50 Brighton Road Management Company Limited BRISTOL


Founded in 1982, 50 Brighton Road Management Company, classified under reg no. 01657821 is an active company. Currently registered at 50 Brighton Road BS6 6NT, Bristol the company has been in the business for fourty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Barry H., James C. and Paul L.. In addition one secretary - Paul L. - 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.

50 Brighton Road Management Company Limited Address / Contact

Office Address 50 Brighton Road
Town Bristol
Post code BS6 6NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01657821
Date of Incorporation Wed, 11th Aug 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Barry H.

Position: Director

Appointed: 04 February 2020

Paul L.

Position: Secretary

Appointed: 01 January 2020

James C.

Position: Director

Appointed: 15 December 2016

Paul L.

Position: Director

Appointed: 23 September 2014

Emma E.

Position: Director

Appointed: 14 April 2015

Resigned: 13 October 2017

Sara N.

Position: Secretary

Appointed: 24 July 2014

Resigned: 01 January 2020

Sara N.

Position: Director

Appointed: 20 June 2010

Resigned: 01 January 2020

Alan P.

Position: Secretary

Appointed: 25 June 2003

Resigned: 24 July 2014

Lee C.

Position: Director

Appointed: 30 April 2002

Resigned: 11 February 2015

Jon R.

Position: Secretary

Appointed: 01 June 2001

Resigned: 24 June 2003

Jon R.

Position: Director

Appointed: 01 June 2001

Resigned: 30 June 2003

Alan P.

Position: Director

Appointed: 01 May 2001

Resigned: 23 September 2014

Michael M.

Position: Director

Appointed: 15 January 1999

Resigned: 30 April 2002

Sara N.

Position: Secretary

Appointed: 01 September 1993

Resigned: 01 May 2001

Mark C.

Position: Director

Appointed: 12 March 1993

Resigned: 01 May 2001

Maria T.

Position: Director

Appointed: 12 March 1993

Resigned: 15 January 1999

Jenny M.

Position: Secretary

Appointed: 12 March 1993

Resigned: 30 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand948757663564    
Current Assets   564816515521366
Other
Accrued Liabilities  663564    
Accrued Liabilities Not Expressed Within Creditors Subtotal   -564-817-515-521-366
Average Number Employees During Period 33     
Creditors948757663564-1   
Other Creditors948757663     
Total Assets Less Current Liabilities   564817515  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 28th, June 2023
Free Download (6 pages)

Company search

Advertisements