49 Royal York Crescent Bristol (management) Limited AVON


Founded in 1997, 49 Royal York Crescent Bristol (management), classified under reg no. 03383700 is an active company. Currently registered at 49 Royal York Crescent BS8 4JS, Avon the company has been in the business for twenty eight years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 5 directors in the the company, namely Eric O., Ben W. and Thomas E. and others. In addition one secretary - Rosalind T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon P. who worked with the the company until 1 July 2002.

49 Royal York Crescent Bristol (management) Limited Address / Contact

Office Address 49 Royal York Crescent
Office Address2 Bristol
Town Avon
Post code BS8 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03383700
Date of Incorporation Mon, 9th Jun 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (469 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Eric O.

Position: Director

Appointed: 01 September 2024

Ben W.

Position: Director

Appointed: 06 April 2022

Thomas E.

Position: Director

Appointed: 23 May 2013

Rosalind T.

Position: Secretary

Appointed: 01 July 2002

Rosalind T.

Position: Director

Appointed: 10 June 2001

Victoria F.

Position: Director

Appointed: 01 June 1999

Anne T.

Position: Director

Appointed: 15 May 2013

Resigned: 06 April 2022

Mark H.

Position: Director

Appointed: 17 December 2009

Resigned: 15 May 2013

Michelle M.

Position: Director

Appointed: 18 October 2007

Resigned: 01 October 2023

Dan M.

Position: Director

Appointed: 03 July 2005

Resigned: 23 May 2013

Steven W.

Position: Director

Appointed: 03 July 2000

Resigned: 18 October 2007

Simon P.

Position: Director

Appointed: 14 May 1999

Resigned: 01 July 2002

Simon J.

Position: Director

Appointed: 14 May 1999

Resigned: 01 June 1999

Simon P.

Position: Secretary

Appointed: 14 May 1999

Resigned: 01 July 2002

Keith H.

Position: Director

Appointed: 14 May 1999

Resigned: 04 March 2003

Michael R.

Position: Director

Appointed: 14 May 1999

Resigned: 14 April 2000

David T.

Position: Director

Appointed: 14 May 1999

Resigned: 10 June 2001

Peter B.

Position: Director

Appointed: 09 June 1997

Resigned: 14 May 1999

Rwk Company Services Limited

Position: Corporate Secretary

Appointed: 09 June 1997

Resigned: 14 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth7 90910 397       
Balance Sheet
Current Assets7 3459 8336645 2849 9169 9162 5176 0499 293
Net Assets Liabilities 10 9611 2285 85810 47510 4753 0766 6089 852
Net Assets Liabilities Including Pension Asset Liability7 90910 397       
Reserves/Capital
Called Up Share Capital55       
Shareholder Funds7 90910 397       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5555     
Fixed Assets559559559559559559559559559
Net Current Assets Liabilities7 3459 8336645 2949 9169 9162 5176 0499 293
Total Assets Less Current Liabilities7 90910 3971 2285 84310 47510 4753 0766 6089 852
Other Aggregate Reserves7 90410 392       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th June 2024
filed on: 31st, March 2025
Free Download (3 pages)

Company search

Advertisements