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

95 Nore Road Management Company Limited PORTISHEAD


Founded in 1997, 95 Nore Road Management Company, classified under reg no. 03461630 is an active company. Currently registered at Flat 3 Cabot Court BS20 6JZ, Portishead the company has been in the business for 27 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

At the moment there are 6 directors in the the firm, namely Richard A., Leonathos D. and Philip E. and others. In addition 2 active secretaries, Robin T. and Ellie D. were appointed. 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.

95 Nore Road Management Company Limited Address / Contact

Office Address Flat 3 Cabot Court
Office Address2 95 Nore Road
Town Portishead
Post code BS20 6JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03461630
Date of Incorporation Thu, 6th Nov 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Richard A.

Position: Director

Appointed: 10 February 2022

Robin T.

Position: Secretary

Appointed: 15 January 2020

Ellie D.

Position: Secretary

Appointed: 15 January 2020

Leonathos D.

Position: Director

Appointed: 25 October 2019

Philip E.

Position: Director

Appointed: 20 February 2018

Jane H.

Position: Director

Appointed: 10 November 2015

Sebastian G.

Position: Director

Appointed: 05 March 2015

Robin T.

Position: Director

Appointed: 09 October 2013

Christopher R.

Position: Director

Appointed: 11 November 2016

Resigned: 20 February 2018

Nicholas M.

Position: Director

Appointed: 06 June 2005

Resigned: 10 November 2015

David C.

Position: Secretary

Appointed: 03 March 2003

Resigned: 15 January 2020

Virginia B.

Position: Director

Appointed: 28 June 2002

Resigned: 05 March 2015

David C.

Position: Director

Appointed: 05 July 2000

Resigned: 25 October 2019

Maxwell N.

Position: Director

Appointed: 13 March 1998

Resigned: 05 July 2000

Margaret F.

Position: Director

Appointed: 03 December 1997

Resigned: 09 October 2013

Catherine M.

Position: Director

Appointed: 03 December 1997

Resigned: 28 June 2002

Clement S.

Position: Director

Appointed: 03 December 1997

Resigned: 06 June 2005

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1997

Resigned: 06 November 1997

Nancy G.

Position: Secretary

Appointed: 06 November 1997

Resigned: 03 March 2004

Nancy G.

Position: Director

Appointed: 06 November 1997

Resigned: 29 December 2017

Geoffrey D.

Position: Director

Appointed: 06 November 1997

Resigned: 13 March 1998

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 November 1997

Resigned: 06 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand  3 2734 346
Current Assets1 4102 5893 2754 346
Net Assets Liabilities1 1972 3682 8234 097
Property Plant Equipment  11
Other
Administrative Expenses  3 1252 786
Creditors214222453250
Fixed Assets1111
Gross Profit Loss  3 5803 930
Net Current Assets Liabilities1 1962 3672 8224 096
Operating Profit Loss  4551 144
Other Creditors  453250
Profit Loss On Ordinary Activities After Tax  4551 144
Profit Loss On Ordinary Activities Before Tax  4551 144
Property Plant Equipment Gross Cost  11
Total Assets Less Current Liabilities1 1972 3682 8234 097
Turnover Revenue  3 5803 930
Average Number Employees During Period655 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th November 2022
filed on: 13th, August 2023
Free Download (10 pages)

Company search