You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Beaufort Road Maintenance Limited BRISTOL


Founded in 1981, 8 Beaufort Road Maintenance, classified under reg no. 01551411 is an active company. Currently registered at 16 Chapel Green Lane BS6 6UA, Bristol the company has been in the business for 43 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Max C. and Matthew P.. In addition one secretary - Matthew P. - is with the firm. At the moment 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.

8 Beaufort Road Maintenance Limited Address / Contact

Office Address 16 Chapel Green Lane
Town Bristol
Post code BS6 6UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01551411
Date of Incorporation Wed, 18th Mar 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Max C.

Position: Director

Appointed: 01 January 2023

Matthew P.

Position: Secretary

Appointed: 01 July 2010

Matthew P.

Position: Director

Appointed: 10 June 2010

Jeremy D.

Position: Secretary

Resigned: 21 June 1993

Anna R.

Position: Director

Appointed: 01 August 2019

Resigned: 18 January 2023

Timothy S.

Position: Director

Appointed: 01 March 2016

Resigned: 03 December 2018

Andrew G.

Position: Director

Appointed: 01 March 2016

Resigned: 01 January 2023

Jonathan H.

Position: Secretary

Appointed: 23 May 2006

Resigned: 01 July 2010

Helen K.

Position: Director

Appointed: 24 October 2005

Resigned: 01 March 2016

Jonathan H.

Position: Director

Appointed: 06 August 2004

Resigned: 01 July 2010

Neil P.

Position: Director

Appointed: 29 November 2002

Resigned: 24 October 2005

Robin D.

Position: Secretary

Appointed: 14 October 2002

Resigned: 23 May 2006

Steven R.

Position: Secretary

Appointed: 01 November 2001

Resigned: 14 October 2002

Steven R.

Position: Director

Appointed: 01 April 2001

Resigned: 29 November 2002

Gillian T.

Position: Director

Appointed: 01 April 2001

Resigned: 01 October 2001

Gillian T.

Position: Secretary

Appointed: 01 April 2001

Resigned: 16 December 2001

Keith T.

Position: Secretary

Appointed: 10 July 1998

Resigned: 23 May 2006

Keith T.

Position: Director

Appointed: 10 July 1998

Resigned: 18 January 2023

Margaret W.

Position: Director

Appointed: 06 August 1996

Resigned: 06 August 2004

Nadine S.

Position: Director

Appointed: 28 October 1994

Resigned: 20 March 2001

Sarah G.

Position: Director

Appointed: 14 July 1993

Resigned: 06 August 1996

Richard B.

Position: Director

Appointed: 21 June 1993

Resigned: 10 July 1998

Simon P.

Position: Director

Appointed: 31 July 1991

Resigned: 30 September 1993

Jeremy D.

Position: Director

Appointed: 31 July 1990

Resigned: 31 July 1991

Julia D.

Position: Director

Appointed: 31 July 1990

Resigned: 31 July 1991

Robin D.

Position: Director

Appointed: 31 July 1990

Resigned: 10 June 2010

Michael B.

Position: Director

Appointed: 31 July 1990

Resigned: 14 July 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution Restoration
Accounts for a dormant company made up to 2023-03-31
filed on: 21st, December 2023
Free Download (1 page)

Company search