126 Chesterfield Resmanco Limited

General information

Name:

126 Chesterfield Resmanco Ltd

Office Address:

126 Chesterfield Road St Andrews BS6 5DU Bristol

Number: 03208546

Incorporation date: 1996-06-06

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

126 Chesterfield Resmanco Limited can be contacted at Bristol at 126 Chesterfield Road. Anyone can search for the firm by referencing its area code - BS6 5DU. The company has been in business on the English market for 28 years. This business is registered under the number 03208546 and its official state is active. The firm's SIC code is 98000 meaning Residents property management. 2022-06-30 is the last time company accounts were reported.

According to this specific enterprise's executives data, since 2020-03-26 there have been four directors to name just a few: Philip P., Rebecca M. and Jessica G..

Executives with significant control over the firm are: Adrian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip P. has 1/2 or less of voting rights. Jessica G. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Philip P.

Role: Director

Appointed: 26 March 2020

Latest update: 24 December 2023

Rebecca M.

Role: Director

Appointed: 26 March 2020

Latest update: 24 December 2023

Jessica G.

Role: Director

Appointed: 04 October 2019

Latest update: 24 December 2023

Adrian S.

Role: Director

Appointed: 06 November 2015

Latest update: 24 December 2023

People with significant control

Adrian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip P.
Notified on 26 March 2020
Nature of control:
1/2 or less of voting rights
Jessica G.
Notified on 4 October 2019
Nature of control:
1/2 or less of voting rights
Rebecca M.
Notified on 26 March 2020
Nature of control:
1/2 or less of voting rights
Jonathan G.
Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Liesl C.
Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan K.
Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 3 March 2017
Annual Accounts 20 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 20 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on June 30, 2022 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
27
Company Age

Similar companies nearby

Closest companies