66 St Paul's Road Management Company Limited BRISTOL


Founded in 1981, 66 St Paul's Road Management Company, classified under reg no. 01586384 is an active company. Currently registered at 66 St. Paul's Road BS8 1LP, Bristol the company has been in the business for fourty three years. Its financial year was closed on 1st January and its latest financial statement was filed on Sunday 1st January 2023.

Currently there are 4 directors in the the company, namely Alistair W., Alasdair S. and James O. and others. In addition one secretary - Elizabeth W. - 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.

66 St Paul's Road Management Company Limited Address / Contact

Office Address 66 St. Paul's Road
Office Address2 Clifton
Town Bristol
Post code BS8 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01586384
Date of Incorporation Thu, 17th Sep 1981
Industry Residents property management
End of financial Year 1st January
Company age 43 years old
Account next due date Tue, 1st Oct 2024 (187 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Elizabeth W.

Position: Secretary

Appointed: 10 August 2023

Alistair W.

Position: Director

Appointed: 03 August 2023

Alasdair S.

Position: Director

Appointed: 31 July 2020

James O.

Position: Director

Appointed: 01 April 2016

Elizabeth W.

Position: Director

Appointed: 20 July 2010

Rebecca S.

Position: Secretary

Appointed: 12 May 2016

Resigned: 05 July 2023

Rebecca S.

Position: Director

Appointed: 01 March 2015

Resigned: 05 July 2023

Francesca T.

Position: Secretary

Appointed: 15 July 2014

Resigned: 12 May 2016

David L.

Position: Secretary

Appointed: 29 August 2012

Resigned: 15 July 2014

David L.

Position: Director

Appointed: 25 October 2011

Resigned: 01 October 2015

Elizabeth T.

Position: Secretary

Appointed: 17 October 2011

Resigned: 16 May 2012

Alan M.

Position: Director

Appointed: 19 May 2011

Resigned: 31 March 2016

Christine R.

Position: Director

Appointed: 15 January 2010

Resigned: 19 May 2011

Francesca T.

Position: Director

Appointed: 15 August 2007

Resigned: 31 July 2020

Caroline S.

Position: Director

Appointed: 08 July 2006

Resigned: 30 July 2010

Daniel S.

Position: Director

Appointed: 08 July 2006

Resigned: 30 July 2010

Terence R.

Position: Director

Appointed: 08 March 2005

Resigned: 15 January 2010

Stephen W.

Position: Director

Appointed: 10 September 2004

Resigned: 17 October 2011

Stephen W.

Position: Secretary

Appointed: 10 September 2004

Resigned: 17 October 2011

Gerard W.

Position: Director

Appointed: 01 August 2003

Resigned: 15 August 2007

Thomas H.

Position: Director

Appointed: 26 July 2001

Resigned: 07 March 2005

Emily M.

Position: Secretary

Appointed: 09 July 2001

Resigned: 10 September 2004

Lucy G.

Position: Director

Appointed: 02 April 2001

Resigned: 08 July 2006

Craig M.

Position: Director

Appointed: 04 September 1999

Resigned: 10 September 2004

Paul G.

Position: Director

Appointed: 29 June 1998

Resigned: 04 September 1999

Stuart B.

Position: Director

Appointed: 30 April 1998

Resigned: 02 April 2001

Jenine L.

Position: Director

Appointed: 12 December 1996

Resigned: 31 July 2003

Roger B.

Position: Secretary

Appointed: 07 September 1994

Resigned: 09 July 2001

Colette M.

Position: Director

Appointed: 02 September 1994

Resigned: 30 April 1998

Lorna A.

Position: Director

Appointed: 22 June 1994

Resigned: 29 June 1998

Roger B.

Position: Director

Appointed: 25 June 1993

Resigned: 09 July 2001

Karl W.

Position: Director

Appointed: 24 October 1991

Resigned: 12 December 1996

Duncan B.

Position: Director

Appointed: 24 October 1991

Resigned: 02 September 1994

Valerie W.

Position: Director

Appointed: 24 October 1991

Resigned: 25 June 1993

Ian S.

Position: Director

Appointed: 24 October 1991

Resigned: 07 September 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Rebecca S. The abovementioned PSC has significiant influence or control over this company,.

Rebecca S.

Notified on 12 May 2016
Ceased on 5 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-012017-01-012018-01-012019-01-012020-01-012021-01-012022-01-012023-01-01
Net Worth8451 400      
Balance Sheet
Current Assets8451 4004975131 0178982 8622 407
Net Assets Liabilities  4975131 0188982 8622 407
Net Assets Liabilities Including Pension Asset Liability8451 400      
Reserves/Capital
Shareholder Funds8451 400      
Other
Net Current Assets Liabilities8451 4004975131 0188982 8622 407
Total Assets Less Current Liabilities8451 4004975131 0188982 8622 407

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 1st January 2023
filed on: 4th, August 2023
Free Download (3 pages)

Company search

Advertisements