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

5 Jubilee Road Flat Management Limited BRISTOL


Founded in 2002, 5 Jubilee Road Flat Management, classified under reg no. 04403694 is an active company. Currently registered at 30 Fitzgerald Rd BS3 5DG, Bristol the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

There is a single director in the company at the moment - Andrew W., appointed on 24 February 2017. In addition, a secretary was appointed - Andrew W., appointed on 24 February 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

5 Jubilee Road Flat Management Limited Address / Contact

Office Address 30 Fitzgerald Rd
Office Address2 Fitzgerald Road
Town Bristol
Post code BS3 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04403694
Date of Incorporation Tue, 26th Mar 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 24 February 2017

Andrew W.

Position: Secretary

Appointed: 24 February 2017

Keighly S.

Position: Secretary

Appointed: 04 March 2016

Resigned: 24 February 2017

Keighly S.

Position: Director

Appointed: 04 March 2016

Resigned: 24 February 2017

Emma G.

Position: Secretary

Appointed: 12 November 2007

Resigned: 31 March 2016

Emma G.

Position: Director

Appointed: 12 November 2007

Resigned: 31 March 2016

Barnaby H.

Position: Secretary

Appointed: 08 August 2007

Resigned: 12 November 2007

Barnaby H.

Position: Director

Appointed: 11 June 2007

Resigned: 12 November 2007

Richard S.

Position: Director

Appointed: 31 May 2006

Resigned: 15 April 2016

Nicholas G.

Position: Director

Appointed: 04 April 2005

Resigned: 11 June 2007

Angeline B.

Position: Secretary

Appointed: 14 March 2003

Resigned: 11 June 2007

Anne M.

Position: Director

Appointed: 13 March 2003

Resigned: 15 April 2016

Angeline B.

Position: Director

Appointed: 26 March 2002

Resigned: 11 June 2007

Patrick G.

Position: Director

Appointed: 26 March 2002

Resigned: 05 April 2005

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2002

Resigned: 26 March 2002

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Andrew W. This PSC and has 25-50% shares.

Andrew W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312021-03-312022-03-312023-03-31
Net Worth40262   
Balance Sheet
Current Assets5444728041 0171 215
Net Assets Liabilities  9201 1411 326
Net Assets Liabilities Including Pension Asset Liability40262   
Reserves/Capital
Shareholder Funds40262   
Other
Creditors  216229234
Net Current Assets Liabilities402629201 1411 326
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  332353345
Total Assets Less Current Liabilities402629201 1411 326
Creditors Due Within One Year504210   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 10th, October 2023
Free Download (3 pages)

Company search

Advertisements