You are here: bizstats.co.uk > a-z index > 7 list > 78 list

78 Pembroke Road Management Company Limited BRISTOL


Founded in 1986, 78 Pembroke Road Management Company, classified under reg no. 01998744 is an active company. Currently registered at 46 The Dell BS9 3UG, Bristol the company has been in the business for 38 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Daniel B., Emma W. and Alan M. and others. In addition one secretary - Alan M. - is with the company. At present 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.

78 Pembroke Road Management Company Limited Address / Contact

Office Address 46 The Dell
Office Address2 Westbury-on-trym
Town Bristol
Post code BS9 3UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01998744
Date of Incorporation Wed, 12th Mar 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Daniel B.

Position: Director

Appointed: 14 November 2018

Emma W.

Position: Director

Appointed: 27 July 2018

Alan M.

Position: Secretary

Appointed: 01 June 2002

Alan M.

Position: Director

Appointed: 01 June 2002

Jeremy H.

Position: Director

Appointed: 01 January 2000

Peter D.

Position: Director

Appointed: 25 May 2017

Resigned: 13 November 2018

Gordon A.

Position: Director

Appointed: 01 March 2015

Resigned: 27 July 2018

James T.

Position: Director

Appointed: 18 March 2007

Resigned: 20 March 2010

Paul C.

Position: Secretary

Appointed: 14 June 2005

Resigned: 20 November 2007

Andrew C.

Position: Director

Appointed: 14 June 2005

Resigned: 10 July 2014

Paul C.

Position: Director

Appointed: 14 June 2005

Resigned: 20 November 2007

Nicola W.

Position: Director

Appointed: 07 October 2002

Resigned: 14 June 2005

Robert W.

Position: Secretary

Appointed: 07 October 2002

Resigned: 14 June 2005

Anthony P.

Position: Secretary

Appointed: 01 October 1999

Resigned: 07 October 2002

Edward N.

Position: Director

Appointed: 16 May 1999

Resigned: 07 October 2002

David B.

Position: Secretary

Appointed: 08 September 1995

Resigned: 05 March 1999

Linda M.

Position: Secretary

Appointed: 19 February 1993

Resigned: 08 September 1995

Alan R.

Position: Director

Appointed: 31 December 1992

Resigned: 05 March 1999

Edward N.

Position: Director

Appointed: 31 December 1992

Resigned: 11 March 1997

John R.

Position: Secretary

Appointed: 31 December 1992

Resigned: 19 February 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Alan M. This PSC has significiant influence or control over the company,.

Alan M.

Notified on 25 May 2017
Nature of control: significiant influence or control

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
Net Worth5121 261      
Balance Sheet
Current Assets1 4012 2642 9692 7683 0303 2313 4922 506
Net Assets Liabilities 1 2612 9692 7683 0303 2313 4922 506
Net Assets Liabilities Including Pension Asset Liability5121 261      
Reserves/Capital
Shareholder Funds5121 261      
Other
Average Number Employees During Period   4444 
Creditors 1 003      
Net Current Assets Liabilities5121 2612 9692 7683 0303 2313 4922 506
Total Assets Less Current Liabilities5121 2612 9692 7683 0303 2313 4922 506
Creditors Due Within One Year8891 003      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, December 2023
Free Download (3 pages)

Company search

Advertisements