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

87 Mortimer Road Filton (bristol) Management Company Limited BRISTOL


Founded in 2007, 87 Mortimer Road Filton (bristol) Management Company, classified under reg no. 06280876 is an active company. Currently registered at 30 Theresa Avenue BS7 9EP, Bristol the company has been in the business for seventeen years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Liam K., Julie P. and George H.. In addition one secretary - George H. - 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.

87 Mortimer Road Filton (bristol) Management Company Limited Address / Contact

Office Address 30 Theresa Avenue
Town Bristol
Post code BS7 9EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06280876
Date of Incorporation Fri, 15th Jun 2007
Industry Residents property management
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Liam K.

Position: Director

Appointed: 01 November 2016

George H.

Position: Secretary

Appointed: 21 August 2016

Julie P.

Position: Director

Appointed: 28 March 2016

George H.

Position: Director

Appointed: 29 January 2008

Severine B.

Position: Director

Appointed: 16 September 2008

Resigned: 01 March 2016

Andrew B.

Position: Secretary

Appointed: 16 September 2008

Resigned: 21 August 2016

Andrew B.

Position: Director

Appointed: 16 September 2008

Resigned: 21 August 2016

Russell M.

Position: Director

Appointed: 15 June 2007

Resigned: 17 September 2008

Russell M.

Position: Secretary

Appointed: 15 June 2007

Resigned: 17 September 2008

Nicholas L.

Position: Director

Appointed: 15 June 2007

Resigned: 17 September 2008

Diana R.

Position: Nominee Director

Appointed: 15 June 2007

Resigned: 15 June 2007

Reddings Company Secretary Limited

Position: Corporate Director

Appointed: 15 June 2007

Resigned: 15 June 2007

Reddings Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2007

Resigned: 15 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 008       
Current Assets 2 0382 2692 9743 6442 9413 6114 109
Cash Bank In Hand 2 038      
Other
Creditors1 008 2 2692 9743 6442 9413 6114 109
Other Creditors1 008       
Creditors Due Within One Year 2 038      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th June 2022
filed on: 19th, March 2023
Free Download (3 pages)

Company search