56 Zetland Road Management Company Limited BRISTOL


56 Zetland Road Management Company started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01908653. The 56 Zetland Road Management Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Bristol at Ground Floor Flat. Postal code: BS6 7AA.

At present there are 5 directors in the the company, namely Alice P., Joseph W. and Nilima S. and others. In addition one secretary - Rollo W. - 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.

56 Zetland Road Management Company Limited Address / Contact

Office Address Ground Floor Flat
Office Address2 56 Zetland Road
Town Bristol
Post code BS6 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01908653
Date of Incorporation Thu, 25th Apr 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Alice P.

Position: Director

Appointed: 04 April 2022

Joseph W.

Position: Director

Appointed: 29 March 2022

Nilima S.

Position: Director

Appointed: 12 July 2021

Rollo W.

Position: Secretary

Appointed: 23 August 2018

Rollo W.

Position: Director

Appointed: 05 March 2018

Jamie J.

Position: Director

Appointed: 28 June 2007

Scott L.

Position: Director

Appointed: 25 January 2019

Resigned: 24 March 2022

Scott L.

Position: Secretary

Appointed: 25 January 2019

Resigned: 24 March 2021

Diana S.

Position: Secretary

Appointed: 18 February 2018

Resigned: 22 August 2018

Diana R.

Position: Director

Appointed: 29 May 2007

Resigned: 22 August 2018

Caroline W.

Position: Secretary

Appointed: 28 May 2007

Resigned: 20 February 2018

Catherine A.

Position: Director

Appointed: 30 December 2004

Resigned: 28 June 2007

Clyde L.

Position: Director

Appointed: 20 May 2002

Resigned: 21 November 2004

Simon S.

Position: Secretary

Appointed: 28 February 2002

Resigned: 28 May 2007

Simon S.

Position: Director

Appointed: 05 May 2000

Resigned: 29 May 2007

Caroline W.

Position: Director

Appointed: 01 March 1998

Resigned: 20 February 2017

Mark B.

Position: Director

Appointed: 04 October 1996

Resigned: 05 May 2000

Harvey R.

Position: Director

Appointed: 31 March 1992

Resigned: 04 October 1996

Shirley A.

Position: Director

Appointed: 31 March 1992

Resigned: 28 February 2002

Rebecca S.

Position: Director

Appointed: 31 March 1992

Resigned: 28 February 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As we established, there is Joseph W. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Jamie J. This PSC and has 25-50% voting rights. Then there is Rollo W., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Joseph W.

Notified on 21 September 2021
Nature of control: 25-50% voting rights

Jamie J.

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

Rollo W.

Notified on 5 March 2018
Nature of control: 25-50% voting rights

Scott L.

Notified on 28 January 2019
Ceased on 21 September 2021
Nature of control: 25-50% voting rights

Diana R.

Notified on 6 April 2016
Ceased on 22 August 2018
Nature of control: 25-50% voting rights

Caroline W.

Notified on 6 April 2016
Ceased on 20 February 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 16th, December 2023
Free Download

Company search