You are here: bizstats.co.uk > a-z index > 1 list > 18 list

182 Ashmore Road Management Company Limited NORTH YORKSHIRE


182 Ashmore Road Management Company started in year 1991 as Private Limited Company with registration number 02602953. The 182 Ashmore Road Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in North Yorkshire at 2 West Parade Road. Postal code: YO12 5ED.

Currently there are 2 directors in the the company, namely Joanna M. and Alice S.. In addition one secretary - Joanna M. - is with the firm. Currently 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.

182 Ashmore Road Management Company Limited Address / Contact

Office Address 2 West Parade Road
Office Address2 Scarborough
Town North Yorkshire
Post code YO12 5ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02602953
Date of Incorporation Thu, 18th Apr 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Joanna M.

Position: Director

Appointed: 04 November 2016

Joanna M.

Position: Secretary

Appointed: 04 November 2016

Alice S.

Position: Director

Appointed: 01 December 2004

Kumara W.

Position: Director

Appointed: 21 July 2014

Resigned: 04 November 2016

Kumara W.

Position: Secretary

Appointed: 21 July 2014

Resigned: 04 November 2016

Victoria J.

Position: Director

Appointed: 17 July 2006

Resigned: 08 September 2014

Alice S.

Position: Secretary

Appointed: 01 August 2005

Resigned: 21 July 2014

Alina R.

Position: Director

Appointed: 28 June 2002

Resigned: 17 July 2006

Amanda Z.

Position: Director

Appointed: 05 November 2001

Resigned: 01 December 2004

Jessica H.

Position: Director

Appointed: 07 December 1999

Resigned: 21 July 2014

Jessica H.

Position: Secretary

Appointed: 07 December 1999

Resigned: 01 August 2005

Stephanie A.

Position: Director

Appointed: 12 May 1997

Resigned: 07 December 1999

Jason P.

Position: Secretary

Appointed: 11 December 1996

Resigned: 07 December 1999

Alexandra R.

Position: Director

Appointed: 10 December 1996

Resigned: 28 June 2002

Jason P.

Position: Director

Appointed: 03 May 1996

Resigned: 31 October 2001

Jonathan D.

Position: Director

Appointed: 18 April 1993

Resigned: 03 May 1996

Peter M.

Position: Director

Appointed: 18 April 1993

Resigned: 18 September 1996

Amanda S.

Position: Director

Appointed: 11 June 1992

Resigned: 18 April 1993

Amanda S.

Position: Secretary

Appointed: 11 June 1992

Resigned: 18 April 1993

Michael G.

Position: Director

Appointed: 18 April 1991

Resigned: 19 July 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 1991

Resigned: 18 April 1991

Khurram A.

Position: Secretary

Appointed: 18 April 1991

Resigned: 20 July 1992

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 April 1991

Resigned: 18 April 1991

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats found, there is Alice S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Joanna M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rakhim M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alice S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joanna M.

Notified on 4 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Rakhim M.

Notified on 4 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 0011 8201 9262 581661       
Balance Sheet
Cash Bank In Hand1 5592 3932 4893 1731 269       
Current Assets1 7212 5642 6703 3251 4412 1862 3012 4531 4502 2802 7473 492
Debtors162171181152172       
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve9981 8171 9232 578658       
Shareholder Funds1 0011 8201 9262 581661       
Other
Creditors    780780780840840840888918
Creditors Due Within One Year720744744744780       
Net Current Assets Liabilities1 0011 8201 9262 5816611 4061 5211 6136101 4401 8592 574
Number Shares Allotted 3333       
Par Value Share 1111       
Share Capital Allotted Called Up Paid33333       
Total Assets Less Current Liabilities1 0011 8201 9262 5816611 4061 5211 6136101 4401 8592 574

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, July 2023
Free Download (6 pages)

Company search

Advertisements