You are here: bizstats.co.uk > a-z index > 7 list > 74 list

74 Brighton Road Freehold Ltd BRISTOL


Founded in 2014, 74 Brighton Road Freehold, classified under reg no. 09156379 is an active company. Currently registered at The Clockhouse Bath Hill BS31 1HL, Bristol the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Reuben A., Frederic C. and Sergiy K.. Of them, Sergiy K. has been with the company the longest, being appointed on 11 November 2015 and Reuben A. has been with the company for the least time - from 7 June 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James T. who worked with the the firm until 30 September 2020.

74 Brighton Road Freehold Ltd Address / Contact

Office Address The Clockhouse Bath Hill
Office Address2 Keynsham
Town Bristol
Post code BS31 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09156379
Date of Incorporation Thu, 31st Jul 2014
Industry Residents property management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Reuben A.

Position: Director

Appointed: 07 June 2024

Frederic C.

Position: Director

Appointed: 11 March 2023

Andrews Leasehold Management

Position: Corporate Secretary

Appointed: 01 October 2020

Sergiy K.

Position: Director

Appointed: 11 November 2015

Jamie H.

Position: Director

Appointed: 02 June 2017

Resigned: 16 August 2022

James T.

Position: Secretary

Appointed: 27 April 2017

Resigned: 30 September 2020

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 18 February 2016

Resigned: 27 April 2017

Russell B.

Position: Director

Appointed: 11 November 2015

Resigned: 25 April 2016

Kolajo L.

Position: Director

Appointed: 31 July 2014

Resigned: 11 November 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Jamie H. The abovementioned PSC has significiant influence or control over the company,.

Jamie H.

Notified on 24 August 2017
Ceased on 5 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Current Assets 888888888
Net Assets Liabilities 888888888
Cash Bank In Hand8         
Net Assets Liabilities Including Pension Asset Liability8         
Reserves/Capital
Called Up Share Capital8         
Other
Net Current Assets Liabilities 888888888
Total Assets Less Current Liabilities 888888888
Capital Employed8         
Par Value Share1         
Share Capital Allotted Called Up Paid8         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Dec 2024
filed on: 13th, May 2025
Free Download (3 pages)

Company search