You are here: bizstats.co.uk > a-z index > N list > NO list

No. 18 Vyvyan Terrace Management Company Limited BRISTOL


Founded in 1977, No. 18 Vyvyan Terrace Management Company, classified under reg no. 01307568 is an active company. Currently registered at 18 Vyvyan Terrace BS8 3DG, Bristol the company has been in the business for fourty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 5 directors in the the company, namely Jonathan Y., Ruby M. and Sam K. and others. In addition one secretary - Kiran D. - is with the firm. At the moment 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.

No. 18 Vyvyan Terrace Management Company Limited Address / Contact

Office Address 18 Vyvyan Terrace
Office Address2 Clifton
Town Bristol
Post code BS8 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01307568
Date of Incorporation Thu, 7th Apr 1977
Industry Residents property management
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Jonathan Y.

Position: Director

Appointed: 01 November 2020

Ruby M.

Position: Director

Appointed: 31 October 2016

Sam K.

Position: Director

Appointed: 31 October 2016

Kiran D.

Position: Secretary

Appointed: 01 July 2012

Jayne M.

Position: Director

Appointed: 26 July 2011

Kiran D.

Position: Director

Appointed: 01 July 2011

Mary S.

Position: Secretary

Resigned: 09 July 1998

Phoebe A.

Position: Director

Appointed: 01 November 2020

Resigned: 25 September 2023

Sarah H.

Position: Director

Appointed: 28 September 2012

Resigned: 11 November 2020

John K.

Position: Director

Appointed: 26 July 2011

Resigned: 22 June 2020

Suzy G.

Position: Director

Appointed: 01 September 2008

Resigned: 31 October 2016

Michael M.

Position: Director

Appointed: 01 January 2005

Resigned: 20 July 2011

Guy C.

Position: Director

Appointed: 01 January 2005

Resigned: 20 July 2011

Paul P.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 July 2012

Hugh S.

Position: Secretary

Appointed: 12 November 2000

Resigned: 31 December 2003

Susan B.

Position: Director

Appointed: 03 November 2000

Resigned: 30 August 2004

Hugh S.

Position: Director

Appointed: 25 June 1999

Resigned: 30 August 2004

Elena B.

Position: Secretary

Appointed: 09 July 1998

Resigned: 03 November 2000

Elena B.

Position: Director

Appointed: 16 May 1998

Resigned: 03 November 2000

Paul P.

Position: Director

Appointed: 01 May 1998

Resigned: 28 September 2012

Michael P.

Position: Director

Appointed: 01 May 1997

Resigned: 01 May 1998

Foina W.

Position: Director

Appointed: 27 May 1994

Resigned: 03 June 1999

Mary S.

Position: Director

Appointed: 15 July 1991

Resigned: 01 March 2008

John C.

Position: Director

Appointed: 15 July 1991

Resigned: 31 August 2010

Helen P.

Position: Director

Appointed: 15 July 1991

Resigned: 01 May 1997

William R.

Position: Director

Appointed: 15 July 1991

Resigned: 13 February 1993

Carrie U.

Position: Director

Appointed: 15 July 1991

Resigned: 16 May 1998

People with significant control

The register of persons with significant control who own or control the company includes 7 names. As BizStats established, there is Ruby M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Kiran D. This PSC has significiant influence or control over the company,. Moving on, there is Jayne M., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Ruby M.

Notified on 31 October 2016
Nature of control: significiant influence or control

Kiran D.

Notified on 3 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Jayne M.

Notified on 3 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Sam K.

Notified on 31 October 2016
Nature of control: significiant influence or control

Sarah H.

Notified on 3 July 2016
Ceased on 11 November 2020
Nature of control: right to appoint and remove directors
significiant influence or control

John K.

Notified on 3 July 2016
Ceased on 1 July 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Suzy G.

Notified on 3 July 2016
Ceased on 31 October 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Balance Sheet
Current Assets1 880248
Other
Average Number Employees During Period  
Capital Reserves -74
Creditors 322
Creditors Due Within One Year1 880322
Net Current Assets Liabilities -74
Total Assets Less Current Liabilities -74

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 22nd, December 2023
Free Download (5 pages)

Company search

Advertisements