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

96 Pembroke Road (management) Limited


Founded in 1978, 96 Pembroke Road (management), classified under reg no. 01376526 is an active company. Currently registered at 96 Pembroke Road BS8 3EQ, the company has been in the business for fourty six years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 4 directors in the the company, namely Felicity C., Natalie H. and Julie B. and others. In addition one secretary - Robert W. - 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.

96 Pembroke Road (management) Limited Address / Contact

Office Address 96 Pembroke Road
Office Address2 Clifton Bristol
Town
Post code BS8 3EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01376526
Date of Incorporation Mon, 3rd Jul 1978
Industry Residents property management
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Felicity C.

Position: Director

Appointed: 13 September 2023

Robert W.

Position: Secretary

Appointed: 04 December 2019

Natalie H.

Position: Director

Appointed: 12 December 2018

Julie B.

Position: Director

Appointed: 24 November 2007

Kathleen W.

Position: Director

Appointed: 31 December 1991

Michael M.

Position: Director

Appointed: 16 January 2014

Resigned: 15 November 2018

Elizabeth F.

Position: Director

Appointed: 21 September 2010

Resigned: 17 December 2013

Georgina P.

Position: Director

Appointed: 21 September 2010

Resigned: 12 September 2023

Julie B.

Position: Secretary

Appointed: 15 June 2010

Resigned: 04 December 2019

Sarah M.

Position: Director

Appointed: 21 October 2006

Resigned: 05 September 2010

Madelaine A.

Position: Secretary

Appointed: 06 October 2006

Resigned: 14 June 2010

Madelaine A.

Position: Director

Appointed: 03 July 2006

Resigned: 01 July 2010

Patrick M.

Position: Director

Appointed: 21 January 2004

Resigned: 15 January 2007

Patrick M.

Position: Secretary

Appointed: 21 January 2004

Resigned: 06 October 2006

Helen W.

Position: Director

Appointed: 20 August 1997

Resigned: 07 January 2007

Valerie E.

Position: Director

Appointed: 31 December 1991

Resigned: 17 August 1998

Andrew M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1994

Nicholas P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Robert W. This PSC has significiant influence or control over this company,.

Robert W.

Notified on 6 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-31
Balance Sheet
Current Assets1 7292 220
Net Assets Liabilities44
Other
Average Number Employees During Period44
Creditors1 7252 216
Net Current Assets Liabilities44
Total Assets Less Current Liabilities44

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 11th, July 2023
Free Download (4 pages)

Company search

Advertisements