You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Aberdeen Road Redland Bristol Management Company Limited BRISTOL


Founded in 1984, 2 Aberdeen Road Redland Bristol Management Company, classified under reg no. 01816310 is an active company. Currently registered at 2 Aberdeen Road BS6 6HT, Bristol the company has been in the business for fourty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Ching W., Charlotte-Claire R. and Thibault D. and others. In addition one secretary - Andrew B. - is with the firm. At present 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.

2 Aberdeen Road Redland Bristol Management Company Limited Address / Contact

Office Address 2 Aberdeen Road
Office Address2 Redland
Town Bristol
Post code BS6 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01816310
Date of Incorporation Tue, 15th May 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Ching W.

Position: Director

Appointed: 14 June 2023

Andrew B.

Position: Secretary

Appointed: 23 June 2022

Charlotte-Claire R.

Position: Director

Appointed: 23 June 2022

Thibault D.

Position: Director

Appointed: 23 June 2022

Jacqueline P.

Position: Director

Appointed: 15 September 2011

Andrew B.

Position: Director

Appointed: 20 October 1997

Oliver I.

Position: Director

Appointed: 15 September 2016

Resigned: 31 May 2023

James R.

Position: Secretary

Appointed: 05 August 2015

Resigned: 23 June 2022

James R.

Position: Director

Appointed: 03 December 2013

Resigned: 19 May 2022

Anna J.

Position: Director

Appointed: 03 December 2013

Resigned: 19 May 2022

Alexander H.

Position: Secretary

Appointed: 15 July 2013

Resigned: 05 August 2015

Clare G.

Position: Secretary

Appointed: 15 September 2011

Resigned: 03 December 2013

Alex H.

Position: Director

Appointed: 16 August 2011

Resigned: 16 September 2016

Clare G.

Position: Director

Appointed: 01 April 2006

Resigned: 15 July 2013

Stephen B.

Position: Secretary

Appointed: 01 April 2006

Resigned: 14 September 2011

Stephen B.

Position: Director

Appointed: 14 November 2005

Resigned: 15 September 2011

Karen H.

Position: Director

Appointed: 03 October 2005

Resigned: 19 August 2011

Maureen K.

Position: Secretary

Appointed: 15 July 2005

Resigned: 01 April 2006

Maureen K.

Position: Director

Appointed: 04 November 2002

Resigned: 01 April 2006

Sophie P.

Position: Secretary

Appointed: 22 January 2002

Resigned: 15 July 2005

Sophie P.

Position: Director

Appointed: 01 July 2001

Resigned: 03 October 2005

Andrew N.

Position: Director

Appointed: 28 October 2000

Resigned: 04 November 2002

Cheryl B.

Position: Director

Appointed: 10 November 1996

Resigned: 26 October 2000

Faye W.

Position: Director

Appointed: 26 May 1995

Resigned: 01 July 2001

Peter J.

Position: Secretary

Appointed: 01 April 1994

Resigned: 21 January 2002

Joanne H.

Position: Director

Appointed: 06 May 1992

Resigned: 01 October 1996

Kathryn B.

Position: Director

Appointed: 27 October 1991

Resigned: 01 January 1994

Anne K.

Position: Director

Appointed: 27 October 1991

Resigned: 06 May 1992

Peter J.

Position: Director

Appointed: 27 October 1991

Resigned: 14 November 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is James R. This PSC and has 25-50% shares.

James R.

Notified on 6 April 2016
Ceased on 28 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3928123425 6104 522
Current Assets8 9057 8457 1535 7304 673
Debtors8 5137 0336 811120151
Net Assets Liabilities7 8827 2146 5875 0413 866
Other Debtors8 5137 0336 811120151
Property Plant Equipment22222
Other
Accumulated Depreciation Impairment Property Plant Equipment8080808080
Creditors1 025633568691809
Net Current Assets Liabilities7 8807 2126 5855 0393 864
Other Creditors1 025633568691809
Property Plant Equipment Gross Cost8282828282

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (5 pages)

Company search

Advertisements