Six Pembroke Management Ltd BRISTOL


Founded in 1990, Six Pembroke Management, classified under reg no. 02469424 is an active company. Currently registered at 6 Pembroke Road BS8 3AX, Bristol the company has been in the business for 34 years. Its financial year was closed on Sat, 29th Jun and its latest financial statement was filed on Wednesday 29th June 2022. Since Friday 1st April 2022 Six Pembroke Management Ltd is no longer carrying the name The 6 Pembroke Road Bristol Management Company.

Currently there are 2 directors in the the company, namely William D. and Nicholas S.. In addition one secretary - Hardip S. - is with the firm. 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.

Six Pembroke Management Ltd Address / Contact

Office Address 6 Pembroke Road
Office Address2 Clifton
Town Bristol
Post code BS8 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02469424
Date of Incorporation Mon, 12th Feb 1990
Industry Residents property management
End of financial Year 29th June
Company age 34 years old
Account next due date Fri, 29th Mar 2024 (60 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Hardip S.

Position: Secretary

Appointed: 03 March 2022

William D.

Position: Director

Appointed: 28 February 2022

Nicholas S.

Position: Director

Appointed: 09 March 2001

3sixty Management Limited

Position: Corporate Secretary

Appointed: 01 August 2018

Resigned: 02 March 2022

Sarah W.

Position: Director

Appointed: 19 February 2018

Resigned: 20 April 2021

Robert U.

Position: Director

Appointed: 19 February 2018

Resigned: 20 April 2021

3sixty Real Estate

Position: Corporate Secretary

Appointed: 01 March 2016

Resigned: 31 July 2018

Andrew M.

Position: Director

Appointed: 09 August 2005

Resigned: 15 March 2013

David E.

Position: Secretary

Appointed: 03 February 2004

Resigned: 01 March 2016

Nicholas R.

Position: Secretary

Appointed: 01 October 2001

Resigned: 14 November 2003

Nicholas R.

Position: Director

Appointed: 08 August 2000

Resigned: 14 November 2003

Elizabeth H.

Position: Secretary

Appointed: 15 October 1999

Resigned: 06 March 2001

Jennifer M.

Position: Secretary

Appointed: 16 March 1999

Resigned: 15 October 1999

Jennifer M.

Position: Director

Appointed: 25 November 1998

Resigned: 15 October 1999

Elizabeth H.

Position: Director

Appointed: 31 March 1998

Resigned: 06 March 2001

Mark G.

Position: Secretary

Appointed: 29 February 1996

Resigned: 16 March 1999

Jennifer M.

Position: Secretary

Appointed: 16 February 1993

Resigned: 08 February 1996

Jennifer M.

Position: Director

Appointed: 16 February 1993

Resigned: 08 February 1996

Stephen A.

Position: Director

Appointed: 12 February 1991

Resigned: 23 November 1992

Sara B.

Position: Director

Appointed: 12 February 1991

Resigned: 06 July 1993

David E.

Position: Director

Appointed: 12 February 1991

Resigned: 15 June 2015

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Adam B. This PSC has significiant influence or control over this company,.

Adam B.

Notified on 12 February 2017
Ceased on 19 February 2018
Nature of control: significiant influence or control

Company previous names

The 6 Pembroke Road Bristol Management Company April 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-12-312018-12-312019-12-312020-06-302021-06-302022-06-292023-06-29
Net Worth1 9022 5702 700       
Balance Sheet
Cash Bank On Hand   2 7161 7223212 2251 5121 5121 318
Current Assets1 9022 7502 8803 4964 3334 4477 2891 5121 5121 465
Debtors   7802 6114 1265 0644 419 147
Net Assets Liabilities  2 7002 7002 7004 3077 1695 681934-4 785
Cash Bank In Hand1 9022 7502 880       
Net Assets Liabilities Including Pension Asset Liability1 9022 5702 700       
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve1 8972 5652 695       
Shareholder Funds1 9022 5702 700       
Other
Accrued Liabilities    1 2331 607120130  
Administrative Expenses        6 6154 331
Average Number Employees During Period     33333
Creditors  1807961 6331 7471202502 4466 250
Gross Profit Loss         334
Net Current Assets Liabilities1 9022 5702 7002 7002 700  5 681934-4 785
Number Shares Issued Fully Paid    5555  
Operating Profit Loss        -6 615-3 997
Other Creditors   7961 233     
Par Value Share 11  111  
Prepayments     2 218    
Profit Loss On Ordinary Activities After Tax        -6 615-3 997
Profit Loss On Ordinary Activities Before Tax        -6 615-3 997
Total Assets Less Current Liabilities1 9022 5702 7002 700   5 681934-4 785
Trade Creditors Trade Payables    400140 1202 4466 250
Trade Debtors Trade Receivables   7802 6111 9085 0644 419 147
Turnover Revenue         334
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       4 419  
Creditors Due Within One Year 180180       
Number Shares Allotted 55       
Share Capital Allotted Called Up Paid555       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 29th June 2023
filed on: 29th, March 2024
Free Download (11 pages)

Company search