ABOUT COURT ROSS FINANCIAL MANAGEMENT LIMITED
The inclusion of a link to an external website from courtross.co.uk should not be understood to be an endorsement of that website or the site’s owners (or their products/services).
Court Ross Financial Management Ltd
Registered in England and Wales No.02105259. Registered Address: Court Ross Financial Management Limited, 3rd Floor, Colston Tower, Colston Street, Bristol, BS1 4XE
We are entered on the Financial Services Register No 131794 at
KEY FINANCE
Year
2016
Assets
£164.9k
▼ £-142.23k (-46.31 %)
Cash
£139.77k
▼ £-27.23k (-16.30 %)
Liabilities
£50.82k
▼ £-186.6k (-78.60 %)
Net Worth
£114.09k
▲ £44.37k (63.65 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bristol, City of
- Company name
- COURT ROSS FINANCIAL MANAGEMENT LIMITED
- Company number
- 02105259
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Mar 1987
Age - 39 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.courtross.co.uk
- Phones
-
01179 300 056
01179 297 404
- Registered Address
- 3RD FLOOR COLSTON TOWER,
COLSTON STREET,
BRISTOL,
BS1 4XE
ECONOMIC ACTIVITIES
- 64999
- Financial intermediation not elsewhere classified
LAST EVENTS
- 02 Sep 2016
- Confirmation statement made on 19 August 2016 with updates
- 31 May 2016
- Total exemption small company accounts made up to 31 August 2015
- 15 Sep 2015
- Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
GBP 1,004
CHARGES
-
25 May 1993
- Status
- Satisfied
on 8 January 1997
- Delivered
- 29 May 1993
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
COURT ROSS FINANCIAL MANAGEMENT LIMITED DIRECTORS
David William Everett
Acting
- Appointed
- 01 September 2003
- Role
- Secretary
- Address
- 4 Kings Court, Little King Street, Bristol, United Kingdom, BS1 4HW
- Name
- EVERETT, David William
Ivan Stuart Angell
Acting
PSC
- Occupation
- Managing Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 3rd Floor, Colston Tower, Colston Street, Bristol, United Kingdom, BS1 4XE
- Country Of Residence
- United Kingdom
- Name
- ANGELL, Ivan Stuart
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Leslie Peter Angell
Resigned
- Appointed
- 19 July 1994
- Resigned
- 01 September 2003
- Role
- Secretary
- Address
- 3 Tredynas Road, Falmouth, Cornwall, TR11 4LS
- Name
- ANGELL, Leslie Peter
Myles Keogh
Resigned
- Resigned
- 19 July 1994
- Role
- Secretary
- Address
- 5 Napier Court, Bristol, Avon, BS1 6XY
- Name
- KEOGH, Myles
David William Everett
Resigned
- Appointed
- 01 September 2003
- Resigned
- 30 September 2011
- Occupation
- Accountant
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Garden Flat 6 Melrose Place, Bristol, BS8 2NQ
- Country Of Residence
- United Kingdom
- Name
- EVERETT, David William
Jeremiah Phillip Smith
Resigned
- Appointed
- 08 August 2002
- Resigned
- 12 December 2005
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 27 Brookside, Dinas Powys, Vale Of Glamorgan, CF64 4LA
- Name
- SMITH, Jeremiah Phillip
REVIEWS
Check The Company
Excellent according to the company’s financial health.