10 Aberdeen Road Management Limited BRISTOL


Founded in 1981, 10 Aberdeen Road Management, classified under reg no. 01581852 is an active company. Currently registered at 10 Aberdeen Road BS6 6HT, Bristol the company has been in the business for fourty three years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

The company has 6 directors, namely Victoria R., Charles H. and Perry G. and others. Of them, Julie F. has been with the company the longest, being appointed on 1 March 2013 and Victoria R. and Charles H. have been with the company for the least time - from 24 November 2023. At the moment 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.

10 Aberdeen Road Management Limited Address / Contact

Office Address 10 Aberdeen Road
Town Bristol
Post code BS6 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01581852
Date of Incorporation Fri, 21st Aug 1981
Industry Residents property management
End of financial Year 30th June
Company age 43 years old
Account next due date Mon, 31st Mar 2025 (346 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Victoria R.

Position: Director

Appointed: 24 November 2023

Charles H.

Position: Director

Appointed: 24 November 2023

Perry G.

Position: Director

Appointed: 01 March 2018

Lisa S.

Position: Director

Appointed: 26 March 2015

Giles H.

Position: Director

Appointed: 01 January 2014

Julie F.

Position: Director

Appointed: 01 March 2013

Anthony R.

Position: Secretary

Resigned: 31 March 1997

Alison H.

Position: Secretary

Appointed: 01 March 2018

Resigned: 24 November 2023

Alison H.

Position: Director

Appointed: 30 June 2016

Resigned: 24 November 2023

Claire M.

Position: Director

Appointed: 16 March 2015

Resigned: 01 July 2016

Patrick M.

Position: Director

Appointed: 16 March 2015

Resigned: 01 July 2016

George C.

Position: Director

Appointed: 25 April 2014

Resigned: 01 March 2018

Timothy H.

Position: Director

Appointed: 01 March 2013

Resigned: 25 April 2014

Ashley M.

Position: Director

Appointed: 10 March 2009

Resigned: 01 February 2013

Rebecca M.

Position: Director

Appointed: 24 June 2005

Resigned: 05 January 2009

Nicholas L.

Position: Director

Appointed: 30 July 2004

Resigned: 16 March 2015

James F.

Position: Director

Appointed: 10 September 2003

Resigned: 24 June 2005

Paul S.

Position: Director

Appointed: 19 October 2001

Resigned: 30 July 2004

Anna W.

Position: Secretary

Appointed: 10 September 2001

Resigned: 01 November 2009

Elizabeth D.

Position: Director

Appointed: 25 April 2000

Resigned: 10 September 2001

Elizabeth D.

Position: Secretary

Appointed: 25 April 2000

Resigned: 10 September 2001

Janet M.

Position: Secretary

Appointed: 31 October 1998

Resigned: 25 June 2000

Margaret R.

Position: Secretary

Appointed: 01 April 1997

Resigned: 29 October 1998

Allan W.

Position: Director

Appointed: 01 April 1997

Resigned: 20 February 2000

Margaret R.

Position: Director

Appointed: 23 June 1992

Resigned: 05 March 2015

Anthony R.

Position: Director

Appointed: 10 February 1992

Resigned: 27 March 1997

Stephen E.

Position: Director

Appointed: 10 February 1992

Resigned: 27 March 2011

Janet M.

Position: Director

Appointed: 10 February 1992

Resigned: 19 September 2003

Anna W.

Position: Director

Appointed: 10 February 1992

Resigned: 31 December 2013

Christopher L.

Position: Director

Appointed: 10 February 1992

Resigned: 26 June 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-06-30
filed on: 30th, August 2023
Free Download (4 pages)

Company search

Advertisements