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

8 Tyndalls Park Road Management Company Limited BRISTOL


Founded in 1986, 8 Tyndalls Park Road Management Company, classified under reg no. 01989157 is an active company. Currently registered at C/o Everett King 4 Kings Court BS1 4HW, Bristol the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 4 directors in the the firm, namely Sandy B., David S. and Brenda R. and others. In addition one secretary - Brenda R. - 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.

8 Tyndalls Park Road Management Company Limited Address / Contact

Office Address C/o Everett King 4 Kings Court
Office Address2 Little King Street
Town Bristol
Post code BS1 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01989157
Date of Incorporation Thu, 13th Feb 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 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 Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Sandy B.

Position: Director

Appointed: 01 January 2015

David S.

Position: Director

Appointed: 01 April 2005

Brenda R.

Position: Director

Appointed: 10 March 2004

Brenda R.

Position: Secretary

Appointed: 10 March 2004

Amir H.

Position: Director

Appointed: 18 February 2003

Amjed I.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2015

David W.

Position: Secretary

Appointed: 20 October 1999

Resigned: 08 January 2004

Julian P.

Position: Secretary

Appointed: 01 October 1994

Resigned: 12 October 1999

Edward B.

Position: Director

Appointed: 02 June 1992

Resigned: 30 July 1999

Alexander H.

Position: Director

Appointed: 02 June 1992

Resigned: 14 May 1993

John B.

Position: Director

Appointed: 02 June 1992

Resigned: 01 October 1994

Colin J.

Position: Director

Appointed: 02 June 1992

Resigned: 02 June 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5218621 2101 4471 433
Net Assets Liabilities5698651 2721 5011 492
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal235287-246-264-295
Average Number Employees During Period44444
Creditors    -1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal283290308318353
Total Assets Less Current Liabilities8041 1521 5181 7651 787
Net Current Assets Liabilities8041 152   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Restoration
Micro company accounts made up to 31st March 2023
filed on: 10th, July 2023
Free Download (6 pages)

Company search

Advertisements