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

87 Pembroke Road (management) Limited BRISTOL


Founded in 1971, 87 Pembroke Road (management), classified under reg no. 01035403 is an active company. Currently registered at 87c Pembroke Road BS8 3EB, Bristol the company has been in the business for 53 years. Its financial year was closed on July 4 and its latest financial statement was filed on Tue, 4th Jul 2023.

At present there are 6 directors in the the firm, namely Christopher L., Victoria L. and Jessica B. and others. In addition one secretary - William M. - is with the company. As of 19 April 2024, there were 13 ex directors - Nicholas A., Leanne P. and others listed below. There were no ex secretaries.

87 Pembroke Road (management) Limited Address / Contact

Office Address 87c Pembroke Road
Office Address2 Clifton
Town Bristol
Post code BS8 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01035403
Date of Incorporation Mon, 20th Dec 1971
Industry Residents property management
End of financial Year 4th July
Company age 53 years old
Account next due date Fri, 4th Apr 2025 (350 days left)
Account last made up date Tue, 4th Jul 2023
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Christopher L.

Position: Director

Appointed: 01 July 2017

Victoria L.

Position: Director

Appointed: 22 December 2014

Jessica B.

Position: Director

Appointed: 01 November 2011

Lee B.

Position: Director

Appointed: 01 November 2011

William M.

Position: Secretary

Appointed: 17 August 1999

Dominique G.

Position: Director

Appointed: 15 March 1995

William M.

Position: Director

Appointed: 15 March 1995

Arthur F.

Position: Secretary

Resigned: 17 August 1999

Nicholas A.

Position: Director

Appointed: 22 February 2010

Resigned: 04 April 2014

Leanne P.

Position: Director

Appointed: 22 February 2010

Resigned: 04 April 2014

Daniel T.

Position: Director

Appointed: 12 December 2006

Resigned: 22 February 2010

Holly T.

Position: Director

Appointed: 12 December 2006

Resigned: 22 February 2010

Caroline W.

Position: Director

Appointed: 16 December 2002

Resigned: 01 November 2011

Margaret F.

Position: Director

Appointed: 17 August 1999

Resigned: 12 December 2006

Richard B.

Position: Director

Appointed: 17 July 1999

Resigned: 22 December 2014

Adele U.

Position: Director

Appointed: 09 March 1996

Resigned: 16 December 2002

Philip P.

Position: Director

Appointed: 08 September 1995

Resigned: 01 December 1998

Arthur F.

Position: Director

Appointed: 05 August 1991

Resigned: 17 November 2005

Cicely J.

Position: Director

Appointed: 05 August 1991

Resigned: 08 March 1996

Maurice M.

Position: Director

Appointed: 05 August 1991

Resigned: 15 March 1995

Martin U.

Position: Director

Appointed: 05 August 1991

Resigned: 16 December 2002

People with significant control

The list of PSCs that own or control the company is made up of 11 names. As we researched, there is Christopher L. This PSC and has 25-50% shares. Another one in the PSC register is Victoria L. This PSC owns 25-50% shares. The third one is Jessica B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Christopher L.

Notified on 14 August 2017
Nature of control: 25-50% shares

Victoria L.

Notified on 30 June 2016
Nature of control: 25-50% shares

Jessica B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Lee B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Dominique G.

Notified on 30 June 2016
Nature of control: 25-50% shares

William M.

Notified on 30 June 2016
Nature of control: 25-50% shares

Jessica B.

Notified on 30 June 2016
Ceased on 14 August 2017
Nature of control: significiant influence or control

Dominique G.

Notified on 30 June 2016
Ceased on 14 August 2017
Nature of control: significiant influence or control

William M.

Notified on 30 June 2016
Ceased on 14 August 2017
Nature of control: significiant influence or control

Lee B.

Notified on 30 June 2016
Ceased on 14 August 2017
Nature of control: significiant influence or control

Victoria L.

Notified on 30 June 2016
Ceased on 14 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-042017-07-042018-07-042019-07-042020-07-042021-07-042022-07-042023-07-04
Net Worth100100      
Balance Sheet
Current Assets260260260268280280280280
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 160160168180180180180
Net Current Assets Liabilities100100260268280280280280
Total Assets Less Current Liabilities100100260268280280280280
Creditors Due Within One Year160160      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 4th Jul 2023
filed on: 19th, July 2023
Free Download (3 pages)

Company search

Advertisements