Nazareth Flats Management Co. Limited BRISTOL


Founded in 1974, Nazareth Flats Management, classified under reg no. 01174188 is an active company. Currently registered at Unit 26, Osprey Court Hawkfield Way BS14 0BB, Bristol the company has been in the business for fifty years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 5 directors in the the company, namely Robert D., Bruce S. and William S. and others. In addition one secretary - Easton B. - 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.

Nazareth Flats Management Co. Limited Address / Contact

Office Address Unit 26, Osprey Court Hawkfield Way
Office Address2 Hawkfield Business Park
Town Bristol
Post code BS14 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01174188
Date of Incorporation Mon, 17th Jun 1974
Industry Residents property management
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Robert D.

Position: Director

Appointed: 25 January 2022

Bruce S.

Position: Director

Appointed: 01 March 2019

William S.

Position: Director

Appointed: 11 February 2019

Easton B.

Position: Secretary

Appointed: 22 June 2018

Kathryn B.

Position: Director

Appointed: 31 January 2018

Ian L.

Position: Director

Appointed: 23 February 2016

Mahassine M.

Position: Director

Appointed: 29 January 2022

Resigned: 28 July 2023

Stephen S.

Position: Director

Appointed: 19 February 2018

Resigned: 27 August 2021

Melissa G.

Position: Secretary

Appointed: 16 November 2017

Resigned: 22 June 2018

Sheila H.

Position: Director

Appointed: 23 November 2016

Resigned: 23 January 2018

Maxine T.

Position: Director

Appointed: 23 February 2016

Resigned: 09 November 2020

Sandra M.

Position: Director

Appointed: 14 May 2015

Resigned: 13 September 2017

Judith S.

Position: Director

Appointed: 09 April 2015

Resigned: 22 January 2018

Sukita S.

Position: Secretary

Appointed: 02 July 2014

Resigned: 16 November 2017

Lynette S.

Position: Director

Appointed: 12 September 2012

Resigned: 22 January 2018

Brenda N.

Position: Director

Appointed: 12 September 2012

Resigned: 27 August 2017

Shiela H.

Position: Director

Appointed: 16 February 2011

Resigned: 13 December 2015

Stephen S.

Position: Director

Appointed: 10 January 2011

Resigned: 12 September 2012

David J.

Position: Director

Appointed: 17 February 2009

Resigned: 23 February 2016

Simon H.

Position: Secretary

Appointed: 01 January 2009

Resigned: 02 July 2014

Ian R.

Position: Director

Appointed: 17 October 2007

Resigned: 08 September 2014

Michael W.

Position: Director

Appointed: 25 June 2007

Resigned: 11 February 2019

Peter F.

Position: Director

Appointed: 12 April 2006

Resigned: 23 February 2016

Alan R.

Position: Director

Appointed: 12 April 2006

Resigned: 01 May 2018

Anthony S.

Position: Secretary

Appointed: 20 November 2003

Resigned: 01 January 2009

Walter N.

Position: Director

Appointed: 02 December 2002

Resigned: 15 November 2006

Tim J.

Position: Director

Appointed: 21 November 2001

Resigned: 16 February 2015

John R.

Position: Director

Appointed: 19 November 2001

Resigned: 28 July 2006

Countrywide Property Management Limited

Position: Secretary

Appointed: 29 June 2001

Resigned: 01 October 2003

Andrew V.

Position: Director

Appointed: 11 June 2001

Resigned: 15 August 2007

Stuart F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 29 June 2001

David J.

Position: Director

Appointed: 09 June 1999

Resigned: 12 April 2006

Bernard L.

Position: Secretary

Appointed: 18 January 1999

Resigned: 09 March 2001

Christopher M.

Position: Secretary

Appointed: 01 October 1998

Resigned: 18 January 1999

Barbara E.

Position: Director

Appointed: 20 May 1998

Resigned: 15 October 2009

Arthur T.

Position: Director

Appointed: 20 May 1998

Resigned: 01 March 1999

Jennie B.

Position: Director

Appointed: 20 May 1998

Resigned: 01 March 1999

Richard W.

Position: Secretary

Appointed: 07 April 1998

Resigned: 29 December 1999

Bernard L.

Position: Secretary

Appointed: 01 January 1997

Resigned: 31 March 1998

David R.

Position: Director

Appointed: 17 October 1996

Resigned: 31 December 2001

Eleanor D.

Position: Director

Appointed: 18 October 1995

Resigned: 01 March 1999

Denise P.

Position: Director

Appointed: 06 October 1993

Resigned: 30 April 1998

Sheila S.

Position: Director

Appointed: 30 October 1991

Resigned: 06 October 1993

Basil D.

Position: Director

Appointed: 30 October 1991

Resigned: 17 October 1996

David G.

Position: Director

Appointed: 30 October 1991

Resigned: 31 December 2001

Regina R.

Position: Director

Appointed: 30 October 1991

Resigned: 21 December 1994

Maurice Y.

Position: Secretary

Appointed: 30 October 1991

Resigned: 01 January 1997

Geoffrey W.

Position: Director

Appointed: 30 October 1991

Resigned: 26 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Current Assets  6 4005 038
Net Assets Liabilities2 7252 7257 7637 583
Other
Creditors  1 362180
Fixed Assets2 7252 7252 7252 725
Net Current Assets Liabilities  5 0384 858
Total Assets Less Current Liabilities2 7252 7257 7637 583

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 5th, March 2023
Free Download (3 pages)

Company search

Advertisements