You are here: bizstats.co.uk > a-z index > S list > ST list

St. Keyna House Limited BRISTOL


Founded in 1974, St. Keyna House, classified under reg no. 01172838 is an active company. Currently registered at 18 Badminton Road BS16 6BQ, Bristol the company has been in the business for fifty years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 6 directors, namely Mark O., Alan B. and Christine N. and others. Of them, Olive W. has been with the company the longest, being appointed on 15 August 1991 and Mark O. has been with the company for the least time - from 15 July 2022. Currently 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.

St. Keyna House Limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01172838
Date of Incorporation Wed, 5th Jun 1974
Industry Residents property management
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mark O.

Position: Director

Appointed: 15 July 2022

Alan B.

Position: Director

Appointed: 18 February 2019

Christine N.

Position: Director

Appointed: 12 June 2017

Graham D.

Position: Director

Appointed: 18 April 2017

Donald J.

Position: Director

Appointed: 20 October 2012

Bns Services Limited

Position: Corporate Secretary

Appointed: 01 June 2007

Olive W.

Position: Director

Appointed: 15 August 1991

Mark O.

Position: Director

Appointed: 21 August 2019

Resigned: 20 December 2022

Michael W.

Position: Director

Appointed: 15 January 2015

Resigned: 20 August 2018

Ivor W.

Position: Director

Appointed: 11 November 2013

Resigned: 20 January 2015

Nigel T.

Position: Director

Appointed: 26 September 2008

Resigned: 20 September 2013

Jennifer F.

Position: Director

Appointed: 18 September 2007

Resigned: 01 May 2012

Edyth S.

Position: Director

Appointed: 12 October 2006

Resigned: 21 December 2020

Norman A.

Position: Director

Appointed: 28 October 2004

Resigned: 15 March 2016

Natalie T.

Position: Director

Appointed: 10 October 2002

Resigned: 28 October 2004

Marjorie F.

Position: Director

Appointed: 18 October 2001

Resigned: 12 October 2006

Herbert G.

Position: Secretary

Appointed: 01 July 2001

Resigned: 01 June 2007

Philip D.

Position: Director

Appointed: 15 October 1998

Resigned: 01 June 2007

Dennis W.

Position: Director

Appointed: 15 October 1998

Resigned: 21 April 2017

Herbert G.

Position: Director

Appointed: 07 October 1997

Resigned: 18 September 2007

Gwendolen B.

Position: Director

Appointed: 07 October 1997

Resigned: 01 May 2012

James P.

Position: Director

Appointed: 26 October 1995

Resigned: 14 October 1999

Gwendoline J.

Position: Director

Appointed: 26 October 1995

Resigned: 15 October 1998

Kathleen V.

Position: Secretary

Appointed: 01 April 1994

Resigned: 30 June 2001

Walter H.

Position: Director

Appointed: 01 April 1994

Resigned: 01 August 2009

Roy L.

Position: Director

Appointed: 23 September 1992

Resigned: 26 October 1995

Marjorie W.

Position: Director

Appointed: 23 September 1992

Resigned: 26 October 1995

Norman B.

Position: Director

Appointed: 23 September 1991

Resigned: 15 October 1998

Joan M.

Position: Director

Appointed: 23 September 1991

Resigned: 03 June 1996

Arthur W.

Position: Director

Appointed: 15 August 1991

Resigned: 22 September 1994

Susan C.

Position: Director

Appointed: 15 August 1991

Resigned: 22 September 1994

Kathleen V.

Position: Director

Appointed: 15 August 1991

Resigned: 18 October 2001

Kenneth J.

Position: Director

Appointed: 15 August 1991

Resigned: 11 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312023-03-31
Net Worth17 16820 32526 84525 372     
Balance Sheet
Current Assets22 27619 42127 98528 94224 922139 39340 35840 43415 510
Net Assets Liabilities   25 37221 08432 13725 59928 2787 466
Cash Bank In Hand22 02217 09325 84427 040     
Debtors2542 3282 0931 902     
Net Assets Liabilities Including Pension Asset Liability17 16820 32527 67325 372     
Reserves/Capital
Called Up Share Capital37373737     
Profit Loss Account Reserve17 13120 28827 63625 335     
Shareholder Funds17 16820 32526 84525 372     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 5423 512105 87410 4779754 110
Called Up Share Capital Not Paid Not Expressed As Current Asset        37
Creditors   2 0523 3463 9777 02014 6715 880
Net Current Assets Liabilities24 70421 34528 25829 91424 596138 01136 07629 25311 539
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 4283 5012 2553 0243 0202 5952 7383 4901 909
Total Assets Less Current Liabilities24 70421 34528 21029 91424 596138 01136 07629 25311 576
Accruals Deferred Income5 8101 0201 3654 542     
Creditors Due After One Year1 726199       
Creditors Due Within One Year 4021 9822 052     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements