Fourteen Sydenham Limited BRISTOL


Founded in 1977, Fourteen Sydenham, classified under reg no. 01331284 is an active company. Currently registered at 20 Sydenham Lane BS6 5SQ, Bristol the company has been in the business for fourty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Tobiah C., Colette R. and Karen G.. In addition one secretary - Harriet P. - 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.

Fourteen Sydenham Limited Address / Contact

Office Address 20 Sydenham Lane
Town Bristol
Post code BS6 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01331284
Date of Incorporation Fri, 23rd Sep 1977
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Tobiah C.

Position: Director

Appointed: 27 April 2023

Colette R.

Position: Director

Appointed: 27 April 2023

Harriet P.

Position: Secretary

Appointed: 09 August 2014

Karen G.

Position: Director

Appointed: 01 November 1994

Jess M.

Position: Director

Appointed: 23 December 2018

Resigned: 03 February 2023

David S.

Position: Director

Appointed: 13 August 2014

Resigned: 02 June 2017

Josephine D.

Position: Director

Appointed: 01 September 2010

Resigned: 09 August 2014

Josephine D.

Position: Secretary

Appointed: 01 July 2003

Resigned: 09 August 2014

Paul H.

Position: Secretary

Appointed: 27 July 1998

Resigned: 17 September 2002

Paul H.

Position: Director

Appointed: 27 July 1998

Resigned: 17 September 2002

Sally W.

Position: Secretary

Appointed: 31 July 1991

Resigned: 27 July 1998

Sally W.

Position: Director

Appointed: 31 July 1991

Resigned: 27 July 1998

Kevin F.

Position: Director

Appointed: 01 June 1991

Resigned: 31 July 1991

Roger S.

Position: Director

Appointed: 01 June 1991

Resigned: 31 October 1994

Louise T.

Position: Director

Appointed: 01 June 1991

Resigned: 20 October 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As we researched, there is Tobiah C. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Colette R. This PSC owns 25-50% shares. Then there is William D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Tobiah C.

Notified on 3 February 2023
Nature of control: 25-50% shares

Colette R.

Notified on 3 February 2023
Nature of control: 25-50% shares

William D.

Notified on 27 January 2023
Nature of control: 25-50% shares

Hattie P.

Notified on 27 January 2023
Nature of control: 25-50% shares

Karen G.

Notified on 20 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth5919331 269     
Balance Sheet
Current Assets5919331 2691 150571618726 
Net Assets Liabilities  1 2691 1505716187261 939
Cash Bank In Hand591933      
Net Assets Liabilities Including Pension Asset Liability5919331 269     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve5899311 267     
Shareholder Funds5919331 269     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      7261 939
Net Current Assets Liabilities5919331 2691 150571618726 
Total Assets Less Current Liabilities5919331 2691 1505716187261 939
Fixed Assets 9331 269     
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements