One Blenheim Road Management (bristol) Limited BRISTOL


Founded in 1979, One Blenheim Road Management (bristol), classified under reg no. 01437686 is an active company. Currently registered at 1/3 Blenheim Road BS6 7JL, Bristol the company has been in the business for fourty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Rich H., appointed on 1 July 2015. There are currently no secretaries appointed. 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.

One Blenheim Road Management (bristol) Limited Address / Contact

Office Address 1/3 Blenheim Road
Office Address2 Westbury Park
Town Bristol
Post code BS6 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01437686
Date of Incorporation Tue, 17th Jul 1979
Industry Activities of extraterritorial organizations and bodies
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Rich H.

Position: Director

Appointed: 01 July 2015

Martin M.

Position: Director

Appointed: 27 July 2019

Resigned: 28 March 2022

Thomas S.

Position: Director

Appointed: 14 June 2017

Resigned: 27 July 2019

Simon H.

Position: Director

Appointed: 01 February 2011

Resigned: 14 June 2018

Maurice T.

Position: Director

Appointed: 25 August 2009

Resigned: 01 February 2011

Tim B.

Position: Director

Appointed: 25 March 2008

Resigned: 25 August 2009

Kate M.

Position: Director

Appointed: 22 January 2008

Resigned: 01 July 2015

Kate M.

Position: Secretary

Appointed: 22 January 2008

Resigned: 01 July 2015

Maurice T.

Position: Secretary

Appointed: 17 October 2006

Resigned: 22 January 2008

Maurice T.

Position: Director

Appointed: 17 October 2006

Resigned: 21 January 2008

Elizabeth S.

Position: Secretary

Appointed: 24 August 2005

Resigned: 17 October 2006

Elizabeth S.

Position: Director

Appointed: 24 August 2005

Resigned: 17 October 2006

Rmma B.

Position: Director

Appointed: 24 August 2005

Resigned: 25 March 2008

Adam S.

Position: Director

Appointed: 17 March 2004

Resigned: 24 August 2005

Karen B.

Position: Secretary

Appointed: 05 August 2003

Resigned: 14 September 2005

Helen A.

Position: Secretary

Appointed: 16 September 2002

Resigned: 05 August 2003

Helen A.

Position: Director

Appointed: 16 September 2002

Resigned: 05 August 2003

Helen W.

Position: Secretary

Appointed: 01 July 2001

Resigned: 16 September 2002

Marto S.

Position: Director

Appointed: 16 June 2001

Resigned: 10 October 2002

Helen W.

Position: Director

Appointed: 16 October 1997

Resigned: 17 March 2004

Maurice T.

Position: Director

Appointed: 03 July 1991

Resigned: 20 June 2001

Janis M.

Position: Director

Appointed: 03 July 1991

Resigned: 18 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets27 38432 36137 372
Net Assets Liabilities27 93332 95737 318
Other
Creditors2162161 032
Fixed Assets111
Net Current Assets Liabilities27 93232 95637 317
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal764811977
Total Assets Less Current Liabilities27 93332 95737 318

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 16th, May 2023
Free Download (3 pages)

Company search

Advertisements