You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Vyvyan Terrace Management Company Limited BRISTOL


Founded in 1994, 7 Vyvyan Terrace Management Company, classified under reg no. 02899118 is an active company. Currently registered at The Old Bakehouse Downs Park East BS6 7QD, Bristol the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely John D. and Jeremy D.. In addition one secretary - Jeremy 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.

7 Vyvyan Terrace Management Company Limited Address / Contact

Office Address The Old Bakehouse Downs Park East
Office Address2 Westbury Park
Town Bristol
Post code BS6 7QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02899118
Date of Incorporation Wed, 16th Feb 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

John D.

Position: Director

Appointed: 28 February 2018

Jeremy D.

Position: Director

Appointed: 01 October 2015

Jeremy D.

Position: Secretary

Appointed: 01 October 2015

Thomas W.

Position: Director

Appointed: 01 April 2007

Resigned: 01 October 2015

Thomas W.

Position: Secretary

Appointed: 01 April 2007

Resigned: 01 October 2015

Neil D.

Position: Secretary

Appointed: 05 April 2000

Resigned: 01 April 2007

Neil D.

Position: Director

Appointed: 05 April 2000

Resigned: 01 April 2007

Derek G.

Position: Secretary

Appointed: 14 December 1997

Resigned: 04 April 2000

Derek G.

Position: Director

Appointed: 24 April 1994

Resigned: 04 April 2000

Sonia G.

Position: Director

Appointed: 24 April 1994

Resigned: 04 April 2000

Richard P.

Position: Secretary

Appointed: 16 February 1994

Resigned: 14 December 1997

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1994

Resigned: 16 February 1994

Richard P.

Position: Director

Appointed: 16 February 1994

Resigned: 01 October 2017

Bourse Securities Limited

Position: Nominee Director

Appointed: 16 February 1994

Resigned: 16 February 1994

Amar S.

Position: Director

Appointed: 16 February 1994

Resigned: 15 August 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is John D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Joy D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Tom W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joy D.

Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Tom W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 2762402 8785958572 2211 8592 002
Current Assets1 2763062 878 8572 9671 859 
Debtors 66   746  
Net Assets Liabilities66-37-255-473150403359
Other Debtors 66   746  
Other
Average Number Employees During Period    2222
Creditors1 2703002 9158501 3302 8171 4561 643
Net Current Assets Liabilities66-37-255-473150403359
Other Creditors1 2703002 9158501 3302 8171 4561 643

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, October 2023
Free Download (4 pages)

Company search

Advertisements