55 Clarendon Road Management Company Limited BRISTOL


Founded in 2007, 55 Clarendon Road Management Company, classified under reg no. 06278387 is an active company. Currently registered at 55 Clarendon Road BS6 7EY, Bristol the company has been in the business for seventeen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 5 directors, namely Emily C., Kristina S. and James G. and others. Of them, Robert H. has been with the company the longest, being appointed on 9 July 2008 and Emily C. has been with the company for the least time - from 8 June 2020. As of 28 March 2024, there were 13 ex directors - Iain M., Amy J. and others listed below. There were no ex secretaries.

55 Clarendon Road Management Company Limited Address / Contact

Office Address 55 Clarendon Road
Town Bristol
Post code BS6 7EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06278387
Date of Incorporation Wed, 13th Jun 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Emily C.

Position: Director

Appointed: 08 June 2020

Kristina S.

Position: Director

Appointed: 27 March 2020

James G.

Position: Director

Appointed: 25 March 2018

Oliver T.

Position: Director

Appointed: 04 December 2015

Robert H.

Position: Director

Appointed: 09 July 2008

Iain M.

Position: Director

Appointed: 16 June 2021

Resigned: 05 August 2022

Amy J.

Position: Director

Appointed: 13 April 2018

Resigned: 07 June 2020

Thomas B.

Position: Director

Appointed: 13 April 2018

Resigned: 07 June 2020

Ben S.

Position: Director

Appointed: 18 February 2016

Resigned: 27 March 2020

Stephanie K.

Position: Director

Appointed: 04 November 2015

Resigned: 04 June 2021

Andrew N.

Position: Director

Appointed: 10 November 2013

Resigned: 13 April 2018

Colette B.

Position: Director

Appointed: 23 June 2012

Resigned: 02 June 2021

Rachel S.

Position: Director

Appointed: 21 May 2008

Resigned: 10 November 2013

Adam W.

Position: Director

Appointed: 21 May 2008

Resigned: 16 October 2015

Karen C.

Position: Director

Appointed: 21 May 2008

Resigned: 06 August 2022

Jamie W.

Position: Director

Appointed: 21 May 2008

Resigned: 18 February 2016

Christopher L.

Position: Director

Appointed: 21 May 2008

Resigned: 06 March 2014

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 June 2007

Resigned: 26 June 2008

Alan S.

Position: Director

Appointed: 13 June 2007

Resigned: 21 May 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Robert H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Benjamin S. This PSC has significiant influence or control over the company,. Moving on, there is Andrew N., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Robert H.

Notified on 30 March 2020
Nature of control: significiant influence or control

Benjamin S.

Notified on 1 February 2018
Ceased on 27 March 2020
Nature of control: significiant influence or control

Andrew N.

Notified on 10 June 2017
Ceased on 13 April 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
5th August 2022 - the day director's appointment was terminated
filed on: 2nd, August 2023
Free Download (1 page)

Company search

Advertisements