Number Fifty-six Tenants Association (1983) Limited BRISTOL


Founded in 1983, Number Fifty-six Tenants Association (1983), classified under reg no. 01739469 is an active company. Currently registered at Compass House 165 Stoke Lane BS9 3RR, Bristol the company has been in the business for 41 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Timothy M. and Michael H.. In addition one secretary - Ian S. - is with the firm. Currently 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.

Number Fifty-six Tenants Association (1983) Limited Address / Contact

Office Address Compass House 165 Stoke Lane
Office Address2 Westbury-on-trym
Town Bristol
Post code BS9 3RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01739469
Date of Incorporation Thu, 14th Jul 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Timothy M.

Position: Director

Appointed: 29 December 2020

Ian S.

Position: Secretary

Appointed: 01 June 2007

Michael H.

Position: Director

Appointed: 17 January 2004

Clare M.

Position: Director

Appointed: 18 September 2020

Resigned: 29 December 2020

Jeffery P.

Position: Director

Appointed: 01 June 2010

Resigned: 29 December 2020

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 May 2006

Resigned: 28 February 2007

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 28 February 2007

Fiona C.

Position: Director

Appointed: 11 December 2003

Resigned: 31 May 2010

Castle Estates Relocation Services Limited

Position: Corporate Secretary

Appointed: 26 June 2003

Resigned: 30 March 2004

Michelle Y.

Position: Director

Appointed: 01 January 2002

Resigned: 24 July 2003

Countrywide Property Management Limited

Position: Corporate Secretary

Appointed: 29 June 2001

Resigned: 26 June 2003

Stuart F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 29 June 2001

Studyhome 1993 Limited

Position: Corporate Director

Appointed: 01 December 1999

Resigned: 01 October 2003

Bernard L.

Position: Secretary

Appointed: 25 November 1999

Resigned: 09 March 2001

Thomas H.

Position: Secretary

Appointed: 30 June 1999

Resigned: 25 November 1999

Christopher M.

Position: Secretary

Appointed: 16 October 1998

Resigned: 30 June 1999

Richard W.

Position: Secretary

Appointed: 09 April 1998

Resigned: 16 October 1998

Bernard L.

Position: Secretary

Appointed: 06 October 1997

Resigned: 31 March 1998

Susan M.

Position: Secretary

Appointed: 13 June 1994

Resigned: 06 October 1997

Susan M.

Position: Director

Appointed: 05 May 1994

Resigned: 04 July 2003

Studyhome (no 162) Limited

Position: Corporate Director

Appointed: 01 July 1993

Resigned: 01 December 1999

Matthew W.

Position: Secretary

Appointed: 01 July 1993

Resigned: 25 March 1994

Matthew W.

Position: Director

Appointed: 25 July 1992

Resigned: 25 March 1994

Paul L.

Position: Director

Appointed: 10 July 1992

Resigned: 21 January 2000

Susan G.

Position: Secretary

Appointed: 10 July 1992

Resigned: 01 July 1993

Mohsen T.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1992

Jonathan G.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1993

Michael H.

Position: Director

Appointed: 31 December 1991

Resigned: 09 July 1992

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Michael H. This PSC and has 25-50% shares. The second one in the PSC register is Jeffery P. This PSC owns 25-50% shares. Then there is Acres Hill Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited", owns 25-50% shares. This PSC , owns 25-50% shares.

Michael H.

Notified on 7 April 2016
Nature of control: 25-50% shares

Jeffery P.

Notified on 7 April 2016
Ceased on 29 December 2020
Nature of control: 25-50% shares

Acres Hill Limited

The Lodge Park Road, Shepton Mallet, BA4 5BS, England

Legal authority English Law
Legal form Limited
Country registered Uk
Place registered England
Registration number 03294075
Notified on 30 April 2016
Ceased on 17 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 79610 5487 7828 027
Net Assets Liabilities5 9247 1755 7055 388
Other
Creditors2 8723 3732 0772 639
Net Current Assets Liabilities5 9247 1755 7055 388
Total Assets Less Current Liabilities5 9247 1755 7055 388

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search