You are here: bizstats.co.uk > a-z index > Q list > QC list

Qc 30 (bristol) Management Limited BRISTOL


Qc 30 (bristol) Management started in year 2005 as Private Limited Company with registration number 05539509. The Qc 30 (bristol) Management company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bristol at 3sixty Management Limited. Postal code: BS8 2LG. Since 1st December 2005 Qc 30 (bristol) Management Limited is no longer carrying the name Hlf 3237.

The firm has 8 directors, namely Simon P., Jeremy Y. and Derek L. and others. Of them, David G. has been with the company the longest, being appointed on 1 October 2010 and Simon P. has been with the company for the least time - from 21 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Barbara H. who worked with the the firm until 25 March 2019.

Qc 30 (bristol) Management Limited Address / Contact

Office Address 3sixty Management Limited
Office Address2 16 Whiteladies Road
Town Bristol
Post code BS8 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05539509
Date of Incorporation Wed, 17th Aug 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Simon P.

Position: Director

Appointed: 21 March 2023

Jeremy Y.

Position: Director

Appointed: 02 September 2019

3sixty Management Limited

Position: Corporate Secretary

Appointed: 25 March 2019

Derek L.

Position: Director

Appointed: 24 January 2017

Paul G.

Position: Director

Appointed: 24 January 2017

John Y.

Position: Director

Appointed: 26 February 2015

Christopher W.

Position: Director

Appointed: 26 February 2015

Philip A.

Position: Director

Appointed: 26 February 2015

David G.

Position: Director

Appointed: 01 October 2010

John B.

Position: Director

Appointed: 24 November 2016

Resigned: 02 July 2018

Barry H.

Position: Director

Appointed: 18 November 2015

Resigned: 24 November 2016

Sara G.

Position: Director

Appointed: 01 September 2015

Resigned: 18 November 2015

Barbara H.

Position: Secretary

Appointed: 01 October 2010

Resigned: 25 March 2019

Jason B.

Position: Director

Appointed: 01 October 2010

Resigned: 26 February 2015

Barbara H.

Position: Director

Appointed: 01 October 2010

Resigned: 25 March 2019

Jonathan C.

Position: Director

Appointed: 01 October 2010

Resigned: 25 April 2022

Graham R.

Position: Director

Appointed: 01 October 2010

Resigned: 28 September 2014

Simon F.

Position: Director

Appointed: 01 October 2010

Resigned: 30 November 2010

Michael P.

Position: Director

Appointed: 01 October 2010

Resigned: 28 September 2012

Jeremy R.

Position: Director

Appointed: 30 October 2009

Resigned: 01 October 2010

Hlf Nominees Limited

Position: Corporate Secretary

Appointed: 17 August 2005

Resigned: 01 October 2010

Hlf Limited

Position: Corporate Director

Appointed: 17 August 2005

Resigned: 30 October 2009

Company previous names

Hlf 3237 December 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand 112 582143 87493 786125 683
Current Assets85 002153 114164 628162 258202 069
Debtors 45 74520 75468 47276 386
Net Assets Liabilities6666191 765
Other Debtors 5 213 1 722 
Other
Accrued Liabilities  5 5172 127100
Average Number Employees During Period   88
Creditors84 996153 108164 622162 25210 304
Net Current Assets Liabilities666  
Other Creditors 158 321144 514160 125649
Other Taxation Social Security Payable  10 766  
Taxation Social Security Payable  10 766 9 555
Trade Creditors Trade Payables  3 825  
Trade Debtors Trade Receivables 40 53220 75466 75076 386
Total Assets Less Current Liabilities66   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search