Andrews West Street Management Limited BRISTOL


Founded in 2005, Andrews West Street Management, classified under reg no. 05617915 is an active company. Currently registered at The Clockhouse BS31 1HL, Bristol the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Carl H. and Steven G.. In addition one secretary - Steven G. - is with the firm. 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.

Andrews West Street Management Limited Address / Contact

Office Address The Clockhouse
Office Address2 Bath Hill Keynsham
Town Bristol
Post code BS31 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05617915
Date of Incorporation Wed, 9th Nov 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Steven G.

Position: Secretary

Appointed: 18 January 2023

Carl H.

Position: Director

Appointed: 01 October 2022

Steven G.

Position: Director

Appointed: 02 November 2021

David W.

Position: Secretary

Appointed: 28 February 2019

Resigned: 16 September 2022

James T.

Position: Director

Appointed: 01 December 2007

Resigned: 30 September 2020

Michael R.

Position: Director

Appointed: 09 November 2005

Resigned: 31 December 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 November 2005

Resigned: 09 November 2005

David W.

Position: Director

Appointed: 09 November 2005

Resigned: 16 September 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2005

Resigned: 09 November 2005

Nicholas W.

Position: Secretary

Appointed: 09 November 2005

Resigned: 28 February 2019

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Andrews & Partners Limited from Bristol, England. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Andrews & Partners Limited

The Clockhouse Bath Hill, Keynsham, Bristol, BS31 1HL, England

Legal authority Companies Act
Legal form Company
Country registered England
Place registered England
Registration number 00235326
Notified on 9 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 65431694 33065 15655 97355 32046 33137 222
Current Assets 30 76727 84274 67279 24596 81146 33237 223
Debtors42 67130 4516 9349 51623 27241 49111
Other Debtors116 9349 5169 5169 51611
Other
Administrative Expenses29 80618 866      
Amounts Owed To Group Undertakings20 90414 50412 31928 10439 56754 09646 33137 222
Balances Amounts Owed To Related Parties20 90416 26215 52228 104 54 09646 33137 221
Creditors65 32430 766101 26374 67179 24496 81046 33137 222
Net Current Assets Liabilities 1111111
Number Shares Issued Fully Paid 11     
Operating Profit Loss -61      
Other Creditors65016 26215 5221 4161 4161 416  
Other Interest Receivable Similar Income Finance Income 61      
Other Taxation Social Security Payable1 003   2 2925 329  
Par Value Share 11     
Payments To Related Parties29 12119 42418 93915 786 14 52915 18212 055
Trade Creditors Trade Payables42 767 73 42245 15135 96935 969  
Trade Debtors Trade Receivables42 67030 450-73 422 13 75631 975  
Turnover Revenue29 80618 805      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other
Director appointment termination date: 2024-02-09
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements