The 48 Woodstock Road Bristol Management Company Limited BRISTOL


Founded in 1988, The 48 Woodstock Road Bristol Management Company, classified under reg no. 02323119 is an active company. Currently registered at Flat 1 48 Woodstock Road BS6 7EP, Bristol the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Julian P., David F. and Thorley T.. In addition one secretary - David F. - is with the company. As of 26 April 2024, there were 10 ex directors - Graham R., Gail T. and others listed below. There were no ex secretaries.

The 48 Woodstock Road Bristol Management Company Limited Address / Contact

Office Address Flat 1 48 Woodstock Road
Office Address2 Redland
Town Bristol
Post code BS6 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02323119
Date of Incorporation Wed, 30th Nov 1988
Industry Other accommodation
End of financial Year 31st March
Company age 36 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 Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Julian P.

Position: Director

Appointed: 06 October 2021

David F.

Position: Secretary

Appointed: 06 October 2021

David F.

Position: Director

Appointed: 22 March 2018

Thorley T.

Position: Director

Appointed: 28 January 1994

Graham R.

Position: Director

Appointed: 01 June 2015

Resigned: 12 January 2022

Gail T.

Position: Director

Appointed: 01 July 2011

Resigned: 22 March 2018

Catherine S.

Position: Director

Appointed: 05 July 2004

Resigned: 01 July 2011

James M.

Position: Director

Appointed: 08 April 2002

Resigned: 05 July 2004

Anastasia A.

Position: Director

Appointed: 10 August 2000

Resigned: 01 June 2015

Adam D.

Position: Director

Appointed: 03 March 1998

Resigned: 09 August 2000

John P.

Position: Director

Appointed: 01 November 1996

Resigned: 06 October 2021

Studyhome 1989 Limited

Position: Corporate Director

Appointed: 24 May 1996

Resigned: 03 March 1998

Studyhome 1989 Limited

Position: Corporate Secretary

Appointed: 24 May 1996

Resigned: 01 November 1996

Joanne L.

Position: Director

Appointed: 19 May 1991

Resigned: 28 January 1994

John B.

Position: Director

Appointed: 12 March 1991

Resigned: 08 May 1991

Stephen C.

Position: Director

Appointed: 12 March 1991

Resigned: 08 April 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is David F. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is John P. This PSC has significiant influence or control over the company,.

David F.

Notified on 12 January 2022
Nature of control: significiant influence or control

John P.

Notified on 18 March 2017
Ceased on 6 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7 6639 9604 201
Net Assets Liabilities7 4344 6174 577
Other
Creditors2295 863273
Net Current Assets Liabilities7 4344 6174 577
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 520649
Total Assets Less Current Liabilities7 4344 6174 577

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, November 2023
Free Download (3 pages)

Company search