Bristol And Bath Science Park Estate Management Company Limited LONDON


Bristol And Bath Science Park Estate Management Company started in year 2011 as Private Limited Company with registration number 07523533. The Bristol And Bath Science Park Estate Management Company company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at C/o Websters 12 Melcombe Place. Postal code: NW1 6JJ.

The company has 3 directors, namely Christopher T., Antony M. and Rebecca T.. Of them, Antony M., Rebecca T. have been with the company the longest, being appointed on 12 September 2018 and Christopher T. has been with the company for the least time - from 13 October 2021. 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.

Bristol And Bath Science Park Estate Management Company Limited Address / Contact

Office Address C/o Websters 12 Melcombe Place
Office Address2 Marylebone
Town London
Post code NW1 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07523533
Date of Incorporation Wed, 9th Feb 2011
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Christopher T.

Position: Director

Appointed: 13 October 2021

Antony M.

Position: Director

Appointed: 12 September 2018

Rebecca T.

Position: Director

Appointed: 12 September 2018

Jonathan I.

Position: Director

Appointed: 01 May 2018

Resigned: 12 September 2018

Simon C.

Position: Director

Appointed: 26 May 2015

Resigned: 01 February 2017

Nigel K.

Position: Director

Appointed: 31 March 2015

Resigned: 19 July 2016

Sandra O.

Position: Secretary

Appointed: 01 January 2013

Resigned: 01 February 2017

David W.

Position: Director

Appointed: 01 January 2013

Resigned: 01 May 2018

Maxwell J.

Position: Director

Appointed: 30 October 2012

Resigned: 26 May 2015

Richard S.

Position: Director

Appointed: 02 July 2012

Resigned: 31 March 2015

David G.

Position: Director

Appointed: 09 February 2011

Resigned: 16 February 2012

Susan D.

Position: Secretary

Appointed: 09 February 2011

Resigned: 31 December 2012

Jonathan A.

Position: Director

Appointed: 09 February 2011

Resigned: 16 June 2016

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats established, there is South Gloucestershire District Council from Yate, England. This PSC is categorised as "a local authority", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is South West Of England Regional Development Authority that put Exeter, England as the address. This PSC has a legal form of "a goverment agency", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Quantum Property Partnership (General Partner) Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

South Gloucestershire District Council

Council Offices Badminton Road, Yate, BS37 5AF, England

Legal authority Local Government Act 2000
Legal form Local Authority
Notified on 30 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

South West Of England Regional Development Authority

Sterling House Dix's Field, Exeter, EX1 1QA, England

Legal authority Regional Development Agencies Act 1998
Legal form Goverment Agency
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Quantum Property Partnership (General Partner) Limited

43-45 Portman Square, London, W1H 6LY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05503468
Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand54 009      
Current Assets297 499217 793     
Debtors243 490217 793169 004432 497189 070250 133148 818
Other Debtors243 49045 980169 004314 78234 876155 175121 534
Other
Audit Fees Expenses2 0002 0002 0002 5002 5002 5002 500
Administrative Expenses2 0112 0002 0002 5002 5002 5002 500
Amounts Owed To Group Undertakings200 958      
Cost Sales362 657234 525263 281224 279262 859216 032261 615
Creditors296 947217 241168 452431 944188 517249 580148 265
Gross Profit Loss2 0001 7821 9572 2182 0352 5002 500
Net Current Assets Liabilities552552552553553553553
Operating Profit Loss-11-218-43-282-465  
Other Creditors95 989168 81982 773402 283153 433160 792101 289
Other Interest Receivable Similar Income Finance Income7821843282465  
Other Taxation Social Security Payable   19 603   
Profit Loss54      
Profit Loss On Ordinary Activities Before Tax67      
Tax Tax Credit On Profit Or Loss On Ordinary Activities13      
Total Assets Less Current Liabilities552552552553553553553
Trade Creditors Trade Payables 48 42247 37910 05835 08488 78846 976
Trade Debtors Trade Receivables 18 832 117 715154 19494 95827 284
Turnover Revenue364 657236 307265 238226 497264 894218 532264 115

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to Thursday 31st March 2022
filed on: 31st, March 2023
Free Download (10 pages)

Company search

Advertisements