46 Pembroke Road (management) Limited BRISTOL


46 Pembroke Road (management) started in year 1983 as Private Limited Company with registration number 01775066. The 46 Pembroke Road (management) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Bristol at 37 Alma Vale Road. Postal code: BS8 2HL.

At present there are 3 directors in the the firm, namely Frances B., Abigail W. and Ian T.. In addition one secretary - Melanie H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

46 Pembroke Road (management) Limited Address / Contact

Office Address 37 Alma Vale Road
Office Address2 Clifton
Town Bristol
Post code BS8 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01775066
Date of Incorporation Fri, 2nd Dec 1983
Industry Residents property management
End of financial Year 30th June
Company age 42 years old
Account next due date Mon, 31st Mar 2025 (107 days after)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Melanie H.

Position: Secretary

Appointed: 01 May 2024

Frances B.

Position: Director

Appointed: 28 October 2021

Abigail W.

Position: Director

Appointed: 26 July 2021

Ian T.

Position: Director

Appointed: 29 May 2015

Sally V.

Position: Secretary

Resigned: 17 July 1996

Katharine J.

Position: Director

Appointed: 17 April 2020

Resigned: 16 August 2023

Bns Services Limited

Position: Corporate Secretary

Appointed: 22 November 2007

Resigned: 07 January 2016

Gordon C.

Position: Secretary

Appointed: 01 July 2007

Resigned: 22 November 2007

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 30 June 2007

Castle Estates Relocation Services Limited

Position: Corporate Secretary

Appointed: 14 May 2003

Resigned: 30 March 2004

Bernard L.

Position: Secretary

Appointed: 17 June 2002

Resigned: 14 May 2003

Steven C.

Position: Secretary

Appointed: 09 April 2002

Resigned: 17 June 2002

Valerie L.

Position: Director

Appointed: 19 January 2000

Resigned: 11 October 2006

Gordon C.

Position: Director

Appointed: 10 September 1996

Resigned: 29 September 2016

Peter M.

Position: Secretary

Appointed: 17 July 1996

Resigned: 09 April 2002

Andrew C.

Position: Director

Appointed: 01 September 1993

Resigned: 22 August 1998

Sally V.

Position: Director

Appointed: 24 August 1991

Resigned: 10 September 1996

Judith G.

Position: Director

Appointed: 24 August 1991

Resigned: 22 November 1991

Sarah G.

Position: Director

Appointed: 24 August 1991

Resigned: 04 November 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Abigail W. This PSC has significiant influence or control over the company,.

Abigail W.

Notified on 1 February 2022
Ceased on 11 June 2025
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth4501 006     
Balance Sheet
Current Assets1 8773 06144442 255
Net Assets Liabilities  44441 617
Cash Bank In Hand1 8772 846     
Debtors 215     
Net Assets Liabilities Including Pension Asset Liability4501 006     
Reserves/Capital
Called Up Share Capital44     
Profit Loss Account Reserve4461 002     
Shareholder Funds4501 006     
Other
Creditors      638
Net Current Assets Liabilities6061 24644441 617
Total Assets Less Current Liabilities6061 24644441 617
Accruals Deferred Income156240     
Creditors Due Within One Year2 6073 012     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 3361 197     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Jun 2024
filed on: 3rd, October 2024
Free Download (3 pages)

Company search