You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Clouds Hill Road, St George, Bristol (management) Limited BRISTOL


Founded in 1990, 61 Clouds Hill Road, St George, Bristol (management), classified under reg no. 02496157 is an active company. Currently registered at 61 Clouds Hill Road BS5 7LE, Bristol the company has been in the business for 34 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Simon G. and Patricia G.. In addition one secretary - Matt D. - is with the firm. 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.

61 Clouds Hill Road, St George, Bristol (management) Limited Address / Contact

Office Address 61 Clouds Hill Road
Office Address2 Ground Floor Flat
Town Bristol
Post code BS5 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02496157
Date of Incorporation Thu, 26th Apr 1990
Industry Residents property management
Industry Non-trading company
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Matt D.

Position: Secretary

Appointed: 02 August 2022

Simon G.

Position: Director

Appointed: 30 May 2021

Patricia G.

Position: Director

Appointed: 01 August 2006

Joanne W.

Position: Secretary

Appointed: 26 May 2010

Resigned: 01 July 2022

Rebecca C.

Position: Director

Appointed: 01 October 2007

Resigned: 31 May 2018

Jennifer C.

Position: Director

Appointed: 30 October 2006

Resigned: 01 October 2007

Nicholas W.

Position: Secretary

Appointed: 07 July 2004

Resigned: 31 May 2010

Trevor H.

Position: Secretary

Appointed: 13 December 2002

Resigned: 06 July 2004

Trevor H.

Position: Director

Appointed: 21 July 2000

Resigned: 06 July 2004

Lynne E.

Position: Secretary

Appointed: 01 January 2000

Resigned: 13 December 2002

Lynne E.

Position: Director

Appointed: 03 September 1995

Resigned: 19 October 2006

Terence S.

Position: Secretary

Appointed: 03 September 1995

Resigned: 05 December 1999

Terence S.

Position: Director

Appointed: 03 September 1995

Resigned: 01 January 2005

Percy M.

Position: Director

Appointed: 26 April 1991

Resigned: 03 October 1995

David G.

Position: Director

Appointed: 26 April 1991

Resigned: 03 October 1995

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Matthew D. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Joanne W. This PSC has significiant influence or control over the company,.

Matthew D.

Notified on 1 August 2022
Nature of control: significiant influence or control

Joanne W.

Notified on 6 May 2016
Ceased on 31 July 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 24th, November 2023
Free Download (2 pages)

Company search