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

6/8 Lower Church Road Management Company Limited WESTON-SUPER-MARE


Founded in 1995, 6/8 Lower Church Road Management Company, classified under reg no. 03109430 is an active company. Currently registered at Elmfield South Road BS24 0DY, Weston-super-mare the company has been in the business for thirty years. Its financial year was closed on Fri, 31st Oct and its latest financial statement was filed on 2022-10-31.

At the moment there are 3 directors in the the company, namely Patryk K., Kalina K. and Paul H.. In addition one secretary - Patryk K. - is with the firm. At the moment 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.

6/8 Lower Church Road Management Company Limited Address / Contact

Office Address Elmfield South Road
Office Address2 Lympsham
Town Weston-super-mare
Post code BS24 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03109430
Date of Incorporation Tue, 3rd Oct 1995
Industry Residents property management
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (346 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Patryk K.

Position: Secretary

Appointed: 22 May 2024

Patryk K.

Position: Director

Appointed: 28 February 2020

Kalina K.

Position: Director

Appointed: 17 June 2017

Paul H.

Position: Director

Appointed: 25 March 2003

Deborah S.

Position: Secretary

Appointed: 28 December 2017

Resigned: 22 May 2024

Mark L.

Position: Director

Appointed: 17 June 2017

Resigned: 28 February 2020

Mathias L.

Position: Secretary

Appointed: 17 June 2017

Resigned: 28 December 2017

Mathias L.

Position: Director

Appointed: 26 July 2014

Resigned: 28 December 2017

Nathan H.

Position: Director

Appointed: 26 July 2014

Resigned: 17 June 2017

6/8 Lower Church Road Management Company Limited

Position: Corporate Director

Appointed: 28 March 2009

Resigned: 28 March 2009

Winifred H.

Position: Director

Appointed: 28 March 2009

Resigned: 26 October 2012

Nicola F.

Position: Secretary

Appointed: 16 September 2007

Resigned: 28 April 2017

Paul H.

Position: Secretary

Appointed: 18 December 2005

Resigned: 14 May 2008

Sidney H.

Position: Director

Appointed: 02 December 2000

Resigned: 27 March 2009

Colin W.

Position: Director

Appointed: 01 March 2000

Resigned: 26 July 2014

Deborah S.

Position: Director

Appointed: 18 December 1998

Resigned: 22 May 2024

Mervyn G.

Position: Director

Appointed: 08 July 1996

Resigned: 01 December 2000

Nicola F.

Position: Director

Appointed: 08 July 1996

Resigned: 28 April 2017

Gilda S.

Position: Director

Appointed: 08 July 1996

Resigned: 18 December 1998

Richard E.

Position: Director

Appointed: 04 July 1996

Resigned: 21 December 1999

Clive R.

Position: Director

Appointed: 03 October 1995

Resigned: 11 April 2014

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 1995

Resigned: 03 October 1995

Teresa R.

Position: Secretary

Appointed: 03 October 1995

Resigned: 16 November 2005

Teresa R.

Position: Director

Appointed: 03 October 1995

Resigned: 16 November 2005

Bourse Securities Limited

Position: Corporate Nominee Director

Appointed: 03 October 1995

Resigned: 03 October 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Mathias L. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Nicki F. This PSC has significiant influence or control over the company,.

Mathias L.

Notified on 17 June 2017
Ceased on 28 December 2017
Nature of control: significiant influence or control

Nicki F.

Notified on 16 September 2016
Ceased on 28 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets3 4795 2043 8603 064
Net Assets Liabilities5 2356 9935 8995 098
Other
Creditors672449324329
Fixed Assets2 2382 2382 2382 238
Net Current Assets Liabilities2 9974 7553 6612 860
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal190 125125
Total Assets Less Current Liabilities5 2356 9935 8995 098

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-10-31
filed on: 25th, January 2024
Free Download (2 pages)

Company search

Advertisements