Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED
Company Information for

61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED

61-63 CITY ROAD, BRISTOL, BS2 8TU,
Company Registration Number
05563901
Private Limited Company
Active

Company Overview

About 61/63 City Road St Pauls Bristol Management Company Ltd
61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED was founded on 2005-09-14 and has its registered office in Bristol. The organisation's status is listed as "Active". 61/63 City Road St Pauls Bristol Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
61-63 CITY ROAD
BRISTOL
BS2 8TU
Other companies in BS7
 
Filing Information
Company Number 05563901
Company ID Number 05563901
Date formed 2005-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 22:50:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH THOMAS RICHMOND
Company Secretary 2017-07-01
GILLIAN BLACKWOOD
Director 2014-10-24
JOSEPH BERNARD HAND
Director 2016-08-04
RACHEL LOUISE HUDSON
Director 2016-02-22
MICHAEL LEONARD PANKIEWICZ
Director 2011-03-10
NISHILL PATEL
Director 2015-04-21
JOSEPH THOMOS RICHMOND
Director 2016-08-04
GAYLE WOODSEND SAUNDERSSON
Director 2012-01-23
SYLVIA KATHLEEN SHEPPARD
Director 2011-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
JON RALLS
Company Secretary 2016-09-14 2017-07-01
SOPHIE ELISABETH FRANCIS
Company Secretary 2011-02-22 2016-09-14
SOPHIE ELISABETH WILLIAMS-FRANCIS
Director 2011-02-22 2016-09-14
ALEXANDER SCOTT FLETCHER
Director 2011-03-10 2015-04-21
KEITH WILLIAM YELLAND
Director 2011-04-06 2014-10-24
PETER SAUNDERSSON
Director 2012-01-23 2014-06-03
MAUD GERALDINE HOLBROOK
Director 2011-03-10 2011-09-09
ABDUL NASAR MEER
Director 2011-03-10 2011-04-14
PHILLIP ALAN PURSER
Director 2006-12-07 2011-03-11
ALBERT BRYAN GOODE
Company Secretary 2006-12-07 2009-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-09-14 2005-09-14
COMPANY DIRECTORS LIMITED
Nominated Director 2005-09-14 2005-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LEONARD PANKIEWICZ MY CITY HAVEN LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-26Appointment of Mr Thomas Hiatt as company secretary on 2024-09-14
2024-09-26Termination of appointment of Joseph Thomas Richmond on 2024-09-14
2024-09-26APPOINTMENT TERMINATED, DIRECTOR JOSEPH BERNARD HAND
2024-09-26CONFIRMATION STATEMENT MADE ON 14/09/24, WITH NO UPDATES
2024-05-02MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-18CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-06-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-07AP01DIRECTOR APPOINTED MR THOMAS HIATT
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BLACKWOOD
2021-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-08-02AP01DIRECTOR APPOINTED MR KEIRON PRICE
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARIANNE MACFARLANE
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-07-23AP01DIRECTOR APPOINTED MS JULIA MARIANNE MACFARLANE
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA KATHLEEN SHEPPARD
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Flat 7 61-63 City Road Bristol BS2 8TU England
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-07-13TM02Termination of appointment of Jon Ralls on 2017-07-01
2017-07-13AP03Appointment of Mr Joseph Thomas Richmond as company secretary on 2017-07-01
2017-05-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 8
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 61-63 City Road City Road Flat 7, St Pauls Bristol BS2 8TU England
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA KATHLEEN SHEPPARD / 30/09/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL LOUISE HUDSON / 30/09/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE WOODSEND SAUNDERSSON / 30/09/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH THOMOS RICHMOND / 30/09/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NISHILL PATEL / 30/09/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PANKIEWICZ / 30/09/2016
2016-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BERNARD HAND / 30/09/2016
2016-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MR JON RALLS on 2016-09-30
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM 26 Rozel Road Horfield Bristol BS7 8SQ
2016-09-26CH01Director's details changed for Sylvia Kathleen Sheppard on 2016-09-26
2016-09-26AP01DIRECTOR APPOINTED MS RACHEL LOUISE HUDSON
2016-09-23AP01DIRECTOR APPOINTED MR JOSEPH THOMOS RICHMOND
2016-09-23AP01DIRECTOR APPOINTED MR JOSEPH BERNARD HAND
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ELISABETH WILLIAMS-FRANCIS
2016-09-22TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE FRANCIS
2016-09-22AP03SECRETARY APPOINTED MR JON RALLS
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 8
2015-10-09AR0114/09/15 FULL LIST
2015-09-03AP01DIRECTOR APPOINTED MR NISHILL PATEL
2015-09-03AP01DIRECTOR APPOINTED MRS GILLIAN BLACKWOOD
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH YELLAND
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FLETCHER
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAUNDERSSON
2015-06-29AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 8
2014-10-13AR0114/09/14 FULL LIST
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELISABETH WILLIAMS / 26/09/2014
2014-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS SOPHIE ELISABETH FRANICIS / 26/09/2014
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GAYLE WOODSEND / 01/01/2014
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAUNDERS / 01/01/2014
2014-09-18RP04SECOND FILING WITH MUD 14/09/13 FOR FORM AR01
2014-09-18ANNOTATIONClarification
2014-07-05AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 8
2013-11-07AR0114/09/13 FULL LIST
2013-11-07AP01DIRECTOR APPOINTED MR KEITH WILLIAM YELLAND
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA KATHLEEN SHEPPARD / 30/01/2013
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PANKIEWICZ / 27/04/2012
2013-11-07AR0114/09/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-26AR0114/09/12 FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELISABETH WILLIAMS / 30/08/2012
2012-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIE ELISABETH FRANICIS / 30/08/2012
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM, FLAT 5 61-62 CITY ROAD, ST PAULS, BRISTOL, BS2 8TU
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-16AR0114/09/11 FULL LIST
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL MEER
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MAUD HOLBROOK
2012-01-24AP01DIRECTOR APPOINTED MR PETER SAUNDERS
2012-01-24AP01DIRECTOR APPOINTED MISS GAYLE WOODSEND
2011-08-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-31SH0109/03/11 STATEMENT OF CAPITAL GBP 8
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM, 12 WEST TOWN LANE, BRISLINGTON, BRISTOL, BS4 5BN
2011-03-22AP01DIRECTOR APPOINTED DR ABDUL NASAR MEER
2011-03-22AP01DIRECTOR APPOINTED MAUD GERALDINE HOLBROOK
2011-03-15TM02TERMINATE SEC APPOINTMENT
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP PURSER
2011-03-15AP01DIRECTOR APPOINTED SOPHIE ELISABETH WILLIAMS
2011-03-15AP01DIRECTOR APPOINTED MR ALEXANDER SCOTT FLETCHER
2011-03-15AP01DIRECTOR APPOINTED SYLVIA KATHLEEN SHEPPARD
2011-03-15AP01DIRECTOR APPOINTED MICHAEL PANKIEWICZ
2011-03-15AP03SECRETARY APPOINTED SOPHIE ELISABETH FRANICIS
2010-10-04AR0114/09/10 FULL LIST
2010-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-04AR0114/09/09 FULL LIST
2009-10-24TM02APPOINTMENT TERMINATED, SECRETARY ALBERT GOODE
2009-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-14363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-18363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-12-12288aNEW SECRETARY APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-11-09288bSECRETARY RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2005-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 61/63 CITY ROAD ST PAULS BRISTOL MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BS2 8TU