Meryl Court Management Limited BRISTOL


Meryl Court Management started in year 1979 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01430729. The Meryl Court Management company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Bristol at 29 Alma Vale Road. Postal code: BS8 2HL.

The company has 4 directors, namely John C., Jonathan S. and Sheila O. and others. Of them, Ruth W. has been with the company the longest, being appointed on 1 June 2011 and John C. has been with the company for the least time - from 3 September 2020. 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.

Meryl Court Management Limited Address / Contact

Office Address 29 Alma Vale Road
Town Bristol
Post code BS8 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01430729
Date of Incorporation Mon, 18th Jun 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

John C.

Position: Director

Appointed: 03 September 2020

Bristol Leasehold Management (blm) Ltd

Position: Corporate Secretary

Appointed: 07 April 2019

Jonathan S.

Position: Director

Appointed: 20 July 2018

Sheila O.

Position: Director

Appointed: 14 March 2012

Ruth W.

Position: Director

Appointed: 01 June 2011

Roger B.

Position: Secretary

Appointed: 27 February 2013

Resigned: 01 April 2019

Tracey J.

Position: Director

Appointed: 26 October 2011

Resigned: 21 January 2020

Philip L.

Position: Director

Appointed: 26 October 2011

Resigned: 06 July 2018

John A.

Position: Director

Appointed: 05 January 2011

Resigned: 30 May 2013

Giuseppe L.

Position: Director

Appointed: 01 June 2009

Resigned: 14 March 2012

Robert G.

Position: Director

Appointed: 01 June 2009

Resigned: 30 May 2013

Robert G.

Position: Secretary

Appointed: 01 June 2009

Resigned: 27 February 2013

Laraine M.

Position: Director

Appointed: 23 July 2007

Resigned: 30 May 2013

Tom H.

Position: Director

Appointed: 04 April 2005

Resigned: 30 May 2013

Michael P.

Position: Director

Appointed: 04 April 2005

Resigned: 23 January 2009

David P.

Position: Director

Appointed: 20 May 2002

Resigned: 14 March 2012

Richard I.

Position: Director

Appointed: 26 June 2001

Resigned: 31 December 2004

Barbara H.

Position: Director

Appointed: 25 May 2000

Resigned: 20 May 2002

Christopher E.

Position: Director

Appointed: 24 May 1999

Resigned: 14 June 2004

Jonathan S.

Position: Director

Appointed: 24 May 1999

Resigned: 30 May 2013

Colin S.

Position: Director

Appointed: 24 May 1999

Resigned: 18 February 2001

Helen I.

Position: Director

Appointed: 24 May 1999

Resigned: 26 June 2001

David S.

Position: Director

Appointed: 01 April 1999

Resigned: 30 May 2013

Marilyn E.

Position: Director

Appointed: 08 May 1997

Resigned: 24 May 1999

Kathleen A.

Position: Director

Appointed: 07 December 1995

Resigned: 01 April 1999

Keith H.

Position: Director

Appointed: 25 May 1995

Resigned: 01 April 1999

George K.

Position: Director

Appointed: 30 September 1993

Resigned: 28 December 1995

David S.

Position: Secretary

Appointed: 30 April 1993

Resigned: 17 May 2010

Jean D.

Position: Secretary

Appointed: 28 April 1992

Resigned: 30 April 1993

John A.

Position: Director

Appointed: 28 April 1992

Resigned: 01 April 1999

David T.

Position: Director

Appointed: 29 May 1991

Resigned: 28 April 1992

Kathleen C.

Position: Director

Appointed: 29 May 1991

Resigned: 08 May 1997

Cecil G.

Position: Director

Appointed: 29 May 1991

Resigned: 30 April 1993

Annie B.

Position: Director

Appointed: 21 May 1991

Resigned: 25 May 1995

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Roger B. This PSC has significiant influence or control over this company,.

Roger B.

Notified on 22 May 2017
Ceased on 3 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets12 89217 26321 681
Net Assets Liabilities12 42516 71515 720
Other
Creditors1 1811 1815 961
Net Current Assets Liabilities12 42516 71515 720
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal714633 
Total Assets Less Current Liabilities12 42516 71515 720

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, February 2023
Free Download (3 pages)

Company search