48 Hampton Road Management Company Limited BRISTOL


Founded in 1988, 48 Hampton Road Management Company, classified under reg no. 02320144 is an active company. Currently registered at 48 Hampton Road BS6 6HZ, Bristol the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely William S., Elizabeth O. and Paul W.. In addition one secretary - Paul W. - 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.

48 Hampton Road Management Company Limited Address / Contact

Office Address 48 Hampton Road
Office Address2 Redland
Town Bristol
Post code BS6 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02320144
Date of Incorporation Mon, 21st Nov 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

William S.

Position: Director

Appointed: 21 October 2022

Elizabeth O.

Position: Director

Appointed: 28 May 2019

Paul W.

Position: Secretary

Appointed: 14 June 1999

Paul W.

Position: Director

Appointed: 03 September 1997

Denis V.

Position: Director

Appointed: 29 May 2018

Resigned: 21 October 2022

Miranda G.

Position: Director

Appointed: 19 August 2013

Resigned: 28 May 2019

Stephen C.

Position: Director

Appointed: 13 September 2008

Resigned: 01 January 2013

Laurence R.

Position: Director

Appointed: 25 March 2004

Resigned: 25 May 2018

Juliette S.

Position: Director

Appointed: 14 June 1999

Resigned: 30 March 2009

Stuart M.

Position: Director

Appointed: 03 September 1997

Resigned: 07 November 2006

Arwel E.

Position: Secretary

Appointed: 13 June 1997

Resigned: 14 June 1999

Paul W.

Position: Director

Appointed: 07 July 1996

Resigned: 14 June 1999

Janet C.

Position: Secretary

Appointed: 01 January 1996

Resigned: 13 June 1997

Janet C.

Position: Director

Appointed: 16 June 1993

Resigned: 13 June 1997

Caroline W.

Position: Secretary

Appointed: 16 June 1993

Resigned: 30 December 1995

Caroline W.

Position: Director

Appointed: 21 May 1992

Resigned: 03 September 1997

Irene C.

Position: Director

Appointed: 21 May 1992

Resigned: 15 June 1993

Marguerita M.

Position: Director

Appointed: 21 May 1992

Resigned: 01 February 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 6 names. As BizStats established, there is William S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Elizabeth O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

William S.

Notified on 20 May 2023
Nature of control: 25-50% shares

Elizabeth O.

Notified on 28 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul W.

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

Denis V.

Notified on 29 May 2018
Ceased on 20 May 2023
Nature of control: 25-50% voting rights

Miranda G.

Notified on 6 April 2016
Ceased on 28 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Laurence R.

Notified on 6 April 2016
Ceased on 4 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, December 2023
Free Download (6 pages)

Company search

Advertisements