Durdhamside Management Company Limited BRISTOL


Founded in 2004, Durdhamside Management Company, classified under reg no. 05321243 is an active company. Currently registered at Flat 3 Wallcroft BS6 6XJ, Bristol the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Theo K., Julio G. and Teresa A. and others. In addition one secretary - Melanie G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Geraint J. who worked with the the company until 8 August 2020.

Durdhamside Management Company Limited Address / Contact

Office Address Flat 3 Wallcroft
Office Address2 Durdham Park
Town Bristol
Post code BS6 6XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05321243
Date of Incorporation Fri, 24th Dec 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Theo K.

Position: Director

Appointed: 01 January 2022

Julio G.

Position: Director

Appointed: 01 May 2021

Teresa A.

Position: Director

Appointed: 02 November 2020

Melanie G.

Position: Secretary

Appointed: 08 August 2020

Melanie G.

Position: Director

Appointed: 05 December 2018

Donald M.

Position: Director

Appointed: 12 November 2015

Fiona M.

Position: Director

Appointed: 31 January 2005

Margaret B.

Position: Director

Appointed: 02 November 2020

Resigned: 01 January 2022

Carmen R.

Position: Director

Appointed: 26 January 2019

Resigned: 01 March 2022

Mark S.

Position: Director

Appointed: 26 July 2018

Resigned: 19 July 2020

Anthony T.

Position: Director

Appointed: 12 January 2017

Resigned: 19 July 2020

Mark S.

Position: Director

Appointed: 14 January 2016

Resigned: 13 September 2017

Lyn D.

Position: Director

Appointed: 12 March 2015

Resigned: 09 November 2016

Donald E.

Position: Director

Appointed: 02 December 2014

Resigned: 05 December 2018

Cristina C.

Position: Director

Appointed: 01 March 2012

Resigned: 28 July 2020

Helen G.

Position: Director

Appointed: 08 September 2011

Resigned: 19 July 2020

Jeremy L.

Position: Director

Appointed: 10 March 2011

Resigned: 02 December 2014

Mark S.

Position: Director

Appointed: 11 November 2009

Resigned: 17 August 2015

Jeremy S.

Position: Director

Appointed: 11 November 2009

Resigned: 07 November 2016

Caroline M.

Position: Director

Appointed: 07 January 2009

Resigned: 10 September 2015

Andrew M.

Position: Director

Appointed: 28 May 2008

Resigned: 12 September 2018

Ian S.

Position: Director

Appointed: 08 March 2006

Resigned: 18 January 2008

Patricia B.

Position: Director

Appointed: 09 March 2005

Resigned: 09 March 2007

Rolf B.

Position: Director

Appointed: 09 March 2005

Resigned: 09 March 2007

Anthony T.

Position: Director

Appointed: 31 January 2005

Resigned: 26 May 2010

David S.

Position: Director

Appointed: 31 January 2005

Resigned: 24 May 2006

Peter C.

Position: Director

Appointed: 31 January 2005

Resigned: 24 May 2006

Geraint J.

Position: Secretary

Appointed: 31 January 2005

Resigned: 08 August 2020

Geraint J.

Position: Director

Appointed: 31 January 2005

Resigned: 19 July 2020

Kenneth B.

Position: Director

Appointed: 31 January 2005

Resigned: 24 March 2009

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 December 2004

Resigned: 31 January 2005

Velocity Company (holdings) Limited

Position: Corporate Nominee Director

Appointed: 24 December 2004

Resigned: 31 January 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities15 46415 46415 464
Other
Fixed Assets15 46415 46415 464
Total Assets Less Current Liabilities15 46415 46415 464

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search