Ardmore Properties (leigh Woods) Limited BRISTOL


Founded in 1984, Ardmore Properties (leigh Woods), classified under reg no. 01874139 is an active company. Currently registered at Unit 26 Osprey Court Hawkfield Way BS14 0BB, Bristol the company has been in the business for fourty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Stephen K., Jennifer H. and Lorna C.. In addition one secretary - Easton B. - is with the company. At the moment 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.

Ardmore Properties (leigh Woods) Limited Address / Contact

Office Address Unit 26 Osprey Court Hawkfield Way
Office Address2 Hawkfield Business Park
Town Bristol
Post code BS14 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01874139
Date of Incorporation Thu, 27th Dec 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Stephen K.

Position: Director

Appointed: 27 July 2021

Jennifer H.

Position: Director

Appointed: 27 July 2021

Lorna C.

Position: Director

Appointed: 11 July 2018

Easton B.

Position: Secretary

Appointed: 22 June 2018

Thomas G.

Position: Director

Appointed: 27 July 2021

Resigned: 04 November 2022

Joseph L.

Position: Director

Appointed: 15 August 2018

Resigned: 26 December 2019

Melissa G.

Position: Secretary

Appointed: 16 November 2017

Resigned: 22 June 2018

Claire W.

Position: Director

Appointed: 27 April 2017

Resigned: 04 November 2019

Michael T.

Position: Director

Appointed: 04 July 2016

Resigned: 12 August 2021

Alan M.

Position: Secretary

Appointed: 01 May 2015

Resigned: 16 November 2017

Michael T.

Position: Director

Appointed: 01 March 2015

Resigned: 30 October 2020

James M.

Position: Director

Appointed: 01 January 2015

Resigned: 01 January 2018

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 September 2014

Resigned: 28 April 2015

William M.

Position: Director

Appointed: 20 June 2013

Resigned: 16 September 2014

Roger B.

Position: Secretary

Appointed: 15 August 2012

Resigned: 31 August 2014

Adam C.

Position: Secretary

Appointed: 01 August 2011

Resigned: 15 August 2012

Timothy F.

Position: Director

Appointed: 23 May 2011

Resigned: 12 September 2013

Joshua P.

Position: Director

Appointed: 08 March 2010

Resigned: 01 May 2015

Roger B.

Position: Secretary

Appointed: 01 March 2009

Resigned: 01 August 2011

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 08 September 2008

Resigned: 01 March 2009

Hml Andertons Company Secretarial Services

Position: Corporate Secretary

Appointed: 08 September 2008

Resigned: 08 September 2008

Jennifer M.

Position: Director

Appointed: 06 June 2006

Resigned: 11 November 2009

Bernard L.

Position: Secretary

Appointed: 02 March 2006

Resigned: 08 September 2008

Susan P.

Position: Director

Appointed: 09 January 2006

Resigned: 13 February 2017

Sandra A.

Position: Secretary

Appointed: 14 November 2005

Resigned: 02 March 2006

Margaret P.

Position: Director

Appointed: 11 August 2005

Resigned: 10 October 2007

Peter B.

Position: Director

Appointed: 09 May 2005

Resigned: 03 November 2007

Raymond P.

Position: Director

Appointed: 17 August 2004

Resigned: 09 May 2006

John F.

Position: Director

Appointed: 13 January 2004

Resigned: 22 October 2004

Sandra A.

Position: Director

Appointed: 01 August 2000

Resigned: 09 November 2007

Jacqueline I.

Position: Secretary

Appointed: 15 February 1999

Resigned: 31 October 2005

Douglas S.

Position: Director

Appointed: 10 May 1993

Resigned: 31 December 1995

Audrey M.

Position: Director

Appointed: 30 January 1992

Resigned: 14 February 2005

Robin H.

Position: Director

Appointed: 30 January 1992

Resigned: 19 May 2000

Arthur S.

Position: Director

Appointed: 30 January 1992

Resigned: 11 August 2005

Pamela C.

Position: Director

Appointed: 30 January 1992

Resigned: 24 October 2004

Mervyn A.

Position: Director

Appointed: 30 January 1992

Resigned: 25 August 1992

Maximilian W.

Position: Secretary

Appointed: 30 January 1992

Resigned: 15 February 1999

Adam M.

Position: Director

Appointed: 30 January 1992

Resigned: 18 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities5 2975 2975 297
Other
Fixed Assets5 2975 2975 297
Total Assets Less Current Liabilities5 2975 2975 297

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements