10 Jesmond Road Management Company Ltd NORTH SOMERSET


Founded in 1993, 10 Jesmond Road Management Company, classified under reg no. 02854719 is an active company. Currently registered at 10 Jesmond Road BS21 7RZ, North Somerset the company has been in the business for thirty one years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on April 5, 2022.

At present there are 5 directors in the the company, namely Andrew K., Peter B. and Patricia B. and others. In addition one secretary - Douglas 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.

10 Jesmond Road Management Company Ltd Address / Contact

Office Address 10 Jesmond Road
Office Address2 Clevedon
Town North Somerset
Post code BS21 7RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02854719
Date of Incorporation Fri, 17th Sep 1993
Industry Residents property management
End of financial Year 5th April
Company age 31 years old
Account next due date Fri, 5th Jan 2024 (105 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Douglas B.

Position: Secretary

Appointed: 30 November 2022

Andrew K.

Position: Director

Appointed: 25 April 2019

Peter B.

Position: Director

Appointed: 07 September 2005

Patricia B.

Position: Director

Appointed: 07 September 2005

Douglas B.

Position: Director

Appointed: 02 December 1999

Roger B.

Position: Director

Appointed: 27 October 1993

Julie M.

Position: Director

Appointed: 01 June 2007

Resigned: 18 May 2018

Ian M.

Position: Director

Appointed: 01 June 2007

Resigned: 18 May 2018

Elizabeth L.

Position: Director

Appointed: 06 December 2002

Resigned: 07 September 2005

Nicholas L.

Position: Director

Appointed: 06 December 2002

Resigned: 07 September 2005

Roger B.

Position: Secretary

Appointed: 30 August 2002

Resigned: 16 November 2022

Rachel J.

Position: Director

Appointed: 12 November 2001

Resigned: 27 August 2002

Rachel J.

Position: Secretary

Appointed: 12 November 2001

Resigned: 27 August 2002

Julian B.

Position: Director

Appointed: 12 November 2001

Resigned: 27 August 2002

Terence C.

Position: Director

Appointed: 18 November 1998

Resigned: 01 June 2007

Simon P.

Position: Director

Appointed: 17 March 1996

Resigned: 19 December 1999

Kathleen W.

Position: Secretary

Appointed: 08 March 1996

Resigned: 21 June 2001

Kathleen W.

Position: Director

Appointed: 30 June 1995

Resigned: 21 June 2001

Claire L.

Position: Director

Appointed: 17 September 1994

Resigned: 17 November 1998

Gwendoline O.

Position: Director

Appointed: 17 September 1994

Resigned: 05 September 1995

Raymund H.

Position: Secretary

Appointed: 27 October 1993

Resigned: 05 March 1996

Raymund H.

Position: Director

Appointed: 27 October 1993

Resigned: 05 March 1996

Abc Company Secretaries Limited

Position: Nominee Secretary

Appointed: 17 September 1993

Resigned: 27 October 1993

Professional Formations Limited

Position: Nominee Director

Appointed: 17 September 1993

Resigned: 27 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Current Assets2 3733 4365611 2262 189
Net Assets Liabilities3 2264 2881 4142 0803 043
Other
Fixed Assets853853853854854
Net Current Assets Liabilities2 3733 4365611 2262 189
Total Assets Less Current Liabilities3 2264 2881 4142 0803 043

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on April 5, 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements