48 Pvs Management Limited BRISTOL


Founded in 1994, 48 Pvs Management, classified under reg no. 02889719 is an active company. Currently registered at 48 Princess Victoria Street BS8 4BZ, Bristol the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Penelope B., Rachel M. and Josette R.. In addition one secretary - Penelope B. - is with the company. At the moment 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 Pvs Management Limited Address / Contact

Office Address 48 Princess Victoria Street
Office Address2 Clifton Village
Town Bristol
Post code BS8 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02889719
Date of Incorporation Thu, 20th Jan 1994
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Clifton Eclectic Apartments Ltd

Position: Corporate Director

Appointed: 09 May 2023

Penelope B.

Position: Secretary

Appointed: 14 December 2019

Penelope B.

Position: Director

Appointed: 05 November 2019

Rachel M.

Position: Director

Appointed: 12 January 1997

Josette R.

Position: Director

Appointed: 08 August 1994

Nektaria P.

Position: Director

Appointed: 15 January 2020

Resigned: 06 May 2023

Harriet H.

Position: Director

Appointed: 01 November 2019

Resigned: 20 December 2019

Julius H.

Position: Secretary

Appointed: 25 January 2018

Resigned: 13 December 2019

Julius H.

Position: Director

Appointed: 31 May 2014

Resigned: 07 January 2020

David C.

Position: Director

Appointed: 14 February 2011

Resigned: 31 May 2014

Jean W.

Position: Director

Appointed: 01 February 2003

Resigned: 14 February 2011

Peter B.

Position: Director

Appointed: 05 November 1999

Resigned: 10 January 2020

Stephen C.

Position: Director

Appointed: 10 May 1997

Resigned: 31 October 2002

David P.

Position: Director

Appointed: 12 January 1997

Resigned: 31 October 1999

Judy G.

Position: Director

Appointed: 08 August 1994

Resigned: 31 July 1996

Diana T.

Position: Director

Appointed: 08 August 1994

Resigned: 11 October 1996

Josette R.

Position: Secretary

Appointed: 08 August 1994

Resigned: 10 January 2020

Court Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 20 January 1994

Resigned: 08 August 1994

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 20 January 1994

Resigned: 08 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth5 4716 876        
Balance Sheet
Current Assets5 4676 8727 7022 1083 2029703 4161 9131 138827
Net Assets Liabilities 6 8767 7022 1083 2029743 4161 9131 138827
Net Assets Liabilities Including Pension Asset Liability5 4716 876        
Reserves/Capital
Shareholder Funds5 4716 876        
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset444 44    
Net Current Assets Liabilities5 4676 8727 7022 1083 2039703 4161 9131 138827
Total Assets Less Current Liabilities5 4716 8767 7062 1083 2079703 4161 9131 138827

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2024
filed on: 8th, April 2025
Free Download (3 pages)

Company search

Advertisements