Cambridge House (bristol) Management Company Limited CLIFTON


Founded in 1975, Cambridge House (bristol) Management Company, classified under reg no. 01227377 is an active company. Currently registered at Cambridge House Mgt BS8 2HG, Clifton the company has been in the business for fourty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Stewart A. and Joanna S.. In addition one secretary - Joanna S. - is with the firm. At present 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.

Cambridge House (bristol) Management Company Limited Address / Contact

Office Address Cambridge House Mgt
Office Address2 58 St Johns Road
Town Clifton
Post code BS8 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01227377
Date of Incorporation Tue, 23rd Sep 1975
Industry Residents property management
Industry Non-trading company
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Studyhome 1992 Limited

Position: Corporate Director

Appointed: 16 May 2017

Stewart A.

Position: Director

Appointed: 14 June 2006

Joanna S.

Position: Secretary

Appointed: 01 July 2001

Joanna S.

Position: Director

Appointed: 19 November 1993

Studyhome 1994 Limited

Position: Corporate Director

Appointed: 09 February 2009

Resigned: 16 May 2017

Lara C.

Position: Director

Appointed: 08 July 2003

Resigned: 27 August 2006

Janine G.

Position: Director

Appointed: 15 March 2002

Resigned: 08 July 2003

Bernard L.

Position: Secretary

Appointed: 08 July 1999

Resigned: 24 May 2001

Andrew S.

Position: Director

Appointed: 08 July 1999

Resigned: 15 March 2002

Andrew S.

Position: Secretary

Appointed: 08 June 1998

Resigned: 08 July 1999

Studyhome (no 174) Limited

Position: Director

Appointed: 22 June 1994

Resigned: 23 May 2008

Morag W.

Position: Secretary

Appointed: 30 April 1994

Resigned: 08 June 1998

Morag W.

Position: Director

Appointed: 30 April 1994

Resigned: 08 June 1998

Sukh S.

Position: Director

Appointed: 28 April 1994

Resigned: 10 March 1995

Garvan H.

Position: Director

Appointed: 28 April 1992

Resigned: 20 August 1994

Joanna P.

Position: Director

Appointed: 28 April 1992

Resigned: 24 May 1991

Anthony G.

Position: Director

Appointed: 28 April 1992

Resigned: 08 April 1994

Ivan C.

Position: Director

Appointed: 24 May 1991

Resigned: 19 November 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Joanna S. This PSC has significiant influence or control over this company,.

Joanna S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets522 253
Net Assets Liabilities1 059879
Other
Creditors1 1111 374
Net Current Assets Liabilities1 059879
Total Assets Less Current Liabilities1 059879

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements