Henbury Gardens (management) Limited BRISTOL


Henbury Gardens (management) started in year 1970 as Private Limited Company with registration number 00988808. The Henbury Gardens (management) company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Bristol at 18 Badminton Road. Postal code: BS16 6BQ.

The firm has 5 directors, namely John D., Richard W. and Gary A. and others. Of them, Anthony S. has been with the company the longest, being appointed on 23 February 2021 and John D. has been with the company for the least time - from 27 October 2022. At present 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.

Henbury Gardens (management) Limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00988808
Date of Incorporation Tue, 8th Sep 1970
Industry Residents property management
End of financial Year 30th June
Company age 54 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

John D.

Position: Director

Appointed: 27 October 2022

Richard W.

Position: Director

Appointed: 13 April 2022

Gary A.

Position: Director

Appointed: 13 May 2021

Patrick O.

Position: Director

Appointed: 06 May 2021

Anthony S.

Position: Director

Appointed: 23 February 2021

Bns Services Limited

Position: Corporate Secretary

Appointed: 26 February 2007

Grace B.

Position: Secretary

Resigned: 18 September 1996

Robert G.

Position: Director

Appointed: 14 September 2021

Resigned: 31 January 2022

Joan H.

Position: Director

Appointed: 06 May 2021

Resigned: 21 November 2023

Harry G.

Position: Director

Appointed: 23 February 2021

Resigned: 25 January 2022

Michael R.

Position: Director

Appointed: 23 February 2021

Resigned: 24 February 2021

Katie S.

Position: Director

Appointed: 23 February 2021

Resigned: 07 May 2021

Stuart M.

Position: Director

Appointed: 01 May 2020

Resigned: 14 August 2020

Stuart M.

Position: Director

Appointed: 24 April 2020

Resigned: 30 April 2020

Kevin S.

Position: Director

Appointed: 22 January 2019

Resigned: 15 November 2019

Judith N.

Position: Director

Appointed: 12 September 2018

Resigned: 06 February 2021

Patrick O.

Position: Director

Appointed: 26 January 2018

Resigned: 25 February 2021

Catherine D.

Position: Director

Appointed: 18 January 2018

Resigned: 04 January 2019

Harry G.

Position: Director

Appointed: 18 January 2018

Resigned: 10 September 2018

Carolyn S.

Position: Director

Appointed: 18 January 2018

Resigned: 19 February 2021

Richard W.

Position: Director

Appointed: 18 January 2018

Resigned: 19 February 2021

Gary A.

Position: Director

Appointed: 02 November 2016

Resigned: 13 November 2020

Marilyn A.

Position: Director

Appointed: 17 December 2015

Resigned: 24 June 2016

Hannah G.

Position: Director

Appointed: 27 February 2015

Resigned: 19 January 2018

David O.

Position: Director

Appointed: 15 November 2014

Resigned: 07 August 2017

Andrew J.

Position: Director

Appointed: 15 November 2013

Resigned: 20 January 2015

Hannah L.

Position: Director

Appointed: 15 November 2013

Resigned: 29 October 2016

Michael N.

Position: Director

Appointed: 15 November 2013

Resigned: 12 September 2018

Susan P.

Position: Director

Appointed: 15 November 2013

Resigned: 17 August 2015

Joan H.

Position: Director

Appointed: 01 November 2011

Resigned: 29 October 2016

Janet V.

Position: Director

Appointed: 01 October 2009

Resigned: 10 September 2018

Colin W.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2012

Gary A.

Position: Director

Appointed: 10 November 2007

Resigned: 09 December 2014

Richard H.

Position: Director

Appointed: 10 November 2007

Resigned: 15 November 2013

Robert S.

Position: Director

Appointed: 17 September 2005

Resigned: 21 March 2007

Richard W.

Position: Secretary

Appointed: 30 July 2002

Resigned: 26 February 2007

Jane R.

Position: Director

Appointed: 30 July 2002

Resigned: 14 October 2006

Michael N.

Position: Director

Appointed: 04 December 1999

Resigned: 10 November 2007

Ian S.

Position: Secretary

Appointed: 30 October 1997

Resigned: 30 July 2002

Ian S.

Position: Director

Appointed: 30 October 1997

Resigned: 30 July 2002

Richard W.

Position: Director

Appointed: 30 October 1997

Resigned: 15 November 2013

Frances E.

Position: Director

Appointed: 30 November 1996

Resigned: 13 July 2000

Kevin H.

Position: Director

Appointed: 28 November 1996

Resigned: 01 October 2001

James H.

Position: Secretary

Appointed: 18 September 1996

Resigned: 30 October 1997

Grace C.

Position: Director

Appointed: 28 August 1996

Resigned: 30 October 1997

Lionel T.

Position: Director

Appointed: 28 August 1996

Resigned: 30 July 2002

John F.

Position: Director

Appointed: 28 August 1996

Resigned: 03 June 1999

John F.

Position: Director

Appointed: 20 October 1995

Resigned: 10 July 1996

Joseph P.

Position: Director

Appointed: 19 October 1994

Resigned: 10 July 1996

Norman R.

Position: Director

Appointed: 05 April 1993

Resigned: 28 August 1996

Maurice E.

Position: Director

Appointed: 01 December 1992

Resigned: 28 November 1996

Reginald M.

Position: Director

Appointed: 14 November 1992

Resigned: 31 December 1992

Douglas S.

Position: Director

Appointed: 14 November 1992

Resigned: 30 November 1992

Margaret S.

Position: Director

Appointed: 14 November 1992

Resigned: 28 August 1996

Richard W.

Position: Director

Appointed: 14 November 1992

Resigned: 19 October 1994

Grace B.

Position: Director

Appointed: 14 November 1992

Resigned: 20 October 1995

Barbara M.

Position: Director

Appointed: 14 November 1992

Resigned: 28 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth12 1268 20010 7945 30811 642      
Balance Sheet
Current Assets15 42010 1019 9785 46911 66715 5085 66716 24010 99932 68239 582
Net Assets Liabilities    11 64210 2339961 01611 13119 13124 913
Cash Bank In Hand14 4885 0388 4483 55610 408      
Debtors9325 0641 5301 9131 259      
Net Assets Liabilities Including Pension Asset Liability12 1268 20010 7945 30811 642      
Reserves/Capital
Called Up Share Capital3030303030      
Profit Loss Account Reserve12 0968 17010 7645 27811 612      
Shareholder Funds12 1268 20010 7945 30811 642      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    9921 0181 79223 1513 2944 094203
Called Up Share Capital Not Paid Not Expressed As Current Asset          30
Creditors    3 1064 2578 53818 3172 77214 11020 014
Net Current Assets Liabilities12 3068 49011 0346 62512 63411 2512 78824 16714 42523 22525 086
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 1613 1182 9073 5394 073 5 65926 2446 1984 6535 518
Total Assets Less Current Liabilities12 3068 49011 0346 62512 63411 2512 78824 16714 42523 22525 116
Accruals Deferred Income1802902401 317992      
Creditors Due Within One Year6 2754 7291 8512 3833 106      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download (3 pages)

Company search

Advertisements