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

8 Chertsey Road (management) Limited BRISTOL


Founded in 1979, 8 Chertsey Road (management), classified under reg no. 01459575 is an active company. Currently registered at 8 Chertsey Road BS6 6NB, Bristol the company has been in the business for fourty five years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 4 directors in the the company, namely Angela T., Andrew W. and Jeremy W. and others. In addition one secretary - Jeremy W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter O. who worked with the the company until 20 February 1999.

8 Chertsey Road (management) Limited Address / Contact

Office Address 8 Chertsey Road
Office Address2 Redland
Town Bristol
Post code BS6 6NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01459575
Date of Incorporation Wed, 7th Nov 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Angela T.

Position: Director

Appointed: 12 October 2015

Andrew W.

Position: Director

Appointed: 19 January 2007

Jeremy W.

Position: Secretary

Appointed: 21 December 2001

Jeremy W.

Position: Director

Appointed: 19 March 1999

Michael W.

Position: Director

Appointed: 20 February 1992

Peter O.

Position: Secretary

Resigned: 20 February 1999

Anna S.

Position: Director

Appointed: 13 March 2002

Resigned: 10 April 2006

Stephen H.

Position: Secretary

Appointed: 20 February 1999

Resigned: 18 January 2002

Stephen H.

Position: Director

Appointed: 31 May 1998

Resigned: 18 January 2002

Angela C.

Position: Director

Appointed: 20 February 1992

Resigned: 04 October 1991

Peter O.

Position: Director

Appointed: 20 February 1992

Resigned: 19 March 1999

Sarah E.

Position: Director

Appointed: 20 February 1992

Resigned: 16 February 1996

Iain K.

Position: Director

Appointed: 20 February 1992

Resigned: 31 May 1998

Hazel C.

Position: Director

Appointed: 04 October 1991

Resigned: 09 October 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 3148 640     
Current Assets 8 6402 6923 5714 0825 5584 363
Net Assets Liabilities7 123444444
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -8 636-2 688-3 567-4 078-4 032-4 561
Average Number Employees During Period44     
Creditors1911 517   1 5221 522
Other Creditors1911 517     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 724
Total Assets Less Current Liabilities    4 0824 0364 565

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements