York Mansions (clifton) Limited BRISTOL


York Mansions (clifton) started in year 1955 as Private Limited Company with registration number 00553984. The York Mansions (clifton) company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Bristol at 18 Badminton Road. Postal code: BS16 6BQ.

The company has 5 directors, namely Mark G., Alison Z. and Helen B. and others. Of them, Christine B. has been with the company the longest, being appointed on 8 June 2015 and Mark G. has been with the company for the least time - from 23 August 2023. At the moment 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.

York Mansions (clifton) Limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00553984
Date of Incorporation Tue, 30th Aug 1955
Industry Residents property management
End of financial Year 28th February
Company age 69 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Mark G.

Position: Director

Appointed: 23 August 2023

Alison Z.

Position: Director

Appointed: 18 April 2021

Helen B.

Position: Director

Appointed: 02 October 2019

Francis M.

Position: Director

Appointed: 23 August 2018

Christine B.

Position: Director

Appointed: 08 June 2015

Bns Services Limited

Position: Corporate Secretary

Appointed: 01 December 2008

David S.

Position: Secretary

Resigned: 27 May 1994

Jane L.

Position: Director

Appointed: 23 August 2018

Resigned: 16 August 2019

Isam B.

Position: Director

Appointed: 06 October 2015

Resigned: 15 August 2016

Philip B.

Position: Director

Appointed: 13 December 2007

Resigned: 08 November 2018

Lydia T.

Position: Director

Appointed: 13 June 2007

Resigned: 15 January 2016

Ian E.

Position: Director

Appointed: 03 September 2005

Resigned: 09 October 2007

James W.

Position: Director

Appointed: 26 October 2004

Resigned: 10 February 2020

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 01 December 2008

Roland K.

Position: Director

Appointed: 22 November 2003

Resigned: 08 November 2018

Tony R.

Position: Director

Appointed: 01 January 2003

Resigned: 01 January 2014

Elizabeth A.

Position: Director

Appointed: 01 January 2003

Resigned: 27 November 2012

Countrywide Property Management Limited

Position: Secretary

Appointed: 01 January 2003

Resigned: 26 June 2003

Katherine T.

Position: Director

Appointed: 19 November 2001

Resigned: 27 November 2012

James W.

Position: Secretary

Appointed: 19 November 2001

Resigned: 01 January 2003

James W.

Position: Director

Appointed: 19 November 2001

Resigned: 01 January 2003

Caroline S.

Position: Secretary

Appointed: 23 November 1999

Resigned: 19 November 2001

Roland K.

Position: Director

Appointed: 23 November 1999

Resigned: 19 November 2001

Caroline S.

Position: Director

Appointed: 23 November 1999

Resigned: 01 January 2003

Margaret E.

Position: Director

Appointed: 21 April 1995

Resigned: 28 November 1998

Phillip G.

Position: Secretary

Appointed: 27 May 1994

Resigned: 23 November 1999

Phillip G.

Position: Director

Appointed: 11 August 1993

Resigned: 01 August 2002

David S.

Position: Director

Appointed: 26 April 1991

Resigned: 11 August 1993

Brenda G.

Position: Director

Appointed: 26 April 1991

Resigned: 19 November 2001

David S.

Position: Director

Appointed: 26 April 1991

Resigned: 21 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth110-1 8547 0807923 192      
Balance Sheet
Current Assets6 0106747 5406 4858 9296 91113 07721 95126 51632 66241 586
Net Assets Liabilities    3 1923 5198 91917 42022 33730 18738 187
Cash Bank In Hand5 910973 3306 0963 513      
Debtors1005774 2103895 416      
Net Assets Liabilities Including Pension Asset Liability110-1 8547 0807923 192      
Reserves/Capital
Called Up Share Capital99999      
Profit Loss Account Reserve101-1 8637 0717833 183      
Shareholder Funds110-1 8547 0807923 192      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    476577710142425275231
Called Up Share Capital Not Paid Not Expressed As Current Asset          9
Creditors    5 3022 8153 8624 6754 0273 0053 829
Net Current Assets Liabilities267-6137 3211 0563 6684 0969 62917 56222 76230 46238 409
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal33934034024041 414286273805652
Total Assets Less Current Liabilities267-6147 3211 0563 6684 0969 62917 56222 76230 46238 418
Accruals Deferred Income1571 240240264476      
Creditors Due Within One Year6 0822 1285605 6695 302      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2023-02-28
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements