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

7 Westfield Park, Clifton Bristol Management Company Limited BRISTOL


Founded in 1976, 7 Westfield Park, Clifton Bristol Management Company, classified under reg no. 01292202 is an active company. Currently registered at 7 Westfield Park BS6 6LT, Bristol the company has been in the business for fourty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Victoria S., Ferenc L. and Paul C. and others. In addition one secretary - Paul C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

7 Westfield Park, Clifton Bristol Management Company Limited Address / Contact

Office Address 7 Westfield Park
Office Address2 Redland
Town Bristol
Post code BS6 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01292202
Date of Incorporation Thu, 23rd Dec 1976
Industry Residents property management
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Victoria S.

Position: Director

Appointed: 21 December 2023

Paul C.

Position: Secretary

Appointed: 21 December 2023

Ferenc L.

Position: Director

Appointed: 13 January 2021

Paul C.

Position: Director

Appointed: 30 November 1991

Stephen S.

Position: Director

Appointed: 30 November 1991

Heather C.

Position: Secretary

Resigned: 30 January 1992

Pawel B.

Position: Director

Appointed: 09 November 2018

Resigned: 13 January 2021

Isabel S.

Position: Director

Appointed: 10 February 2005

Resigned: 09 November 2018

Nagmi Q.

Position: Director

Appointed: 29 January 2001

Resigned: 10 February 2005

David P.

Position: Director

Appointed: 06 June 1993

Resigned: 21 December 2023

David P.

Position: Secretary

Appointed: 06 June 1993

Resigned: 21 December 2023

Paul C.

Position: Secretary

Appointed: 30 January 1992

Resigned: 01 April 1994

Laurence C.

Position: Director

Appointed: 30 November 1991

Resigned: 10 April 1992

C.

Position: Director

Appointed: 30 November 1991

Resigned: 29 January 2002

Heather C.

Position: Director

Appointed: 30 November 1991

Resigned: 06 June 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Paul C. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is David P. This PSC owns 25-50% shares.

Paul C.

Notified on 21 December 2023
Nature of control: significiant influence or control

David P.

Notified on 15 April 2016
Ceased on 21 December 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, April 2023
Free Download (6 pages)

Company search

Advertisements