Twelve Lansdown Place (management) Limited BRISTOL


Founded in 1984, Twelve Lansdown Place (management), classified under reg no. 01849587 is an active company. Currently registered at 12 Lansdown Place BS8 3AF, Bristol the company has been in the business for 40 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 6 directors in the the firm, namely Natalie M., Sarah-Jayne B. and Thomas H. and others. In addition one secretary - Gerald C. - is with the company. As of 24 April 2024, there were 12 ex directors - Howard F., Sadie D. and others listed below. There were no ex secretaries.

Twelve Lansdown Place (management) Limited Address / Contact

Office Address 12 Lansdown Place
Office Address2 Clifton
Town Bristol
Post code BS8 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01849587
Date of Incorporation Thu, 20th Sep 1984
Industry Residents property management
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Natalie M.

Position: Director

Appointed: 13 March 2020

Sarah-Jayne B.

Position: Director

Appointed: 30 November 2018

Thomas H.

Position: Director

Appointed: 28 August 2015

Ann G.

Position: Director

Appointed: 29 September 1994

Bernard G.

Position: Director

Appointed: 29 September 1994

Gerald C.

Position: Secretary

Appointed: 10 September 1993

Gerald C.

Position: Director

Appointed: 01 September 1992

Howard F.

Position: Director

Appointed: 24 January 2017

Resigned: 09 July 2020

Sadie D.

Position: Director

Appointed: 28 August 2015

Resigned: 01 March 2018

Michaela L.

Position: Director

Appointed: 07 September 2012

Resigned: 24 January 2017

Lisa S.

Position: Director

Appointed: 07 September 2012

Resigned: 30 November 2018

Anne D.

Position: Director

Appointed: 14 November 2001

Resigned: 10 September 2012

Simon A.

Position: Director

Appointed: 04 October 2000

Resigned: 10 September 2012

Joanna R.

Position: Director

Appointed: 19 October 1998

Resigned: 14 November 2001

Margaret M.

Position: Director

Appointed: 01 September 1992

Resigned: 14 November 2001

Joyce B.

Position: Director

Appointed: 01 September 1992

Resigned: 29 March 1995

Beverly A.

Position: Director

Appointed: 01 September 1992

Resigned: 22 April 1996

Penelope C.

Position: Director

Appointed: 01 September 1992

Resigned: 18 July 1994

Janet W.

Position: Director

Appointed: 01 September 1992

Resigned: 18 October 1993

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Gerald C. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Ann G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bernard G., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gerald C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ann G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bernard G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth6666     
Balance Sheet
Cash Bank On Hand   5 3418 01010 29011 5941 8514 336
Net Assets Liabilities   669 46010 7349673 392
Cash Bank In Hand1 0703 6573 718      
Current Assets1 0703 6573 7185 341     
Net Assets Liabilities Including Pension Asset Liability6666     
Reserves/Capital
Called Up Share Capital666      
Shareholder Funds6666     
Other
Average Number Employees During Period     7766
Creditors   5 335830830860884944
Other Creditors   5 3357 554380380380380
Trade Creditors Trade Payables    450450480504564
Creditors Due Within One Year1 0643 6513 7125 335     
Net Current Assets Liabilities6666     
Number Shares Allotted 18       
Par Value Share 0       
Share Capital Allotted Called Up Paid55       
Total Assets Less Current Liabilities6666     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 2nd, January 2024
Free Download (6 pages)

Company search

Advertisements