Sixty Four Chesterfield Road Management Limited BRISTOL


Founded in 1977, Sixty Four Chesterfield Road Management, classified under reg no. 01304751 is an active company. Currently registered at 64 Chesterfield Road BS6 5DP, Bristol the company has been in the business for 48 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Joseph B., Melanie G. and Catherine B.. In addition one secretary - Joseph B. - is with the company. Currently 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.

Sixty Four Chesterfield Road Management Limited Address / Contact

Office Address 64 Chesterfield Road
Office Address2 St. Andrews
Town Bristol
Post code BS6 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01304751
Date of Incorporation Thu, 24th Mar 1977
Industry Residents property management
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Joseph B.

Position: Director

Appointed: 01 August 2021

Joseph B.

Position: Secretary

Appointed: 01 August 2021

Melanie G.

Position: Director

Appointed: 01 August 2021

Catherine B.

Position: Director

Appointed: 09 June 2006

Elizabeth A.

Position: Director

Appointed: 23 February 2001

Resigned: 09 June 2006

Brian G.

Position: Secretary

Appointed: 29 April 1999

Resigned: 01 August 2021

Bronwen J.

Position: Director

Appointed: 29 April 1999

Resigned: 23 February 2001

Brian G.

Position: Director

Appointed: 18 September 1995

Resigned: 01 August 2021

Clive E.

Position: Director

Appointed: 18 September 1995

Resigned: 01 August 2021

Matthew G.

Position: Secretary

Appointed: 18 September 1995

Resigned: 29 April 1999

Matthew G.

Position: Director

Appointed: 06 March 1992

Resigned: 30 May 1995

George S.

Position: Director

Appointed: 30 October 1991

Resigned: 18 September 1995

William L.

Position: Secretary

Appointed: 30 October 1991

Resigned: 18 September 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Brian G. This PSC and has 25-50% shares.

Brian G.

Notified on 30 October 2016
Ceased on 1 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets4 4504 4506 0236 7006 221
Net Assets Liabilities4 4505 5156 0236 7006 221
Other
Net Current Assets Liabilities4 4505 5157 1076 7006 221
Total Assets Less Current Liabilities4 4504 4506 0236 7006 221

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on 2024/03/31
filed on: 20th, January 2025
Free Download (3 pages)

Company search