48 Tyndalls Park Road Management Limited BRISTOL


Founded in 1992, 48 Tyndalls Park Road Management, classified under reg no. 02774102 is an active company. Currently registered at Tyndalls Court 48 Tyndalls Park Road BS8 1PW, Bristol the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Konrad S., Daniel N. and David R. and others. Of them, Christine G. has been with the company the longest, being appointed on 17 October 2001 and Konrad S. has been with the company for the least time - from 11 January 2017. Currently 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 Tyndalls Park Road Management Limited Address / Contact

Office Address Tyndalls Court 48 Tyndalls Park Road
Office Address2 Tyndalls Park Road
Town Bristol
Post code BS8 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02774102
Date of Incorporation Wed, 16th Dec 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Konrad S.

Position: Director

Appointed: 11 January 2017

Daniel N.

Position: Director

Appointed: 25 February 2015

David R.

Position: Director

Appointed: 03 December 2003

Christine G.

Position: Director

Appointed: 17 October 2001

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 30 April 2012

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 08 September 2008

Resigned: 01 October 2009

Nigel D.

Position: Director

Appointed: 15 July 2008

Resigned: 11 January 2017

Bernard L.

Position: Secretary

Appointed: 24 April 2006

Resigned: 08 September 2008

Alastair S.

Position: Secretary

Appointed: 11 October 2001

Resigned: 24 April 2006

Alastair S.

Position: Director

Appointed: 11 October 2001

Resigned: 22 May 2006

Jaspal P.

Position: Director

Appointed: 01 April 2000

Resigned: 25 February 2015

David P.

Position: Secretary

Appointed: 06 January 1994

Resigned: 11 October 2001

Anne P.

Position: Director

Appointed: 02 July 1993

Resigned: 11 October 2001

Anne P.

Position: Secretary

Appointed: 02 July 1993

Resigned: 06 January 1994

Diane J.

Position: Secretary

Appointed: 16 December 1992

Resigned: 02 July 1993

Diane J.

Position: Director

Appointed: 16 December 1992

Resigned: 02 July 1993

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 16 December 1992

Resigned: 16 December 1992

Director B.

Position: Director

Appointed: 16 December 1992

Resigned: 05 December 2003

Mabel J.

Position: Director

Appointed: 16 December 1992

Resigned: 31 March 2000

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1992

Resigned: 16 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets4444
Net Assets Liabilities4444
Other
Net Current Assets Liabilities4444
Total Assets Less Current Liabilities4444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements