19 Berrow Road Management Company Limited BURNHAM-ON-SEA


Founded in 2004, 19 Berrow Road Management Company, classified under reg no. 05110618 is an active company. Currently registered at Flat 1, TA8 2EX, Burnham-on-sea the company has been in the business for twenty years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 5 directors, namely Sheila A., David A. and Michael P. and others. Of them, Katharine E., Geoffrey F. have been with the company the longest, being appointed on 24 February 2005 and Sheila A. and David A. have been with the company for the least time - from 12 August 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

19 Berrow Road Management Company Limited Address / Contact

Office Address Flat 1,
Office Address2 19 Berrow Road
Town Burnham-on-sea
Post code TA8 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05110618
Date of Incorporation Fri, 23rd Apr 2004
Industry Combined facilities support activities
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Sheila A.

Position: Director

Appointed: 12 August 2019

David A.

Position: Director

Appointed: 12 August 2019

Michael P.

Position: Director

Appointed: 09 February 2009

Katharine E.

Position: Director

Appointed: 24 February 2005

Geoffrey F.

Position: Director

Appointed: 24 February 2005

James E.

Position: Director

Appointed: 05 September 2011

Resigned: 12 August 2019

Timothy E.

Position: Director

Appointed: 24 February 2005

Resigned: 05 September 2011

Rachel K.

Position: Director

Appointed: 24 February 2005

Resigned: 09 February 2009

Kevin H.

Position: Director

Appointed: 24 February 2005

Resigned: 26 January 2024

John E.

Position: Secretary

Appointed: 24 February 2005

Resigned: 03 January 2024

Peter R.

Position: Secretary

Appointed: 23 April 2004

Resigned: 24 February 2005

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 April 2004

Resigned: 23 April 2004

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2004

Resigned: 23 April 2004

Peter R.

Position: Director

Appointed: 23 April 2004

Resigned: 24 February 2005

John C.

Position: Director

Appointed: 23 April 2004

Resigned: 24 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 3 1743 765
Current Assets1 6453 2833 874
Debtors 109109
Net Assets Liabilities1 2922 9283 640
Property Plant Equipment 55
Other
Version Production Software  1
Creditors358360239
Fixed Assets555
Net Current Assets Liabilities1 2872 9233 635
Property Plant Equipment Gross Cost 55
Total Assets Less Current Liabilities1 2922 9283 640

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
New director appointment on 2024/01/26.
filed on: 6th, February 2024
Free Download (2 pages)

Company search

Advertisements