You are here: bizstats.co.uk > a-z index > 7 list > 72 list

72 Pembroke Road (management) Limited BRISTOL


Founded in 1967, 72 Pembroke Road (management), classified under reg no. 00917865 is an active company. Currently registered at 72 Pembroke Road BS8 3EG, Bristol the company has been in the business for fifty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Christopher H., Alison M. and Andrew M.. In addition one secretary - Andrew M. - is with the company. At the moment 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.

72 Pembroke Road (management) Limited Address / Contact

Office Address 72 Pembroke Road
Office Address2 Clifton
Town Bristol
Post code BS8 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00917865
Date of Incorporation Wed, 11th Oct 1967
Industry Residents property management
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Christopher H.

Position: Director

Appointed: 02 July 2010

Alison M.

Position: Director

Appointed: 07 March 2005

Andrew M.

Position: Secretary

Appointed: 18 July 1997

Andrew M.

Position: Director

Appointed: 18 July 1997

Paul A.

Position: Secretary

Resigned: 18 November 1991

Edward B.

Position: Director

Appointed: 01 November 2007

Resigned: 01 July 2010

Ryan S.

Position: Director

Appointed: 23 July 1999

Resigned: 26 November 2006

Simon C.

Position: Director

Appointed: 02 August 1997

Resigned: 23 July 1999

Andrew S.

Position: Secretary

Appointed: 21 June 1996

Resigned: 18 July 1997

Paul A.

Position: Secretary

Appointed: 06 April 1994

Resigned: 21 June 1996

Clive D.

Position: Director

Appointed: 22 February 1994

Resigned: 01 August 1997

Andrew S.

Position: Secretary

Appointed: 18 November 1991

Resigned: 06 April 1994

Maidie Q.

Position: Director

Appointed: 31 May 1991

Resigned: 29 October 2004

Paul A.

Position: Director

Appointed: 31 May 1991

Resigned: 04 August 1997

Andrew S.

Position: Director

Appointed: 31 May 1991

Resigned: 18 July 1997

Audrey P.

Position: Director

Appointed: 31 May 1991

Resigned: 22 February 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Andrew M. This PSC and has 25-50% shares.

Andrew M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2521 675      
Balance Sheet
Current Assets2521 6752 321     
Net Assets Liabilities 1 6752 3211 6754 5066 2821 23653
Net Assets Liabilities Including Pension Asset Liability2521 675      
Reserves/Capital
Called Up Share Capital4       
Profit Loss Account Reserve-4       
Shareholder Funds2521 675      
Other
Average Number Employees During Period    3334
Called Up Share Capital Not Paid Not Expressed As Current Asset  1 3771 6754 5066 2821 23653
Net Current Assets Liabilities2521 6752 321     
Total Assets Less Current Liabilities2521 6751 3771 6754 5066 2821 23653
Number Shares Allotted4       
Par Value Share1       
Share Capital Allotted Called Up Paid4       

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Officers
Micro company accounts made up to 31st December 2022
filed on: 28th, June 2023
Free Download (3 pages)

Company search

Advertisements