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

94 Pembroke Road Management Limited BRISTOL


Founded in 1975, 94 Pembroke Road Management, classified under reg no. 01214036 is an active company. Currently registered at 94 Pembroke Road BS8 3EG, Bristol the company has been in the business for 49 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 4 directors in the the firm, namely Lali A., Alexander B. and Alexander B. and others. In addition one secretary - Robert L. - is with the company. Currently 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.

94 Pembroke Road Management Limited Address / Contact

Office Address 94 Pembroke Road
Office Address2 Clifton
Town Bristol
Post code BS8 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01214036
Date of Incorporation Wed, 28th May 1975
Industry Residents property management
End of financial Year 31st July
Company age 49 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Lali A.

Position: Director

Appointed: 20 February 2023

Alexander B.

Position: Director

Appointed: 04 January 2021

Alexander B.

Position: Director

Appointed: 11 May 2019

Robert L.

Position: Secretary

Appointed: 09 August 2018

Robert L.

Position: Director

Appointed: 20 November 2008

Terry F.

Position: Secretary

Resigned: 10 August 1993

Eloise R.

Position: Director

Appointed: 01 September 2017

Resigned: 20 January 2023

James S.

Position: Secretary

Appointed: 07 July 2016

Resigned: 09 August 2018

Lucy S.

Position: Director

Appointed: 31 July 2015

Resigned: 06 November 2018

William S.

Position: Secretary

Appointed: 24 August 2012

Resigned: 07 July 2016

Sarah S.

Position: Director

Appointed: 24 August 2012

Resigned: 01 January 2021

Said L.

Position: Director

Appointed: 01 August 2010

Resigned: 01 September 2017

Emily G.

Position: Director

Appointed: 28 July 2010

Resigned: 31 July 2015

Mary Z.

Position: Director

Appointed: 20 February 2002

Resigned: 07 September 2006

Anna B.

Position: Director

Appointed: 30 November 1999

Resigned: 15 July 2010

Andrew F.

Position: Director

Appointed: 16 February 1998

Resigned: 12 November 2001

Philip A.

Position: Secretary

Appointed: 09 May 1997

Resigned: 24 August 2012

Alexandra A.

Position: Director

Appointed: 04 November 1996

Resigned: 24 August 2012

Andrew M.

Position: Director

Appointed: 09 January 1995

Resigned: 30 November 1999

Anthony H.

Position: Secretary

Appointed: 10 August 1993

Resigned: 09 May 1997

Stewart C.

Position: Director

Appointed: 10 August 1993

Resigned: 04 November 1996

Phillip B.

Position: Director

Appointed: 15 July 1991

Resigned: 10 August 1993

Anna S.

Position: Director

Appointed: 15 July 1991

Resigned: 29 May 2003

Anthony H.

Position: Director

Appointed: 15 July 1991

Resigned: 09 May 1997

Terry F.

Position: Director

Appointed: 15 July 1991

Resigned: 09 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2 9833 4011 9661 790      
Balance Sheet
Current Assets2 9833 4012 1571 7901 4251 8762 5402 2722 4232 423
Net Assets Liabilities   1 7901 4252 0432 5442 2762 2742 427
Cash Bank In Hand 3 4012 1571 790      
Net Assets Liabilities Including Pension Asset Liability2 9833 4011 9661 790      
Reserves/Capital
Called Up Share Capital 444      
Shareholder Funds2 9833 4011 9661 790      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      4444
Net Current Assets Liabilities2 9833 4011 9661 7901 4251 8762 5402 2722 2702 423
Total Assets Less Current Liabilities2 9833 4011 9661 7901 4251 8762 5442 2762 2742 427
Creditors Due Within One Year  191       
Other Aggregate Reserves 3 3971 9621 786      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution Restoration
Accounts for a micro company for the period ending on 2023/07/31
filed on: 25th, March 2024
Free Download (3 pages)

Company search

Advertisements