12 Shrubbery Avenue Weston-super-mare Management Limited NORTH SOMERSET


Founded in 1987, 12 Shrubbery Avenue Weston-super-mare Management, classified under reg no. 02151566 is an active company. Currently registered at 12 Shrubbery Ave BS23 2JS, North Somerset the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2006/01/18 12 Shrubbery Avenue Weston-super-mare Management Limited is no longer carrying the name 12 Shrubbery Avenue Western-super-mare Management.

Currently there are 4 directors in the the firm, namely Tracey T., Amelia B. and Malcolm D. and others. In addition one secretary - Amelia B. - is with the company. 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.

12 Shrubbery Avenue Weston-super-mare Management Limited Address / Contact

Office Address 12 Shrubbery Ave
Office Address2 Weston Super Mare
Town North Somerset
Post code BS23 2JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02151566
Date of Incorporation Thu, 30th Jul 1987
Industry Other accommodation
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Tracey T.

Position: Director

Appointed: 16 November 2021

Amelia B.

Position: Secretary

Appointed: 12 November 2018

Amelia B.

Position: Director

Appointed: 22 July 2016

Malcolm D.

Position: Director

Appointed: 23 September 2005

Matthew R.

Position: Director

Appointed: 09 June 2005

Andrew G.

Position: Secretary

Resigned: 05 November 1993

Natalie N.

Position: Director

Appointed: 04 November 2020

Resigned: 16 November 2021

Ralph Y.

Position: Director

Appointed: 08 February 2008

Resigned: 04 November 2020

Matthew R.

Position: Secretary

Appointed: 03 July 2007

Resigned: 12 November 2018

Vincent M.

Position: Secretary

Appointed: 20 June 2005

Resigned: 03 July 2007

Russell W.

Position: Director

Appointed: 05 November 2003

Resigned: 09 June 2005

Lindsey P.

Position: Director

Appointed: 11 January 2002

Resigned: 05 November 2003

Vincent M.

Position: Director

Appointed: 27 September 2001

Resigned: 08 February 2008

Marie W.

Position: Secretary

Appointed: 30 July 2001

Resigned: 20 June 2005

Terry L.

Position: Director

Appointed: 26 August 1998

Resigned: 11 January 2002

Marie W.

Position: Director

Appointed: 01 November 1996

Resigned: 23 September 2005

Phyllis S.

Position: Secretary

Appointed: 01 November 1996

Resigned: 30 July 2001

Norah S.

Position: Director

Appointed: 03 February 1995

Resigned: 22 July 2016

John Y.

Position: Secretary

Appointed: 01 September 1992

Resigned: 01 November 1996

John Y.

Position: Director

Appointed: 01 September 1992

Resigned: 01 November 1996

Phyllis S.

Position: Director

Appointed: 31 July 1991

Resigned: 27 September 2001

Andrew G.

Position: Director

Appointed: 31 July 1991

Resigned: 26 August 1998

Leslie W.

Position: Director

Appointed: 31 July 1991

Resigned: 07 September 1992

Michael B.

Position: Director

Appointed: 31 July 1991

Resigned: 03 February 1995

Company previous names

12 Shrubbery Avenue Western-super-mare Management January 18, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100     
Balance Sheet
Current Assets5 0674 6912 9003 4924 0844 5125 2355 772
Net Assets Liabilities  100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100     
Reserves/Capital
Shareholder Funds100100100     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  162162168174180186
Creditors  3 1363 7424 3504 7955 5346 155
Fixed Assets100100100100100100100100
Net Current Assets Liabilities150156162162168174180186
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal413416398412434457479569
Total Assets Less Current Liabilities250256262262268274280286
Accruals Deferred Income150156162     
Creditors Due Within One Year5 3304 9513 136     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements