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

6 Frederick Place (clifton) Management Co Limited BRISTOL


Founded in 2004, 6 Frederick Place (clifton) Management, classified under reg no. 05082913 is an active company. Currently registered at Lower Ground Floor Flat 6 Frederick Place BS8 1AS, Bristol the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Corinna W., Lisa-Marie S. and Gillian C. and others. In addition one secretary - James S. - 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.

6 Frederick Place (clifton) Management Co Limited Address / Contact

Office Address Lower Ground Floor Flat 6 Frederick Place
Office Address2 Clifton
Town Bristol
Post code BS8 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05082913
Date of Incorporation Wed, 24th Mar 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 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 Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Corinna W.

Position: Director

Appointed: 27 June 2017

Lisa-Marie S.

Position: Director

Appointed: 25 March 2017

Gillian C.

Position: Director

Appointed: 01 January 2014

James S.

Position: Secretary

Appointed: 21 July 2012

James S.

Position: Director

Appointed: 24 May 2005

Alexander M.

Position: Director

Appointed: 25 July 2012

Resigned: 19 December 2016

Jayne B.

Position: Director

Appointed: 01 July 2010

Resigned: 01 January 2014

Robert K.

Position: Secretary

Appointed: 18 October 2005

Resigned: 21 July 2012

Gareth E.

Position: Director

Appointed: 24 May 2005

Resigned: 30 June 2014

Juliet W.

Position: Director

Appointed: 24 May 2005

Resigned: 30 June 2010

James S.

Position: Secretary

Appointed: 24 May 2005

Resigned: 18 October 2005

Robert K.

Position: Director

Appointed: 24 May 2005

Resigned: 21 July 2012

Judith S.

Position: Secretary

Appointed: 24 March 2004

Resigned: 14 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2004

Resigned: 24 March 2004

Judith S.

Position: Director

Appointed: 24 March 2004

Resigned: 14 April 2005

David S.

Position: Director

Appointed: 24 March 2004

Resigned: 14 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets11 13810 61711 44013 21213 893
Net Assets Liabilities10 77810 03411 04812 83413 485
Other
Creditors361584393379409
Fixed Assets11111
Net Current Assets Liabilities10 77710 03311 04712 83313 484
Total Assets Less Current Liabilities10 77810 03411 04812 83413 485

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements