53 Henleaze Road Management Company Limited BRISTOL


Founded in 1991, 53 Henleaze Road Management Company, classified under reg no. 02637297 is an active company. Currently registered at 53 Henleaze Road BS9 4JT, Bristol the company has been in the business for thirty three years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 3 directors in the the firm, namely Louise H., Yu L. and Nicola K.. In addition one secretary - Louise H. - is with the company. Currently 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.

53 Henleaze Road Management Company Limited Address / Contact

Office Address 53 Henleaze Road
Town Bristol
Post code BS9 4JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02637297
Date of Incorporation Tue, 13th Aug 1991
Industry Residents property management
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Louise H.

Position: Secretary

Appointed: 04 June 2020

Louise H.

Position: Director

Appointed: 04 June 2020

Yu L.

Position: Director

Appointed: 08 March 2018

Nicola K.

Position: Director

Appointed: 07 March 2016

Margherita P.

Position: Secretary

Appointed: 08 March 2018

Resigned: 04 June 2020

Margherita P.

Position: Director

Appointed: 26 May 2015

Resigned: 04 June 2020

Robert W.

Position: Director

Appointed: 01 November 2009

Resigned: 16 June 2015

Thomas Q.

Position: Secretary

Appointed: 21 November 2008

Resigned: 08 March 2018

Thomas Q.

Position: Director

Appointed: 22 August 2007

Resigned: 08 March 2018

Daniel F.

Position: Director

Appointed: 09 June 2007

Resigned: 01 November 2009

Julia H.

Position: Secretary

Appointed: 26 March 2006

Resigned: 01 August 2008

John A.

Position: Director

Appointed: 09 October 2005

Resigned: 07 December 2016

Jeremy S.

Position: Secretary

Appointed: 29 July 2005

Resigned: 26 March 2006

Simon M.

Position: Secretary

Appointed: 15 May 2002

Resigned: 29 July 2005

Joanne D.

Position: Director

Appointed: 15 May 2002

Resigned: 16 January 2006

Simon M.

Position: Director

Appointed: 31 August 2000

Resigned: 29 July 2005

Jeremy S.

Position: Director

Appointed: 02 February 2000

Resigned: 26 March 2006

Jane M.

Position: Director

Appointed: 09 December 1996

Resigned: 31 August 2000

Norman L.

Position: Director

Appointed: 09 December 1996

Resigned: 15 May 2002

Norman L.

Position: Secretary

Appointed: 24 July 1995

Resigned: 15 May 2002

Robert E.

Position: Director

Appointed: 24 July 1995

Resigned: 19 April 2000

Robert E.

Position: Secretary

Appointed: 13 August 1992

Resigned: 24 July 1995

James T.

Position: Director

Appointed: 13 August 1992

Resigned: 24 July 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is Benjamin W. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Nicola K. This PSC owns 25-50% shares. The third one is Louise H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Benjamin W.

Notified on 18 March 2024
Nature of control: 25-50% shares

Nicola K.

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

Louise H.

Notified on 4 June 2020
Ceased on 18 March 2024
Nature of control: 25-50% shares

Margherita P.

Notified on 6 April 2016
Ceased on 4 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth411333      
Balance Sheet
Cash Bank On Hand   3333333
Net Assets Liabilities   3333333
Cash Bank In Hand411333      
Current Assets411578        
Net Assets Liabilities Including Pension Asset Liability41157833      
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve408575        
Shareholder Funds411333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      33  
Number Shares Allotted  33333333
Par Value Share  11111111
Net Current Assets Liabilities411578        
Share Capital Allotted Called Up Paid 333      
Total Assets Less Current Liabilities411578        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/07/31
filed on: 22nd, March 2023
Free Download (2 pages)

Company search

Advertisements