You are here: bizstats.co.uk > a-z index > 6 list > 65 list

65, Cranbrook Road Management Company Limited BRISTOL


Founded in 1979, 65, Cranbrook Road Management Company, classified under reg no. 01435727 is an active company. Currently registered at 65 Cranbrook Road BS6 7BS, Bristol the company has been in the business for fourty five years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 3 directors in the the company, namely Alan D., Alexander P. and Kenneth W.. In addition one secretary - Alexander P. - is with the firm. As of 25 April 2024, there were 8 ex directors - Robert T., Susan T. and others listed below. There were no ex secretaries.

65, Cranbrook Road Management Company Limited Address / Contact

Office Address 65 Cranbrook Road
Office Address2 Redland
Town Bristol
Post code BS6 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01435727
Date of Incorporation Mon, 9th Jul 1979
Industry Residents property management
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Alan D.

Position: Director

Appointed: 01 June 2016

Alexander P.

Position: Secretary

Appointed: 01 June 2016

Alexander P.

Position: Director

Appointed: 01 December 2014

Kenneth W.

Position: Director

Appointed: 24 July 2003

Robert T.

Position: Director

Appointed: 01 November 2007

Resigned: 01 December 2014

Susan T.

Position: Director

Appointed: 18 October 2002

Resigned: 01 November 2007

Hazel D.

Position: Director

Appointed: 22 January 2002

Resigned: 24 July 2003

Nigel C.

Position: Director

Appointed: 20 July 2001

Resigned: 18 October 2002

Valda A.

Position: Director

Appointed: 19 July 1996

Resigned: 22 January 2002

Valerie F.

Position: Director

Appointed: 27 June 1991

Resigned: 20 July 2001

Helen B.

Position: Director

Appointed: 27 June 1991

Resigned: 17 February 2016

Matthew B.

Position: Director

Appointed: 27 June 1991

Resigned: 19 July 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Alexander P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alan D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kenneth W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander P.

Notified on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Alan D.

Notified on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Kenneth W.

Notified on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 14th, July 2023
Free Download (3 pages)

Company search

Advertisements