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

6 Melrose Place Limited BRISTOL


Founded in 1973, 6 Melrose Place, classified under reg no. 01119933 is an active company. Currently registered at 6 Melrose Place BS8 2NQ, Bristol the company has been in the business for 51 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Fabian S., Laura E. and Emine R. and others. Of them, Salah B. has been with the company the longest, being appointed on 22 November 1996 and Fabian S. has been with the company for the least time - from 23 September 2021. At the moment 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 Melrose Place Limited Address / Contact

Office Address 6 Melrose Place
Office Address2 Clifton
Town Bristol
Post code BS8 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01119933
Date of Incorporation Tue, 26th Jun 1973
Industry Residents property management
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Fabian S.

Position: Director

Appointed: 23 September 2021

Laura E.

Position: Director

Appointed: 11 August 2021

Emine R.

Position: Director

Appointed: 25 June 2021

Salah B.

Position: Director

Appointed: 22 November 1996

David E.

Position: Director

Resigned: 25 June 2021

Callum S.

Position: Director

Appointed: 17 January 2020

Resigned: 23 September 2021

Sam H.

Position: Director

Appointed: 16 August 2019

Resigned: 11 August 2021

James F.

Position: Secretary

Appointed: 05 March 2012

Resigned: 17 January 2020

Hannah G.

Position: Director

Appointed: 14 October 2008

Resigned: 17 January 2020

Penelope S.

Position: Director

Appointed: 01 September 1999

Resigned: 14 October 2008

Sandy H.

Position: Director

Appointed: 12 February 1999

Resigned: 16 August 2019

Avril P.

Position: Director

Appointed: 10 December 1996

Resigned: 01 September 1999

David E.

Position: Secretary

Appointed: 22 November 1996

Resigned: 05 March 2012

David S.

Position: Director

Appointed: 08 November 1995

Resigned: 12 February 1999

Robert G.

Position: Director

Appointed: 01 November 1994

Resigned: 10 December 1996

Helen T.

Position: Director

Appointed: 31 December 1991

Resigned: 22 November 1996

James C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1995

John S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 4841 7713 3244 0555 621708
Net Assets Liabilities1 0471 0751 8493 9055 261317
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal150150163-150-360-391
Average Number Employees During Period 44444
Creditors2875461 312   
Total Assets Less Current Liabilities1 1971 2252 0124 055  
Net Current Assets Liabilities1 1971 2252 012   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
Free Download (6 pages)

Company search

Advertisements