Blakespool Park Management Company Limited BRISTOL


Founded in 1988, Blakespool Park Management Company, classified under reg no. 02323758 is an active company. Currently registered at 61 Macrae Road BS20 0DD, Bristol the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 7 directors in the the firm, namely David M., Stephanie M. and Janice L. and others. In addition one secretary - Anthony M. - 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.

Blakespool Park Management Company Limited Address / Contact

Office Address 61 Macrae Road
Office Address2 Pill
Town Bristol
Post code BS20 0DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02323758
Date of Incorporation Thu, 1st Dec 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

David M.

Position: Director

Appointed: 24 January 2023

Stephanie M.

Position: Director

Appointed: 24 January 2023

Janice L.

Position: Director

Appointed: 24 January 2023

Anthony V.

Position: Director

Appointed: 01 April 2016

Peter L.

Position: Director

Appointed: 20 January 2005

Kay C.

Position: Director

Appointed: 22 January 2004

Anthony M.

Position: Secretary

Appointed: 22 January 2004

Anthony M.

Position: Director

Appointed: 30 July 2002

Darren P.

Position: Director

Appointed: 29 January 2009

Resigned: 31 December 2013

Sandra O.

Position: Director

Appointed: 31 January 2008

Resigned: 09 September 2009

Michael P.

Position: Director

Appointed: 02 August 2007

Resigned: 01 May 2010

Robert G.

Position: Director

Appointed: 12 January 2006

Resigned: 31 May 2008

Derek C.

Position: Director

Appointed: 31 March 2005

Resigned: 12 January 2006

Alan H.

Position: Director

Appointed: 23 January 2003

Resigned: 23 October 2003

Kim W.

Position: Secretary

Appointed: 04 March 2002

Resigned: 22 January 2004

Colin H.

Position: Director

Appointed: 14 June 2001

Resigned: 25 January 2002

Sarah B.

Position: Director

Appointed: 14 June 2001

Resigned: 30 March 2002

David J.

Position: Director

Appointed: 08 May 2001

Resigned: 20 January 2005

David B.

Position: Director

Appointed: 25 April 2001

Resigned: 08 November 2004

Sandra O.

Position: Secretary

Appointed: 10 April 2001

Resigned: 17 January 2002

Sandra O.

Position: Director

Appointed: 10 April 2001

Resigned: 17 January 2002

Kim W.

Position: Director

Appointed: 03 April 2001

Resigned: 22 January 2004

Annette C.

Position: Director

Appointed: 27 January 2000

Resigned: 25 January 2001

Chris A.

Position: Director

Appointed: 06 January 1999

Resigned: 20 September 2001

Keith F.

Position: Director

Appointed: 02 February 1998

Resigned: 29 April 1998

Sandra O.

Position: Director

Appointed: 02 February 1997

Resigned: 27 January 2000

Raymond G.

Position: Secretary

Appointed: 28 October 1996

Resigned: 01 April 2001

Sarah W.

Position: Director

Appointed: 09 January 1995

Resigned: 05 May 1998

Sandra O.

Position: Director

Appointed: 11 September 1993

Resigned: 12 June 1995

Carol B.

Position: Director

Appointed: 11 September 1993

Resigned: 30 July 1997

Jonathan B.

Position: Director

Appointed: 11 September 1993

Resigned: 21 July 1999

Annette C.

Position: Director

Appointed: 11 September 1993

Resigned: 21 April 1999

Raymond G.

Position: Director

Appointed: 11 September 1993

Resigned: 01 April 2001

Julie B.

Position: Secretary

Appointed: 11 September 1993

Resigned: 28 October 1996

Julie B.

Position: Director

Appointed: 11 September 1993

Resigned: 28 October 1996

David E.

Position: Director

Appointed: 11 September 1993

Resigned: 08 January 1996

Tarmac Homes Bristol & West Ltd

Position: Director

Appointed: 27 March 1992

Resigned: 11 September 1993

John H.

Position: Secretary

Appointed: 27 March 1992

Resigned: 11 September 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Peter L. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Anthony V. This PSC has significiant influence or control over the company,. The third one is Anthony M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Peter L.

Notified on 30 June 2016
Nature of control: significiant influence or control

Anthony V.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Kay C.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand31 63726 47630 32739 66836 42420 52245 016
Current Assets37 88631 30535 20944 59841 47340 97650 641
Debtors6 2494 8294 8824 9305 04920 4545 625
Net Assets Liabilities33 38824 79429 15534 63030 26429 25837 647
Other Debtors5 8384 7684 6854 8195 04920 4545 279
Property Plant Equipment   28820512382
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 0141 0141 0551 1381 2201 316
Additions Other Than Through Business Combinations Property Plant Equipment   329  55
Administrative Expenses38 24151 486     
Comprehensive Income Expense5 485-8 594     
Creditors4 4986 5116 05410 25611 41411 84113 076
Gross Profit Loss43 71142 877     
Increase From Depreciation Charge For Year Property Plant Equipment   41838296
Interest Income On Bank Deposits1515     
Net Current Assets Liabilities33 38824 79429 15534 34230 05929 13537 565
Number Shares Issued Fully Paid75757575757575
Operating Profit Loss5 470-8 609     
Other Creditors4 4986 5116 05410 25611 41411 84113 076
Other Interest Receivable Similar Income Finance Income1515     
Par Value Share 111111
Profit Loss5 485-8 594     
Profit Loss On Ordinary Activities Before Tax5 485-8 594     
Property Plant Equipment Gross Cost 1 0141 0141 3431 3431 3431 398
Total Assets Less Current Liabilities33 38824 79429 15534 63030 26429 25837 647
Trade Debtors Trade Receivables41161197111  346
Turnover Revenue43 71142 877     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, July 2023
Free Download (7 pages)

Company search