Quayside View (bristol) Management Limited DOWNEND


Quayside View (bristol) Management started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03531096. The Quayside View (bristol) Management company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Downend at 18 Badminton Road. Postal code: BS16 6BQ.

The firm has 6 directors, namely David L., James N. and Levern J. and others. Of them, Keith R. has been with the company the longest, being appointed on 13 June 2003 and David L. and James N. have been with the company for the least time - from 23 October 2017. 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.

Quayside View (bristol) Management Limited Address / Contact

Office Address 18 Badminton Road
Town Downend
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03531096
Date of Incorporation Thu, 19th Mar 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

David L.

Position: Director

Appointed: 23 October 2017

James N.

Position: Director

Appointed: 23 October 2017

Levern J.

Position: Director

Appointed: 28 March 2017

Joy R.

Position: Director

Appointed: 23 November 2011

Frances G.

Position: Director

Appointed: 01 October 2011

Bns Services Limited

Position: Corporate Secretary

Appointed: 01 September 2010

Keith R.

Position: Director

Appointed: 13 June 2003

Charles S.

Position: Director

Appointed: 01 October 2014

Resigned: 07 April 2017

Richard W.

Position: Director

Appointed: 27 November 2013

Resigned: 03 December 2014

Stephanie R.

Position: Director

Appointed: 01 October 2011

Resigned: 07 October 2014

Colin M.

Position: Director

Appointed: 11 March 2009

Resigned: 01 May 2013

James N.

Position: Director

Appointed: 17 November 2008

Resigned: 27 November 2014

James D.

Position: Director

Appointed: 30 January 2007

Resigned: 21 October 2016

Krysia P.

Position: Secretary

Appointed: 29 November 2006

Resigned: 01 September 2010

Carolyn P.

Position: Director

Appointed: 23 March 2006

Resigned: 30 April 2007

Donald R.

Position: Director

Appointed: 23 March 2006

Resigned: 04 September 2007

Joy R.

Position: Director

Appointed: 23 March 2006

Resigned: 18 October 2010

Kim J.

Position: Director

Appointed: 23 March 2006

Resigned: 01 June 2006

Roger S.

Position: Director

Appointed: 03 October 2005

Resigned: 02 October 2007

James T.

Position: Secretary

Appointed: 11 July 2005

Resigned: 06 November 2006

Sandra P.

Position: Director

Appointed: 13 May 2003

Resigned: 28 March 2006

Margaret C.

Position: Director

Appointed: 13 May 2003

Resigned: 04 April 2006

Nicola L.

Position: Director

Appointed: 13 May 2003

Resigned: 04 January 2006

Simon R.

Position: Director

Appointed: 13 May 2003

Resigned: 30 March 2004

Krysia P.

Position: Secretary

Appointed: 01 August 2002

Resigned: 23 June 2005

Westwick Properties (holdings)ltd

Position: Secretary

Appointed: 01 August 2002

Resigned: 20 February 2005

Simon J.

Position: Director

Appointed: 22 April 2002

Resigned: 01 October 2003

Roger B.

Position: Secretary

Appointed: 08 May 2000

Resigned: 31 July 2002

Joy R.

Position: Secretary

Appointed: 07 March 2000

Resigned: 08 May 2000

John C.

Position: Director

Appointed: 07 March 2000

Resigned: 11 July 2005

Robert L.

Position: Director

Appointed: 07 March 2000

Resigned: 23 April 2001

Peter M.

Position: Director

Appointed: 07 March 2000

Resigned: 06 March 2003

Derek M.

Position: Director

Appointed: 07 March 2000

Resigned: 22 April 2002

Christine M.

Position: Director

Appointed: 07 March 2000

Resigned: 31 December 2005

Graham P.

Position: Director

Appointed: 07 March 2000

Resigned: 21 August 2002

Seymour Macintyre Limited

Position: Secretary

Appointed: 19 March 1998

Resigned: 07 March 2000

Stevan U.

Position: Director

Appointed: 19 March 1998

Resigned: 07 March 2000

Gabrielle M.

Position: Director

Appointed: 19 March 1998

Resigned: 06 December 1999

Anthony H.

Position: Director

Appointed: 19 March 1998

Resigned: 07 March 2000

Eileen B.

Position: Director

Appointed: 19 March 1998

Resigned: 06 December 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth117 647143 522149 60388 934       
Balance Sheet
Cash Bank In Hand113 038139 793147 37984 556       
Cash Bank On Hand   84 556103 549116 553137 869165 925121 98361 08295 237
Current Assets120 348150 060155 05592 482106 294132 162140 558167 155124 39471 39599 725
Debtors7 31010 2677 6767 9262 74515 6092 6891 2302 41110 3134 488
Reserves/Capital
Profit Loss Account Reserve117 647143 522149 60388 934       
Shareholder Funds117 647143 522149 60388 934       
Other
Accrued Liabilities   4204201 8592 5007931 0803 1041 637
Accrued Liabilities Deferred Income   7341 5972 1641 7583 6211 9285 0362 685
Corporation Tax Payable   2929292929292929
Creditors   3 5485 10213 4206 2668 2935 3878 7265 376
Creditors Due Within One Year2 7016 5385 4523 548       
Net Current Assets Liabilities117 647143 522149 60388 934101 192118 742134 292158 862119 00762 66994 349
Other Creditors   115115115115115115115115
Prepayments   7 1702 16713 8701 6601301339 842346
Total Assets Less Current Liabilities117 647143 522149 60388 934101 192118 742134 292158 862119 00762 66994 349
Trade Creditors Trade Payables   2 2502 9419 2531 8643 7352 235442910
Trade Debtors Trade Receivables   7565781 7391 0291 1002 2784714 142
Advances Credits Directors451137137137       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, October 2023
Free Download (6 pages)

Company search

Advertisements