You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 Alma Road Management Company Limited BRISTOL


5 Alma Road Management Company started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04198164. The 5 Alma Road Management Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bristol at 5 Alma Road. Postal code: BS8 2BZ.

The company has 4 directors, namely James R., Elizabeth H. and Keira P. and others. Of them, Robert M. has been with the company the longest, being appointed on 11 April 2001 and James R. has been with the company for the least time - from 26 August 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Timothy P. who worked with the the company until 31 March 2002.

5 Alma Road Management Company Limited Address / Contact

Office Address 5 Alma Road
Office Address2 Clifton
Town Bristol
Post code BS8 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04198164
Date of Incorporation Wed, 11th Apr 2001
Industry Residents property management
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

James R.

Position: Director

Appointed: 26 August 2022

Elizabeth H.

Position: Director

Appointed: 21 December 2020

Keira P.

Position: Director

Appointed: 25 September 2020

Robert M.

Position: Director

Appointed: 11 April 2001

Marie V.

Position: Director

Appointed: 18 June 2021

Resigned: 26 August 2022

Jonathan N.

Position: Director

Appointed: 24 April 2018

Resigned: 18 June 2021

Laura N.

Position: Director

Appointed: 20 November 2014

Resigned: 01 June 2017

Sebastian P.

Position: Director

Appointed: 24 January 2014

Resigned: 25 September 2020

Kirsty R.

Position: Director

Appointed: 01 July 2013

Resigned: 21 December 2020

Ronald M.

Position: Director

Appointed: 03 September 2002

Resigned: 20 April 2018

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2002

Resigned: 30 August 2018

Timothy P.

Position: Secretary

Appointed: 20 April 2001

Resigned: 31 March 2002

Timothy P.

Position: Director

Appointed: 20 April 2001

Resigned: 20 November 2014

Ian P.

Position: Director

Appointed: 11 April 2001

Resigned: 01 June 2013

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2001

Resigned: 11 April 2001

People with significant control

The register of persons with significant control who own or control the company consists of 9 names. As we found, there is Robert M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Elizabeth H. This PSC owns 25-50% shares. Moving on, there is Keira P., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Robert M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Elizabeth H.

Notified on 21 December 2020
Nature of control: 25-50% shares

Keira P.

Notified on 25 September 2020
Nature of control: 25-50% shares

James R.

Notified on 26 August 2022
Nature of control: significiant influence or control

Marie V.

Notified on 18 June 2021
Ceased on 26 August 2022
Nature of control: significiant influence or control

Jonathan N.

Notified on 25 April 2018
Ceased on 18 June 2021
Nature of control: 25-50% voting rights

Kirsty R.

Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control: significiant influence or control

Sebastian P.

Notified on 6 April 2016
Ceased on 25 September 2020
Nature of control: significiant influence or control

Laura N.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 1 9623 700
Current Assets8 1091 9623 700
Net Assets Liabilities8 1091 9623 700
Other
Administrative Expenses 11 57510 549
Gross Profit Loss 5 52012 387
Interest Payable Similar Charges Finance Costs 92100
Net Current Assets Liabilities8 1091 9623 700
Operating Profit Loss -6 0551 838
Profit Loss On Ordinary Activities After Tax -6 1471 738
Profit Loss On Ordinary Activities Before Tax -6 1471 738
Total Assets Less Current Liabilities8 1091 9623 700
Turnover Revenue 5 52012 387

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 24th, January 2024
Free Download (9 pages)

Company search