51 Barton Road Management Company Limited

General information

Name:

51 Barton Road Management Company Ltd

Office Address:

The Clockhouse Bath Hill Keynsham BS31 1HL Bristol

Number: 08156036

Incorporation date: 2012-07-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Bristol under the following Company Registration No.: 08156036. It was established in the year 2012. The main office of this firm is located at The Clockhouse Bath Hill Keynsham. The zip code for this address is BS31 1HL. It 's been eight years that This firm's registered name is 51 Barton Road Management Company Limited, but until 2016 the business name was 08156036 and before that, until 2015/10/27 this firm was known under the name 51 Barton Road Management Company. It means this company used three different names. This firm's declared SIC number is 98000: Residents property management. 2022-12-31 is the last time when the accounts were filed.

The limited company owes its accomplishments and permanent improvement to four directors, namely Yeshiagen N., Dylan S., Craig H. and James L., who have been overseeing the firm for one year. Another limited company has been appointed as one of the secretaries of this company: Andrews Leasehold Management.

  • Previous company's names
  • 51 Barton Road Management Company Limited 2016-06-22
  • 08156036 Limited 2015-10-27
  • 51 Barton Road Management Company Limited 2012-07-25

Financial data based on annual reports

Company staff

Yeshiagen N.

Role: Director

Appointed: 11 August 2023

Latest update: 30 March 2024

Dylan S.

Role: Director

Appointed: 11 February 2022

Latest update: 30 March 2024

Craig H.

Role: Director

Appointed: 26 January 2022

Latest update: 30 March 2024

Role: Corporate Secretary

Appointed: 01 October 2020

Address: Bath Hill, Keynsham, Bristol, BS31 1HL, England

Latest update: 30 March 2024

James L.

Role: Director

Appointed: 01 October 2018

Latest update: 30 March 2024

People with significant control

Teresa P.
Notified on 27 March 2018
Ceased on 25 July 2019
Nature of control:
substantial control or influence
Jonathan L.
Notified on 25 July 2016
Ceased on 27 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 7 August 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 7 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
New director was appointed on 11th August 2023 (AP01)
filed on: 14th, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

C/o Andrews Leasehold Management 133 St Georges Road

Post code:

BS1 5UW

City / Town:

Bristol

HQ address,
2016

Address:

C/o Andrews Leasehold Management 133 St Georges Road

Post code:

BS1 5UW

City / Town:

Bristol

Accountant/Auditor,
2015 - 2016

Name:

Pure Professionals Limited

Address:

12 Whiteladies Road Clifton

Post code:

BS8 1PD

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
11
Company Age

Closest Companies - by postcode