Mirage (port Marine) Management Company Limited BRISTOL


Founded in 2007, Mirage (port Marine) Management Company, classified under reg no. 06137984 is an active company. Currently registered at 18 Badminton Road BS16 6BQ, Bristol the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

The firm has 4 directors, namely Robert T., Duncan F. and Neil F. and others. Of them, Marshall W. has been with the company the longest, being appointed on 6 October 2015 and Robert T. has been with the company for the least time - from 13 December 2017. Currently 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.

Mirage (port Marine) Management Company 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 06137984
Date of Incorporation Mon, 5th Mar 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Robert T.

Position: Director

Appointed: 13 December 2017

Duncan F.

Position: Director

Appointed: 18 October 2016

Neil F.

Position: Director

Appointed: 07 April 2016

Bns Services Ltd

Position: Corporate Secretary

Appointed: 01 February 2016

Marshall W.

Position: Director

Appointed: 06 October 2015

Ian P.

Position: Director

Appointed: 23 November 2016

Resigned: 23 May 2019

Thomas T.

Position: Director

Appointed: 11 April 2016

Resigned: 17 October 2018

Terence E.

Position: Director

Appointed: 23 February 2016

Resigned: 02 August 2017

Kevin G.

Position: Director

Appointed: 12 October 2015

Resigned: 16 March 2016

Kevin G.

Position: Director

Appointed: 15 July 2015

Resigned: 20 July 2015

Thomas T.

Position: Director

Appointed: 05 May 2015

Resigned: 12 October 2015

Neil F.

Position: Director

Appointed: 05 May 2015

Resigned: 12 October 2015

Keith D.

Position: Director

Appointed: 05 February 2014

Resigned: 12 October 2015

Holdshare Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 May 2012

Resigned: 01 February 2016

Carol C.

Position: Director

Appointed: 02 February 2012

Resigned: 12 October 2015

Peter E.

Position: Director

Appointed: 23 December 2010

Resigned: 13 March 2013

Michael B.

Position: Director

Appointed: 17 September 2010

Resigned: 02 February 2012

Jean P.

Position: Director

Appointed: 13 September 2010

Resigned: 12 October 2015

John M.

Position: Director

Appointed: 11 March 2010

Resigned: 11 March 2010

Jean P.

Position: Director

Appointed: 11 March 2010

Resigned: 11 March 2010

Jean P.

Position: Director

Appointed: 11 March 2010

Resigned: 11 March 2010

Amanda W.

Position: Director

Appointed: 11 March 2010

Resigned: 25 April 2013

John M.

Position: Director

Appointed: 11 March 2010

Resigned: 30 March 2011

Derek B.

Position: Director

Appointed: 11 March 2010

Resigned: 08 July 2010

Colin W.

Position: Secretary

Appointed: 03 September 2007

Resigned: 25 May 2012

Margaret C.

Position: Director

Appointed: 05 March 2007

Resigned: 23 December 2010

Peter E.

Position: Secretary

Appointed: 05 March 2007

Resigned: 23 December 2010

Peter E.

Position: Director

Appointed: 05 March 2007

Resigned: 23 December 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-12-31
Net Worth52 47632 90496 333     
Balance Sheet
Current Assets116 932218 308136 079149 915151 547202 805214 783212 662
Net Assets Liabilities  81 923130 797137 346169 244152 219169 239
Cash Bank In Hand94 12988 306106 881     
Debtors22 803130 00229 198     
Net Assets Liabilities Including Pension Asset Liability52 47632 90496 333     
Reserves/Capital
Profit Loss Account Reserve52 47632 904      
Shareholder Funds52 47632 90496 333     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  28 6157 6216 13314 63130 64722 770
Creditors  13 94817 67319 83433 79948 22431 792
Net Current Assets Liabilities52 47632 90496 333138 418143 479183 875182 866192 009
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 0406 17611 76614 86916 30711 139
Total Assets Less Current Liabilities52 47632 90496 333138 418143 479183 875182 866192 009
Creditors Due Within One Year64 456185 40439 746     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements