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

696 Wells Road Management Company Limited BRISTOL


Founded in 2010, 696 Wells Road Management Company, classified under reg no. 07467682 is an active company. Currently registered at 10 Waring House BS1 6TB, Bristol the company has been in the business for fourteen years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

The company has 6 directors, namely Christopher F., Barrie H. and Elizabeth R. and others. Of them, Kelly H., Brian T., Christoper L. have been with the company the longest, being appointed on 1 September 2011 and Christopher F. has been with the company for the least time - from 1 November 2017. At present 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.

696 Wells Road Management Company Limited Address / Contact

Office Address 10 Waring House
Office Address2 Redcliff Hill
Town Bristol
Post code BS1 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07467682
Date of Incorporation Mon, 13th Dec 2010
Industry Residents property management
End of financial Year 28th February
Company age 14 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

The Silver Fox Property Company Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Christopher F.

Position: Director

Appointed: 01 November 2017

Barrie H.

Position: Director

Appointed: 01 January 2016

Elizabeth R.

Position: Director

Appointed: 01 November 2015

Kelly H.

Position: Director

Appointed: 01 September 2011

Brian T.

Position: Director

Appointed: 01 September 2011

Christoper L.

Position: Director

Appointed: 01 September 2011

Christopher L.

Position: Secretary

Appointed: 28 November 2020

Resigned: 30 January 2021

Natalie H.

Position: Director

Appointed: 20 March 2011

Resigned: 30 January 2021

Rebecca H.

Position: Director

Appointed: 13 December 2010

Resigned: 19 August 2011

Rebecca H.

Position: Secretary

Appointed: 13 December 2010

Resigned: 30 March 2011

David H.

Position: Director

Appointed: 13 December 2010

Resigned: 30 August 2011

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Andrew D. This PSC. The second one in the PSC register is Natalie H. This PSC has significiant influence or control over the company,.

Andrew D.

Notified on 1 February 2021
Nature of control: right to appoint and remove directors

Natalie H.

Notified on 6 April 2016
Ceased on 30 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth102-286-293     
Balance Sheet
Current Assets38579860 931939
Net Assets Liabilities  2932072187931281
Net Assets Liabilities Including Pension Asset Liability102-286-293     
Reserves/Capital
Shareholder Funds102-286-293     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  302215278   
Called Up Share Capital Not Paid Not Expressed As Current Asset 7  777 
Creditors       658
Net Current Assets Liabilities385-293-293860 931281
Number Shares Allotted     77 
Par Value Share     11 
Total Assets Less Current Liabilities385-19-293860 931281
Accruals Deferred Income283267      
Creditors Due Within One Year 300302     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 8, 2024
filed on: 9th, January 2024
Free Download (3 pages)

Company search