Unity Street Chambers Management Limited BRISTOL


Founded in 2001, Unity Street Chambers Management, classified under reg no. 04226975 is an active company. Currently registered at 5 Unity Street BS1 5HH, Bristol the company has been in the business for twenty three years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31. Since 2001/08/09 Unity Street Chambers Management Limited is no longer carrying the name Equinox Chambers Management.

Currently there are 3 directors in the the firm, namely Toby H., David C. and John I.. In addition one secretary - Toby H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter L. who worked with the the firm until 10 July 2006.

Unity Street Chambers Management Limited Address / Contact

Office Address 5 Unity Street
Office Address2 College Green
Town Bristol
Post code BS1 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04226975
Date of Incorporation Fri, 1st Jun 2001
Industry Barristers at law
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Toby H.

Position: Director

Appointed: 26 May 2011

David C.

Position: Director

Appointed: 26 May 2011

John I.

Position: Director

Appointed: 10 July 2006

Toby H.

Position: Secretary

Appointed: 10 July 2006

David C.

Position: Director

Appointed: 19 November 2010

Resigned: 19 November 2010

Judy D.

Position: Director

Appointed: 01 August 2001

Resigned: 10 July 2006

Peter L.

Position: Director

Appointed: 01 June 2001

Resigned: 19 November 2010

Peter L.

Position: Secretary

Appointed: 01 June 2001

Resigned: 10 July 2006

Jonathan S.

Position: Director

Appointed: 01 June 2001

Resigned: 08 April 2005

First Directors Limited

Position: Corporate Nominee Director

Appointed: 01 June 2001

Resigned: 01 June 2001

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2001

Resigned: 01 June 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Toby H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is John I. This PSC has significiant influence or control over the company,.

Toby H.

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

John I.

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

Company previous names

Equinox Chambers Management August 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth84 76791 622       
Balance Sheet
Cash Bank On Hand 48 28670 24358 45532 64752 89894 92374 68477 666
Current Assets88 45684 720110 811110 17172 79880 032102 942129 205128 890
Debtors49 60536 43440 56851 71640 15127 1348 01954 52151 224
Net Assets Liabilities 92 202122 515137 519123 003128 523165 173192 224204 021
Other Debtors 10 5958 64220 3446 93223 3493 51844 75947 494
Property Plant Equipment 237 569228 907222 293216 322209 874206 492198 698189 915
Cash Bank In Hand38 85148 286       
Net Assets Liabilities Including Pension Asset Liability84 76791 622       
Tangible Fixed Assets246 157237 569       
Reserves/Capital
Called Up Share Capital3939       
Profit Loss Account Reserve84 72891 583       
Shareholder Funds84 76791 622       
Other
Accumulated Depreciation Impairment Property Plant Equipment 151 480150 365158 176162 849150 896159 535164 944173 727
Additions Other Than Through Business Combinations Property Plant Equipment  1 3201 1971 8722 0045 2571 119 
Amounts Owed By Related Parties     2 1392 1152 361 
Amounts Owed To Related Parties  10 49410 49410 4946 9966 9966 99610 494
Amount Specific Bank Loan     58 83139 09838 31417 745
Average Number Employees During Period 55555555
Balances Amounts Owed By Related Parties  4 2975 2425 340    
Bank Borrowings 131 564113 57096 18477 86958 83139 09821 78317 745
Creditors 166 544148 550131 164112 84993 81171 14256 76334 980
Decrease In Loans Owed By Related Parties Due To Loans Repaid      -265 -2 361
Decrease In Loans Owed To Related Parties Due To Loans Repaid     -5 637   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -11 097 -3 170-19 909 -3 504 
Disposals Property Plant Equipment  -11 097 -3 170-20 405 -3 504 
Financial Commitments Other Than Capital Commitments 3 5402 1248542 8681 434   
Income From Related Parties  2 37956 78856 29049 1852 79643 11939 298
Increase From Depreciation Charge For Year Property Plant Equipment  9 9827 8117 8437 9568 6398 9138 783
Increase In Loans Owed By Related Parties Due To Loans Advanced     2 139241246 
Increase In Loans Owed To Related Parties Due To Loans Advanced        3 498
Loans Owed By Related Parties     2 1392 1152 361 
Loans Owed To Related Parties 10 49410 49410 49410 4946 9966 9966 99610 494
Net Current Assets Liabilities23 73521 17742 15846 39019 53012 46030 92451 44649 086
Other Creditors 12 11810 9651632523502 6184684 254
Other Payables Accrued Expenses     18 35822 69923 95121 587
Other Remaining Borrowings 34 98034 98034 98034 98034 98032 04434 98034 980
Prepayments      2 0521 7132 177
Property Plant Equipment Gross Cost 389 049379 272380 469379 171360 770366 027363 642363 642
Provisions For Liabilities Balance Sheet Subtotal      1 1011 157 
Taxation Social Security Payable 12 17121 57214 9824 15317 80612 89315 08613 741
Total Assets Less Current Liabilities269 892258 746271 065268 683235 852222 334237 416250 144239 001
Total Borrowings 166 544148 550131 164112 84993 81171 14256 76334 980
Trade Creditors Trade Payables 5 5452 2363 0939303 9751 5293 2674 176
Trade Debtors Trade Receivables 23 82430 30729 06730 1292 2493345 6881 553
Creditors Due After One Year182 340166 544       
Creditors Due Within One Year64 72163 543       
Fixed Assets246 157237 569       
Number Shares Allotted3939       
Par Value Share 1       
Provisions For Liabilities Charges2 785580       
Value Shares Allotted3939       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Own shares purchase
filed on: 6th, December 2023
Free Download (4 pages)

Company search

Advertisements