You are here: bizstats.co.uk > a-z index > 7 list > 70 list

70 Hampton Road Management Company Limited BRISTOL


Founded in 1994, 70 Hampton Road Management Company, classified under reg no. 02978549 is an active company. Currently registered at 70 Hampton Road BS6 6JB, Bristol the company has been in the business for thirty years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 4 directors in the the company, namely Alan T., Sarala S. and Richard T. and others. In addition one secretary - Richard T. - 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.

70 Hampton Road Management Company Limited Address / Contact

Office Address 70 Hampton Road
Office Address2 Redland
Town Bristol
Post code BS6 6JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02978549
Date of Incorporation Thu, 13th Oct 1994
Industry Residents property management
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Alan T.

Position: Director

Appointed: 25 July 2015

Sarala S.

Position: Director

Appointed: 07 February 2007

Richard T.

Position: Director

Appointed: 18 March 2002

Richard T.

Position: Secretary

Appointed: 06 May 1999

Rachel S.

Position: Director

Appointed: 04 December 1996

Lauren S.

Position: Director

Appointed: 03 July 2013

Resigned: 24 July 2015

Bruna S.

Position: Director

Appointed: 15 November 2004

Resigned: 14 June 2013

Jackie C.

Position: Director

Appointed: 30 September 2003

Resigned: 15 December 2006

Benjamin S.

Position: Director

Appointed: 14 February 2003

Resigned: 19 August 2004

Stuart A.

Position: Director

Appointed: 18 March 2002

Resigned: 04 July 2003

Elizabeth W.

Position: Secretary

Appointed: 25 November 1996

Resigned: 10 May 1999

Lorraine A.

Position: Secretary

Appointed: 13 October 1994

Resigned: 26 November 1996

Robert S.

Position: Director

Appointed: 13 October 1994

Resigned: 04 December 1996

Robert W.

Position: Director

Appointed: 13 October 1994

Resigned: 26 November 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we established, there is Rachel S. This PSC. Another entity in the PSC register is Richard T. This PSC . The third one is Sarala S., who also meets the Companies House criteria to be categorised as a PSC. This PSC .

Rachel S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Richard T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Sarala S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Alan T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 16th, January 2023
Free Download (7 pages)

Company search

Advertisements