48 Belmont Road Limited BRISTOL


48 Belmont Road started in year 1988 as Private Limited Company with registration number 02263014. The 48 Belmont Road company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bristol at 107 Sefton Park Road. Postal code: BS7 9AW.

At present there are 2 directors in the the company, namely Venko J. and Michael B.. In addition one secretary - Venko J. - is with the firm. At present 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.

48 Belmont Road Limited Address / Contact

Office Address 107 Sefton Park Road
Office Address2 St Andrews
Town Bristol
Post code BS7 9AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02263014
Date of Incorporation Fri, 27th May 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Venko J.

Position: Secretary

Appointed: 01 December 2022

Venko J.

Position: Director

Appointed: 12 June 2009

Michael B.

Position: Director

Appointed: 28 February 2009

Charlotte S.

Position: Director

Appointed: 09 May 2017

Resigned: 01 December 2022

Bryan E.

Position: Secretary

Appointed: 19 May 2009

Resigned: 01 December 2022

Nabeel H.

Position: Director

Appointed: 13 August 2005

Resigned: 19 July 2016

Alan J.

Position: Director

Appointed: 21 January 2005

Resigned: 12 August 2005

Douglas B.

Position: Director

Appointed: 05 April 2002

Resigned: 13 June 2009

Eckart S.

Position: Secretary

Appointed: 27 October 2000

Resigned: 28 February 2009

Anita L.

Position: Director

Appointed: 29 September 2000

Resigned: 04 February 2002

Jason M.

Position: Secretary

Appointed: 25 May 1999

Resigned: 29 September 2000

Jason M.

Position: Director

Appointed: 25 May 1999

Resigned: 29 September 2000

Gary S.

Position: Director

Appointed: 31 December 1991

Resigned: 21 January 2005

Marcus E.

Position: Director

Appointed: 31 December 1991

Resigned: 21 May 1999

Eckart S.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 2411 461824
Net Assets Liabilities1 0251 245371
Other
Creditors216216453
Net Current Assets Liabilities1 0251 245371
Total Assets Less Current Liabilities1 0251 245371

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, May 2023
Free Download (3 pages)

Company search