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

6 Gascoyne Place Management Limited BRISTOL


Founded in 1993, 6 Gascoyne Place Management, classified under reg no. 02786149 is an active company. Currently registered at 51 Crockerne Drive BS20 0LB, Bristol the company has been in the business for thirty one years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

Currently there are 4 directors in the the firm, namely Karen J., Karen S. and Bethany W. and others. In addition one secretary - Karen 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 Gascoyne Place Management Limited Address / Contact

Office Address 51 Crockerne Drive
Office Address2 Pill
Town Bristol
Post code BS20 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02786149
Date of Incorporation Wed, 3rd Feb 1993
Industry Residents property management
End of financial Year 28th February
Company age 31 years old
Account next due date Sat, 30th Nov 2024 (167 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Karen J.

Position: Director

Appointed: 10 September 2021

Karen S.

Position: Director

Appointed: 25 November 2019

Karen S.

Position: Secretary

Appointed: 15 November 2019

Bethany W.

Position: Director

Appointed: 15 November 2019

Alistair R.

Position: Director

Appointed: 02 October 2019

Maurice H.

Position: Director

Appointed: 01 January 2010

Resigned: 10 January 2020

Alistair R.

Position: Director

Appointed: 01 November 2009

Resigned: 01 September 2017

Martin C.

Position: Director

Appointed: 05 September 2008

Resigned: 15 November 2019

Timothy R.

Position: Director

Appointed: 26 March 2006

Resigned: 01 January 2010

Philip T.

Position: Secretary

Appointed: 14 April 2005

Resigned: 02 October 2019

Marlene S.

Position: Director

Appointed: 19 July 2001

Resigned: 24 July 2003

Joshua G.

Position: Director

Appointed: 02 April 2001

Resigned: 05 September 2008

Deanne T.

Position: Secretary

Appointed: 13 March 2000

Resigned: 14 April 2005

Michael B.

Position: Director

Appointed: 13 March 2000

Resigned: 29 July 2001

Deanne T.

Position: Director

Appointed: 15 March 1999

Resigned: 01 May 2005

Sean W.

Position: Secretary

Appointed: 03 February 1993

Resigned: 12 October 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 February 1993

Resigned: 03 February 1993

Victoria B.

Position: Director

Appointed: 03 February 1993

Resigned: 13 March 2000

Victoria B.

Position: Secretary

Appointed: 03 February 1993

Resigned: 13 March 2000

Sean W.

Position: Director

Appointed: 03 February 1993

Resigned: 12 October 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1993

Resigned: 03 February 1993

Benjamin B.

Position: Director

Appointed: 03 February 1993

Resigned: 02 May 2001

Oliver D.

Position: Director

Appointed: 03 February 1993

Resigned: 13 March 2000

Emma W.

Position: Director

Appointed: 03 February 1993

Resigned: 03 February 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Philip T. This PSC has 25-50% voting rights and has 25-50% shares.

Philip T.

Notified on 1 January 2017
Ceased on 2 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-29
Net Worth44       
Balance Sheet
Cash Bank On Hand     1894761 339898
Current Assets     1934801 343902
Debtors     4444
Other Debtors     4444
Net Assets Liabilities 4444    
Cash Bank In Hand44       
Net Assets Liabilities Including Pension Asset Liability44       
Reserves/Capital
Shareholder Funds44       
Other
Average Number Employees During Period      444
Creditors     1802101 335896
Net Current Assets Liabilities     1327086
Other Creditors     1802101 335896
Total Assets Less Current Liabilities 444413270  
Called Up Share Capital Not Paid Not Expressed As Current Asset 4444    
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 2nd, August 2023
Free Download (8 pages)

Company search