54 Hampton Park Bristol Management Company Limited(the) BRISTOL


Founded in 1981, 54 Hampton Park Bristol Management Company (the), classified under reg no. 01602184 is an active company. Currently registered at 54 Hampton Park BS6 6LJ, Bristol the company has been in the business for 43 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Barbara D., John D. and Gavin L.. In addition one secretary - Gavin L. - is with the firm. At present 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.

54 Hampton Park Bristol Management Company Limited(the) Address / Contact

Office Address 54 Hampton Park
Office Address2 Redland
Town Bristol
Post code BS6 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01602184
Date of Incorporation Fri, 4th Dec 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Barbara D.

Position: Director

Appointed: 09 February 2024

John D.

Position: Director

Appointed: 09 February 2024

Gavin L.

Position: Secretary

Appointed: 23 March 1999

Gavin L.

Position: Director

Appointed: 12 February 1996

Dorothy L.

Position: Director

Appointed: 04 June 2012

Resigned: 10 May 2023

Naomi L.

Position: Director

Appointed: 01 April 2006

Resigned: 28 February 2009

Mark T.

Position: Director

Appointed: 30 March 1999

Resigned: 25 May 2006

Carlo B.

Position: Director

Appointed: 11 October 1998

Resigned: 07 May 2002

Dominic H.

Position: Director

Appointed: 11 January 1996

Resigned: 31 July 2002

Sarah L.

Position: Secretary

Appointed: 09 January 1996

Resigned: 23 March 1999

Sarah L.

Position: Director

Appointed: 12 July 1993

Resigned: 23 March 1999

Philip M.

Position: Director

Appointed: 07 April 1993

Resigned: 11 February 1996

Karen L.

Position: Director

Appointed: 18 August 1992

Resigned: 09 January 1996

Karen L.

Position: Secretary

Appointed: 18 August 1992

Resigned: 09 January 1996

Stephen K.

Position: Secretary

Appointed: 24 July 1992

Resigned: 04 June 1993

Catherine C.

Position: Director

Appointed: 17 March 1991

Resigned: 11 October 1998

Stephen K.

Position: Director

Appointed: 17 March 1991

Resigned: 04 June 1993

Matthew R.

Position: Director

Appointed: 17 March 1991

Resigned: 07 April 1993

Christine H.

Position: Director

Appointed: 17 March 1991

Resigned: 24 July 1992

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Gavin L. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Dorothy L. This PSC owns 75,01-100% shares.

Gavin L.

Notified on 6 April 2016
Ceased on 15 March 2024
Nature of control: 25-50% shares

Dorothy L.

Notified on 6 April 2016
Ceased on 10 May 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets1 3471 3452212 764805
Net Assets Liabilities44444
Other
Creditors1 3431 3412172 760801
Net Current Assets Liabilities44444
Total Assets Less Current Liabilities44444

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 14th, January 2024
Free Download (3 pages)

Company search

Advertisements