Temple Drive Flats Management Company Limited BRISTOL


Temple Drive Flats Management Company started in year 1978 as Private Limited Company with registration number 01352390. The Temple Drive Flats Management Company company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Bristol at 50 Downend Road. Postal code: BS16 5UE.

The firm has 3 directors, namely Roger C., John C. and William D.. Of them, William D. has been with the company the longest, being appointed on 30 April 2016 and Roger C. has been with the company for the least time - from 20 April 2020. 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.

Temple Drive Flats Management Company Limited Address / Contact

Office Address 50 Downend Road
Office Address2 Downend
Town Bristol
Post code BS16 5UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01352390
Date of Incorporation Thu, 9th Feb 1978
Industry Other accommodation
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Roger C.

Position: Director

Appointed: 20 April 2020

John C.

Position: Director

Appointed: 22 March 2020

William D.

Position: Director

Appointed: 30 April 2016

Michael B.

Position: Director

Resigned: 27 May 2000

Michael B.

Position: Director

Appointed: 03 June 2017

Resigned: 09 October 2019

Sarah A.

Position: Director

Appointed: 03 June 2017

Resigned: 11 July 2022

Steven R.

Position: Director

Appointed: 02 May 2015

Resigned: 28 July 2017

John W.

Position: Secretary

Appointed: 23 September 2013

Resigned: 02 May 2015

Steve M.

Position: Secretary

Appointed: 26 May 2012

Resigned: 23 September 2013

Richard P.

Position: Director

Appointed: 26 May 2012

Resigned: 28 June 2018

John W.

Position: Secretary

Appointed: 29 May 2006

Resigned: 26 May 2012

Sally S.

Position: Secretary

Appointed: 31 July 2003

Resigned: 29 May 2006

Nicola H.

Position: Secretary

Appointed: 28 April 2001

Resigned: 31 July 2003

Michael B.

Position: Director

Appointed: 28 April 2001

Resigned: 02 May 2015

Nicola H.

Position: Director

Appointed: 27 May 2000

Resigned: 26 May 2012

Jo S.

Position: Director

Appointed: 14 May 1999

Resigned: 28 April 2001

Jo S.

Position: Secretary

Appointed: 14 May 1999

Resigned: 28 April 2001

John N.

Position: Director

Appointed: 01 May 1991

Resigned: 14 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 46451 0372 1263 925
Net Assets Liabilities7 5867 6099 0768 705
Other
Creditors68849 229229970
Fixed Assets5 8105 8015 7935 750
Net Current Assets Liabilities1 7761 8083 2832 955
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 386 
Total Assets Less Current Liabilities7 5867 6099 0768 705

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements