88 Queens Road Management Company Limited BRISTOL


Founded in 1996, 88 Queens Road Management Company, classified under reg no. 03265075 is an active company. Currently registered at 88 Queens Road BS8 1SA, Bristol the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Emily A., David J. and Paul Z. and others. In addition one secretary - Claire B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

88 Queens Road Management Company Limited Address / Contact

Office Address 88 Queens Road
Office Address2 Clifton
Town Bristol
Post code BS8 1SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03265075
Date of Incorporation Thu, 17th Oct 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Emily A.

Position: Director

Appointed: 25 August 2021

Claire B.

Position: Secretary

Appointed: 07 August 2021

David J.

Position: Director

Appointed: 11 March 2019

Paul Z.

Position: Director

Appointed: 29 December 2017

Claire B.

Position: Director

Appointed: 18 September 2015

Andrew C.

Position: Director

Appointed: 23 December 2002

Astrid H.

Position: Director

Appointed: 23 December 2002

Frances M.

Position: Secretary

Appointed: 19 January 2019

Resigned: 28 June 2021

Frances M.

Position: Director

Appointed: 27 November 2017

Resigned: 30 June 2021

Philip D.

Position: Secretary

Appointed: 26 April 2016

Resigned: 19 January 2019

Philip D.

Position: Director

Appointed: 01 December 2015

Resigned: 18 February 2019

Simon H.

Position: Director

Appointed: 01 November 2014

Resigned: 25 November 2017

James W.

Position: Director

Appointed: 31 July 2009

Resigned: 01 November 2014

Jacqueline R.

Position: Director

Appointed: 09 January 2009

Resigned: 31 January 2017

Leah R.

Position: Director

Appointed: 02 November 2007

Resigned: 31 January 2017

Mark H.

Position: Director

Appointed: 25 July 2006

Resigned: 18 September 2015

Anton G.

Position: Director

Appointed: 16 September 2005

Resigned: 31 July 2009

Nancy C.

Position: Director

Appointed: 23 December 2002

Resigned: 16 September 2005

Anthony S.

Position: Director

Appointed: 23 December 2002

Resigned: 02 November 2007

Charles J.

Position: Secretary

Appointed: 23 December 2002

Resigned: 30 November 2006

Charles J.

Position: Director

Appointed: 23 December 2002

Resigned: 25 July 2006

John H.

Position: Director

Appointed: 23 December 2002

Resigned: 09 January 2009

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 17 October 1996

Resigned: 19 July 1999

Laurence W.

Position: Director

Appointed: 17 October 1996

Resigned: 23 December 2002

Laurence W.

Position: Secretary

Appointed: 17 October 1996

Resigned: 23 December 2002

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 17 October 1996

Resigned: 19 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6482 1072 401      
Balance Sheet
Current Assets6482 3472 6852 3852 5793241 3001 0051 427
Net Assets Liabilities   2 0512 5853301 3061 0111 433
Net Assets Liabilities Including Pension Asset Liability6482 1072 401      
Reserves/Capital
Shareholder Funds6482 1072 401      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 66666666
Creditors   340     
Net Current Assets Liabilities6482 1012 3952 0452 5793241 3001 0051 427
Total Assets Less Current Liabilities6482 1072 4012 0512 5853301 3061 0111 433
Creditors Due Within One Year 240290      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, December 2023
Free Download (3 pages)

Company search