You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Downs Park West Management Company Limited BRISTOL


Founded in 1988, 6 Downs Park West Management Company, classified under reg no. 02210235 is an active company. Currently registered at 4 Newlyn Avenue BS9 1BP, Bristol the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Ian E. and Gwenfron J.. In addition one secretary - Alasdair M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian E. who worked with the the company until 18 December 2003.

6 Downs Park West Management Company Limited Address / Contact

Office Address 4 Newlyn Avenue
Town Bristol
Post code BS9 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02210235
Date of Incorporation Mon, 11th Jan 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Ian E.

Position: Director

Appointed: 26 July 2016

Gwenfron J.

Position: Director

Appointed: 20 July 2016

Alasdair M.

Position: Secretary

Appointed: 18 December 2003

Reginald J.

Position: Director

Appointed: 22 May 2007

Resigned: 01 April 2016

Jennifer D.

Position: Director

Appointed: 30 May 2001

Resigned: 22 May 2007

Michael G.

Position: Director

Appointed: 22 February 1999

Resigned: 01 April 2016

Ian E.

Position: Secretary

Appointed: 16 July 1997

Resigned: 18 December 2003

Douglas I.

Position: Director

Appointed: 16 July 1997

Resigned: 22 February 1999

Ian E.

Position: Director

Appointed: 27 October 1995

Resigned: 01 April 2016

Raymond B.

Position: Director

Appointed: 04 August 1993

Resigned: 27 October 1995

Victoria B.

Position: Director

Appointed: 12 March 1992

Resigned: 04 August 1993

Louis G.

Position: Director

Appointed: 04 August 1991

Resigned: 12 March 1992

Kathleen B.

Position: Director

Appointed: 04 August 1991

Resigned: 30 May 2001

Lynne H.

Position: Director

Appointed: 04 August 1991

Resigned: 16 July 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Alasdair M. This PSC has significiant influence or control over the company,.

Alasdair M.

Notified on 3 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 7406499701 0451 515
Net Assets Liabilities3 3132225376121 064
Other
Creditors427427433433451
Net Current Assets Liabilities3 3132225376121 064
Total Assets Less Current Liabilities3 3132225376121 064

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements