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

8 Windsor Terrace Limited BRISTOL


Founded in 1974, 8 Windsor Terrace, classified under reg no. 01155235 is an active company. Currently registered at 8 Windsor Terrace BS8 4LW, Bristol the company has been in the business for fifty years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Will T., Paul C. and Alan T. and others. Of them, Moira K. has been with the company the longest, being appointed on 27 July 1991 and Will T. has been with the company for the least time - from 1 March 2023. 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 - Scott P. who worked with the the company until 28 June 2002.

8 Windsor Terrace Limited Address / Contact

Office Address 8 Windsor Terrace
Office Address2 Clifton
Town Bristol
Post code BS8 4LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01155235
Date of Incorporation Mon, 7th Jan 1974
Industry Residents property management
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Moira K.

Position: Secretary

Resigned:

Will T.

Position: Director

Appointed: 01 March 2023

Paul C.

Position: Director

Appointed: 23 October 2015

Alan T.

Position: Director

Appointed: 23 March 2015

Yvonne T.

Position: Director

Appointed: 23 March 2015

Moira K.

Position: Director

Appointed: 27 July 1991

Scott P.

Position: Director

Appointed: 25 October 1998

Resigned: 02 July 2002

Scott P.

Position: Secretary

Appointed: 25 October 1998

Resigned: 28 June 2002

Giles P.

Position: Director

Appointed: 06 December 1996

Resigned: 31 December 2005

Sarah D.

Position: Director

Appointed: 24 September 1994

Resigned: 06 December 1996

Carl G.

Position: Director

Appointed: 30 April 1994

Resigned: 26 September 1997

Simon N.

Position: Director

Appointed: 06 August 1993

Resigned: 31 January 2006

Aileen M.

Position: Director

Appointed: 27 March 1992

Resigned: 30 April 1994

Ronald B.

Position: Director

Appointed: 27 July 1991

Resigned: 23 October 2015

Jane O.

Position: Director

Appointed: 27 July 1991

Resigned: 06 August 1993

Andrew S.

Position: Director

Appointed: 27 July 1991

Resigned: 23 September 1994

Elizabeth F.

Position: Director

Appointed: 27 July 1991

Resigned: 27 May 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Paul C. This PSC and has 25-50% shares.

Paul C.

Notified on 6 April 2016
Ceased on 9 August 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth371 6941 00758      
Balance Sheet
Current Assets2802 0271 3852743286862 1974 0402 8072 168
Net Assets Liabilities   581124702 0173 8241 7181 395
Cash Bank In Hand2802 0271 385       
Net Assets Liabilities Including Pension Asset Liability371 6571 00758      
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-2241 657907       
Shareholder Funds371 6941 00758      
Other
Creditors   2162162161802161 0893 563
Net Current Assets Liabilities371 7471 385581124702 0173 8241 7181 395
Total Assets Less Current Liabilities371 7471 007581124702 0173 8241 7181 395
Accruals Deferred Income 90378       
Creditors Due Within One Year243333378216      
Number Shares Allotted 100100       
Other Aggregate Reserves161-63        
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements