51 Barton Road Management Company Limited BRISTOL


51 Barton Road Management Company started in year 2012 as Private Limited Company with registration number 08156036. The 51 Barton Road Management Company company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Bristol at The Clockhouse Bath Hill. Postal code: BS31 1HL. Since 22nd June 2016 51 Barton Road Management Company Limited is no longer carrying the name 08156036.

The firm has 4 directors, namely Yeshiagen N., Dylan S. and Craig H. and others. Of them, James L. has been with the company the longest, being appointed on 1 October 2018 and Yeshiagen N. has been with the company for the least time - from 11 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James T. who worked with the the firm until 30 September 2020.

51 Barton Road Management Company Limited Address / Contact

Office Address The Clockhouse Bath Hill
Office Address2 Keynsham
Town Bristol
Post code BS31 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08156036
Date of Incorporation Wed, 25th Jul 2012
Industry Residents property management
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Yeshiagen N.

Position: Director

Appointed: 11 August 2023

Dylan S.

Position: Director

Appointed: 11 February 2022

Craig H.

Position: Director

Appointed: 26 January 2022

Andrews Leasehold Management

Position: Corporate Secretary

Appointed: 01 October 2020

James L.

Position: Director

Appointed: 01 October 2018

Simeon C.

Position: Director

Appointed: 22 June 2020

Resigned: 09 February 2024

Robert E.

Position: Director

Appointed: 27 April 2018

Resigned: 12 November 2020

Sayer H.

Position: Director

Appointed: 19 April 2018

Resigned: 01 August 2020

Fabio A.

Position: Director

Appointed: 01 April 2018

Resigned: 03 July 2019

Teresa P.

Position: Director

Appointed: 16 June 2016

Resigned: 05 November 2018

James T.

Position: Secretary

Appointed: 08 March 2016

Resigned: 30 September 2020

Jonathan L.

Position: Director

Appointed: 06 October 2015

Resigned: 27 March 2018

Martin M.

Position: Director

Appointed: 25 July 2012

Resigned: 18 April 2016

William B.

Position: Director

Appointed: 25 July 2012

Resigned: 18 April 2016

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Teresa P. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Jonathan L. This PSC has significiant influence or control over the company,.

Teresa P.

Notified on 27 March 2018
Ceased on 25 July 2019
Nature of control: significiant influence or control

Jonathan L.

Notified on 25 July 2016
Ceased on 27 March 2018
Nature of control: significiant influence or control

Company previous names

08156036 June 22, 2016
51 Barton Road Management Company October 27, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8114 133      
Balance Sheet
Cash Bank In Hand1 7995252 299      
Current Assets1 7991 6664 9808 00910 0606 6558 7268 0989 191
Debtors 1 1412 681      
Net Assets Liabilities  4 1335 898     
Reserves/Capital
Called Up Share Capital81010      
Profit Loss Account Reserve 14 123      
Shareholder Funds8114 133      
Other
Creditors  8472 1111 8821 2423 8171 6091 707
Creditors Due Within One Year1 7911 655847      
Net Current Assets Liabilities8114 1335 8988 1785 4134 9096 4897 484
Number Shares Allotted 1010      
Par Value Share 11      
Share Capital Allotted Called Up Paid81010      
Total Assets Less Current Liabilities8114 1335 8988 1785 4134 9096 4897 484

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
New director was appointed on 11th August 2023
filed on: 14th, August 2023
Free Download (2 pages)

Company search