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

9, Victoria Walk Management Company Limited BRISTOL


Founded in 1983, 9, Victoria Walk Management Company, classified under reg no. 01720785 is an active company. Currently registered at 9 Victoria Walk BS6 5SR, Bristol the company has been in the business for fourty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Christopher M., Sarah W. and Samuel C.. Of them, Samuel C. has been with the company the longest, being appointed on 25 January 2011 and Christopher M. has been with the company for the least time - from 15 August 2021. 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.

9, Victoria Walk Management Company Limited Address / Contact

Office Address 9 Victoria Walk
Office Address2 Cotham
Town Bristol
Post code BS6 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01720785
Date of Incorporation Thu, 5th May 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Christopher M.

Position: Director

Appointed: 15 August 2021

Sarah W.

Position: Director

Appointed: 01 January 2020

Samuel C.

Position: Director

Appointed: 25 January 2011

Russell R.

Position: Director

Appointed: 17 November 2017

Resigned: 15 February 2024

Andrew M.

Position: Director

Appointed: 31 December 2009

Resigned: 15 August 2021

Rebecca S.

Position: Director

Appointed: 11 December 2007

Resigned: 17 November 2017

Christopher M.

Position: Secretary

Appointed: 10 December 2007

Resigned: 15 August 2021

Jill W.

Position: Director

Appointed: 19 August 2007

Resigned: 01 December 2019

Elizabeth P.

Position: Director

Appointed: 07 May 2004

Resigned: 20 August 2007

Andrew M.

Position: Director

Appointed: 17 March 2004

Resigned: 10 December 2007

Andrew M.

Position: Secretary

Appointed: 17 March 2004

Resigned: 10 December 2007

Louise H.

Position: Secretary

Appointed: 04 November 2003

Resigned: 17 March 2004

Michelle P.

Position: Secretary

Appointed: 11 October 2002

Resigned: 04 November 2003

Michelle P.

Position: Director

Appointed: 21 September 2001

Resigned: 07 May 2004

James M.

Position: Director

Appointed: 24 August 2001

Resigned: 31 December 2009

Louise H.

Position: Secretary

Appointed: 26 July 2001

Resigned: 11 October 2002

Andrew W.

Position: Director

Appointed: 01 December 2000

Resigned: 29 April 2010

Louise H.

Position: Director

Appointed: 01 December 2000

Resigned: 17 March 2004

Innes M.

Position: Secretary

Appointed: 11 June 1998

Resigned: 26 July 2001

Innes M.

Position: Director

Appointed: 11 June 1998

Resigned: 26 July 2001

Rachel W.

Position: Secretary

Appointed: 02 February 1996

Resigned: 11 June 1998

Martin P.

Position: Director

Appointed: 02 February 1996

Resigned: 01 December 2000

Andrea G.

Position: Secretary

Appointed: 05 January 1995

Resigned: 02 February 1996

Rachel W.

Position: Director

Appointed: 01 June 1994

Resigned: 11 June 1998

Brigid O.

Position: Secretary

Appointed: 29 December 1992

Resigned: 05 January 1995

John P.

Position: Director

Appointed: 29 December 1992

Resigned: 01 December 2000

Michael P.

Position: Director

Appointed: 18 August 1992

Resigned: 01 June 1994

Andrea C.

Position: Director

Appointed: 18 August 1992

Resigned: 02 February 1996

Brigid O.

Position: Director

Appointed: 29 December 1991

Resigned: 21 September 2001

Yvonne C.

Position: Director

Appointed: 29 December 1991

Resigned: 18 August 1992

Richard G.

Position: Director

Appointed: 29 December 1991

Resigned: 18 August 1992

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 Worth4 6123 7154 7345 587      
Balance Sheet
Current Assets4 6083 7124 7305 5836 6497 2978 4389 7646 6699 011
Net Assets Liabilities   5 5876 6537 3018 4389 7686 6699 011
Cash Bank In Hand4 6083 7124 730       
Net Assets Liabilities Including Pension Asset Liability4 6123 7154 7345 587      
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve4 6083 7124 730       
Shareholder Funds4 6123 7154 7345 587      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444  
Net Current Assets Liabilities4 6083 7114 7305 5836 6497 3018 4389 7646 6699 011
Total Assets Less Current Liabilities4 6123 7164 7345 5876 6537 3018 4389 7686 6699 011
Number Shares Allotted 4        
Par Value Share 1        
Share Capital Allotted Called Up Paid44        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements