel T.

Position: Director

Appointed: 04 August 1991

Resigned: 19 August 1994

Helen C.

Position: Director

Appointed: 04 August 1991

Resigned: 26 August 1994

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Linda C. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights. Another entity in the PSC register is Michael K. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Moving on, there is Simon H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Linda C.

Notified on 3 August 2016
Nature of control: 25-50% voting rights
significiant influence or control

Michael K.

Notified on 3 August 2016
Nature of control: 25-50% voting rights
significiant influence or control

Simon H.

Notified on 3 August 2016
Ceased on 1 April 2024
Nature of control: 25-50% voting rights
significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, July 2023
Free Download (4 pages)

Company search

Advertisements