You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 Connaught Place Management Company Limited BRISTOL


9 Connaught Place Management Company started in year 1994 as Private Limited Company with registration number 02971062. The 9 Connaught Place Management Company company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Bristol at 50 Downend Road. Postal code: BS16 5UE.

The company has 4 directors, namely Betty H., Charlotte C. and Felicity M. and others. Of them, Sylvia M. has been with the company the longest, being appointed on 20 September 1996 and Betty H. has been with the company for the least time - from 31 December 2020. At the moment 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.

9 Connaught Place Management Company Limited Address / Contact

Office Address 50 Downend Road
Office Address2 Downend
Town Bristol
Post code BS16 5UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02971062
Date of Incorporation Mon, 26th Sep 1994
Industry Residents property management
End of financial Year 30th September
Company age 30 years old
Account next due date Mon, 30th Jun 2025 (416 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Betty H.

Position: Director

Appointed: 31 December 2020

Charlotte C.

Position: Director

Appointed: 09 April 2012

Felicity M.

Position: Director

Appointed: 24 April 1997

Sylvia M.

Position: Director

Appointed: 20 September 1996

Jeffrey H.

Position: Director

Appointed: 28 July 2015

Resigned: 31 December 2020

Janis S.

Position: Secretary

Appointed: 30 August 2012

Resigned: 28 July 2015

Flat Management Co. Accounts Limited

Position: Corporate Secretary

Appointed: 25 May 2012

Resigned: 30 August 2012

Janis S.

Position: Secretary

Appointed: 28 September 2011

Resigned: 25 May 2012

Janis S.

Position: Director

Appointed: 09 September 2011

Resigned: 10 August 2015

Andrew T.

Position: Director

Appointed: 06 September 2006

Resigned: 09 April 2012

Helen B.

Position: Secretary

Appointed: 20 September 2002

Resigned: 09 September 2011

Sylvia M.

Position: Secretary

Appointed: 22 November 1998

Resigned: 20 September 2002

Helen B.

Position: Director

Appointed: 14 November 1998

Resigned: 09 September 2011

John P.

Position: Director

Appointed: 23 February 1998

Resigned: 05 September 2006

Jean W.

Position: Secretary

Appointed: 01 April 1996

Resigned: 12 November 1998

Jean W.

Position: Director

Appointed: 03 July 1995

Resigned: 12 November 1998

Stewart M.

Position: Director

Appointed: 03 July 1995

Resigned: 24 April 1997

Peter D.

Position: Secretary

Appointed: 26 September 1994

Resigned: 01 April 1996

Bourse Securities Limited

Position: Nominee Director

Appointed: 26 September 1994

Resigned: 26 September 1994

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 1994

Resigned: 26 September 1994

Marion D.

Position: Director

Appointed: 26 September 1994

Resigned: 01 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets3 4364 3457681 502
Net Assets Liabilities2 7333 5761655
Other
Creditors703769769847
Net Current Assets Liabilities2 7333 5761655
Total Assets Less Current Liabilities2 7333 5761655

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Micro company accounts made up to 2023-09-30
filed on: 25th, October 2023
Free Download (3 pages)

Company search

Advertisements