Pooles Wharf (bristol) Management Limited BRISTOL


Pooles Wharf (bristol) Management started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03251508. The Pooles Wharf (bristol) Management company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Bristol at 29 Alma Vale Road. Postal code: BS8 2HL. Since 16th December 1996 Pooles Wharf (bristol) Management Limited is no longer carrying the name Pooles Wharf (no.1) Management.

The firm has 5 directors, namely Graham S., Derek S. and Christopher M. and others. Of them, Glyn N. has been with the company the longest, being appointed on 20 March 2012 and Graham S. has been with the company for the least time - from 10 June 2024. At the moment 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.

Pooles Wharf (bristol) Management Limited Address / Contact

Office Address 29 Alma Vale Road
Town Bristol
Post code BS8 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03251508
Date of Incorporation Wed, 18th Sep 1996
Industry Residents property management
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (374 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Graham S.

Position: Director

Appointed: 10 June 2024

Derek S.

Position: Director

Appointed: 16 May 2024

Christopher M.

Position: Director

Appointed: 22 June 2022

Bristol Leasehold Management (blm) Ltd

Position: Corporate Secretary

Appointed: 07 March 2019

Nicola L.

Position: Director

Appointed: 19 April 2017

Glyn N.

Position: Director

Appointed: 20 March 2012

Steven R.

Position: Director

Appointed: 14 November 2023

Resigned: 30 December 2023

Glenda H.

Position: Director

Appointed: 26 April 2023

Resigned: 21 December 2023

Madeleine A.

Position: Director

Appointed: 12 May 2021

Resigned: 03 October 2023

Laurance S.

Position: Director

Appointed: 18 June 2018

Resigned: 22 June 2022

Madeleine A.

Position: Director

Appointed: 16 May 2017

Resigned: 05 December 2017

Alan Q.

Position: Director

Appointed: 23 May 2016

Resigned: 14 February 2020

Roger H.

Position: Director

Appointed: 23 May 2016

Resigned: 17 October 2018

David S.

Position: Director

Appointed: 23 May 2016

Resigned: 27 November 2023

Fergus H.

Position: Director

Appointed: 29 April 2015

Resigned: 22 June 2022

Clive S.

Position: Director

Appointed: 21 March 2013

Resigned: 20 October 2014

Annette O.

Position: Director

Appointed: 21 March 2013

Resigned: 29 April 2015

Trevor G.

Position: Director

Appointed: 21 March 2013

Resigned: 26 November 2016

Graham S.

Position: Director

Appointed: 31 March 2010

Resigned: 14 April 2014

Roger B.

Position: Secretary

Appointed: 01 October 2009

Resigned: 01 April 2019

Jane J.

Position: Director

Appointed: 26 May 2009

Resigned: 23 May 2016

Bernard M.

Position: Director

Appointed: 26 May 2009

Resigned: 17 September 2016

William M.

Position: Secretary

Appointed: 01 May 2009

Resigned: 25 August 2009

Jane H.

Position: Director

Appointed: 27 September 2008

Resigned: 26 May 2009

David C.

Position: Director

Appointed: 12 May 2008

Resigned: 15 September 2015

Jennifer C.

Position: Director

Appointed: 01 March 2008

Resigned: 01 June 2008

Jean M.

Position: Director

Appointed: 12 February 2008

Resigned: 21 March 2013

Helena S.

Position: Director

Appointed: 01 October 2006

Resigned: 21 March 2013

Mark D.

Position: Director

Appointed: 01 July 2006

Resigned: 15 June 2008

Glenda H.

Position: Director

Appointed: 01 June 2006

Resigned: 20 March 2012

De A.

Position: Secretary

Appointed: 13 October 2005

Resigned: 01 May 2009

Tessa B.

Position: Director

Appointed: 16 August 2005

Resigned: 19 April 2017

Clive S.

Position: Director

Appointed: 16 August 2005

Resigned: 07 June 2006

Thomas D.

Position: Director

Appointed: 16 August 2005

Resigned: 07 June 2006

Patricia D.

Position: Director

Appointed: 16 August 2005

Resigned: 26 May 2009

Kevin B.

Position: Director

Appointed: 16 August 2005

Resigned: 01 May 2006

David S.

Position: Director

Appointed: 31 August 2004

Resigned: 01 June 2008

Erica T.

Position: Director

Appointed: 31 August 2004

Resigned: 07 June 2006

Graham S.

Position: Director

Appointed: 31 August 2004

Resigned: 17 June 2005

Trevor G.

Position: Director

Appointed: 31 August 2004

Resigned: 07 June 2006

James T.

Position: Secretary

Appointed: 13 October 2003

Resigned: 13 October 2005

Catharine M.

Position: Director

Appointed: 01 May 2003

Resigned: 11 February 2004

Huw R.

Position: Director

Appointed: 19 March 2003

Resigned: 20 May 2005

Brian D.

Position: Director

Appointed: 27 January 2003

Resigned: 31 August 2004

David S.

Position: Director

Appointed: 03 July 2001

Resigned: 31 August 2004

Nicola L.

Position: Director

Appointed: 03 July 2001

Resigned: 16 August 2005

Trevor G.

Position: Director

Appointed: 20 March 2001

Resigned: 25 April 2001

David W.

Position: Secretary

Appointed: 01 July 2000

Resigned: 13 October 2005

Simon R.

Position: Director

Appointed: 18 January 2000

Resigned: 27 January 2003

Verona E.

Position: Director

Appointed: 18 January 2000

Resigned: 19 March 2003

Peter P.

Position: Director

Appointed: 18 January 2000

Resigned: 16 August 2005

Bernard L.

Position: Secretary

Appointed: 16 March 1999

Resigned: 30 June 2000

Lorraine H.

Position: Director

Appointed: 01 March 1999

Resigned: 19 March 2003

Clive S.

Position: Director

Appointed: 01 March 1999

Resigned: 20 March 2001

Joy R.

Position: Director

Appointed: 01 March 1999

Resigned: 18 January 2000

Tessa B.

Position: Director

Appointed: 01 March 1999

Resigned: 18 January 2000

Trevor G.

Position: Director

Appointed: 01 March 1999

Resigned: 18 January 2000

Trevor G.

Position: Secretary

Appointed: 01 March 1999

Resigned: 16 March 1999

Alan Q.

Position: Director

Appointed: 01 March 1999

Resigned: 24 March 2000

Stevan U.

Position: Director

Appointed: 18 September 1996

Resigned: 01 March 1999

Anthony H.

Position: Director

Appointed: 18 September 1996

Resigned: 01 March 1999

Eileen B.

Position: Director

Appointed: 18 September 1996

Resigned: 01 March 1999

Penelope B.

Position: Director

Appointed: 18 September 1996

Resigned: 05 November 1996

Seymour Macintyre Limited

Position: Corporate Secretary

Appointed: 18 September 1996

Resigned: 01 March 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is David S. This PSC has significiant influence or control over this company,.

David S.

Notified on 17 September 2016
Ceased on 19 January 2021
Nature of control: significiant influence or control

Company previous names

Pooles Wharf (no.1) Management December 16, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Cash Bank On Hand     190 92281 378 
Current Assets     198 80783 43350 850
Debtors     7 8856 673 
Net Assets Liabilities     192 02475 53537 331
Other Debtors      4 618 
Property Plant Equipment1111111 
Other
Average Number Employees During Period   666  
Creditors     6 7849 56717 434
Income Tax Expense Credit On Components Other Comprehensive Income     93 335116 488 
Net Current Assets Liabilities     192 02378 48438 230
Other Creditors     6 78410 356 
Property Plant Equipment Gross Cost1111111 
Trade Creditors Trade Payables      2 160 
Trade Debtors Trade Receivables     7 8852 055 
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 950900
Fixed Assets      11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      4 6184 814
Total Assets Less Current Liabilities      78 48538 231

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2024
filed on: 9th, April 2025
Free Download (3 pages)

Company search