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

6 York Place Management Limited BRISTOL


Founded in 1982, 6 York Place Management, classified under reg no. 01660245 is an active company. Currently registered at 6 York Place BS8 1AH, Bristol the company has been in the business for fourty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely Luke H., Katie H. and Anna C. and others. Of them, Roger F. has been with the company the longest, being appointed on 7 March 1991 and Luke H. and Katie H. have been with the company for the least time - from 2 June 2021. Currently 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.

6 York Place Management Limited Address / Contact

Office Address 6 York Place
Office Address2 Clifton
Town Bristol
Post code BS8 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01660245
Date of Incorporation Wed, 25th Aug 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Luke H.

Position: Director

Appointed: 02 June 2021

Katie H.

Position: Director

Appointed: 02 June 2021

Anna C.

Position: Director

Appointed: 12 August 2016

Julie G.

Position: Director

Appointed: 09 March 1998

Anne M.

Position: Director

Appointed: 18 July 1997

Roger F.

Position: Director

Appointed: 07 March 1991

Rebecca S.

Position: Director

Appointed: 03 September 2016

Resigned: 07 April 2021

Susan B.

Position: Director

Appointed: 31 July 2012

Resigned: 01 September 2016

Christopher W.

Position: Director

Appointed: 25 March 2011

Resigned: 31 July 2012

Russell B.

Position: Director

Appointed: 30 May 2006

Resigned: 25 March 2011

David J.

Position: Director

Appointed: 30 May 2006

Resigned: 25 March 2011

Srilakshmi S.

Position: Director

Appointed: 17 June 2005

Resigned: 06 June 2016

Paul L.

Position: Director

Appointed: 22 April 2003

Resigned: 22 June 2005

Timothy F.

Position: Director

Appointed: 27 December 1998

Resigned: 09 April 2001

Julie G.

Position: Secretary

Appointed: 24 November 1998

Resigned: 02 June 2021

Mark B.

Position: Director

Appointed: 01 March 1998

Resigned: 17 June 2005

Wendy P.

Position: Secretary

Appointed: 15 September 1997

Resigned: 23 June 1998

Anthony M.

Position: Director

Appointed: 18 July 1997

Resigned: 01 June 2021

Peter D.

Position: Director

Appointed: 01 August 1996

Resigned: 17 July 1997

Wendy P.

Position: Director

Appointed: 30 April 1996

Resigned: 23 June 1998

Paul C.

Position: Secretary

Appointed: 29 April 1996

Resigned: 15 September 1997

Katharine M.

Position: Director

Appointed: 10 April 1992

Resigned: 18 February 1998

Paul C.

Position: Director

Appointed: 10 April 1992

Resigned: 18 February 1998

Melanie B.

Position: Director

Appointed: 07 March 1991

Resigned: 06 February 1998

Susan F.

Position: Director

Appointed: 07 March 1991

Resigned: 30 April 1994

Alexander B.

Position: Director

Appointed: 07 March 1991

Resigned: 06 February 1998

Richard N.

Position: Director

Appointed: 07 March 1991

Resigned: 01 August 1996

Gerald S.

Position: Director

Appointed: 07 March 1991

Resigned: 20 April 1992

Catherine M.

Position: Director

Appointed: 07 March 1991

Resigned: 29 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 8503 219      
Balance Sheet
Current Assets1 4192 5511 6315912 7263 3632 0512 658
Net Assets Liabilities 3 2192 2867473 1574 0702 7583 365
Net Assets Liabilities Including Pension Asset Liability1 8503 219      
Reserves/Capital
Shareholder Funds1 8503 219      
Other
Creditors 52652 058289131313
Fixed Assets720720720720720720720720
Net Current Assets Liabilities1 1302 4991 5661 4672 4373 3502 0382 645
Total Assets Less Current Liabilities1 8503 2192 2867473 1574 0702 7583 365
Creditors Due Within One Year28952      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements