15 Aberdeen Road Management Company Limited BRISTOL


Founded in 1981, 15 Aberdeen Road Management Company, classified under reg no. 01552843 is an active company. Currently registered at 4 Bromley Drive BS16 6JQ, Bristol the company has been in the business for fourty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 5 directors in the the company, namely Nicola E., Simon F. and Kenneth B. and others. In addition one secretary - Helen W. - is with the firm. Currently 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.

15 Aberdeen Road Management Company Limited Address / Contact

Office Address 4 Bromley Drive
Office Address2 Downend
Town Bristol
Post code BS16 6JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01552843
Date of Incorporation Wed, 25th Mar 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Nicola E.

Position: Director

Appointed: 23 July 2021

Simon F.

Position: Director

Appointed: 04 August 2017

Kenneth B.

Position: Director

Appointed: 03 July 2009

Sonia S.

Position: Director

Appointed: 01 August 2008

Helen W.

Position: Secretary

Appointed: 20 November 2007

Helen W.

Position: Director

Appointed: 02 March 2007

Alice P.

Position: Director

Appointed: 14 April 2016

Resigned: 23 July 2021

Matthew B.

Position: Director

Appointed: 02 September 2012

Resigned: 04 August 2017

Richard H.

Position: Director

Appointed: 09 June 2006

Resigned: 01 August 2008

Marcus M.

Position: Director

Appointed: 13 April 2006

Resigned: 14 April 2016

Charles R.

Position: Secretary

Appointed: 13 April 2006

Resigned: 20 November 2007

John C.

Position: Director

Appointed: 11 April 2006

Resigned: 03 July 2009

Charlotte J.

Position: Director

Appointed: 10 December 2004

Resigned: 02 March 2007

Elizabeth C.

Position: Director

Appointed: 14 May 2004

Resigned: 09 June 2006

Christopher C.

Position: Secretary

Appointed: 14 May 2004

Resigned: 13 April 2006

Michael C.

Position: Director

Appointed: 05 February 2003

Resigned: 30 September 2005

Samantha N.

Position: Director

Appointed: 12 June 2001

Resigned: 05 February 2003

Amanda H.

Position: Secretary

Appointed: 17 March 2001

Resigned: 14 May 2004

Amanda H.

Position: Director

Appointed: 17 March 2001

Resigned: 14 May 2004

Christine R.

Position: Director

Appointed: 16 March 2001

Resigned: 02 September 2012

Simon B.

Position: Director

Appointed: 14 March 2000

Resigned: 20 August 2004

Richard R.

Position: Director

Appointed: 14 March 2000

Resigned: 20 December 2000

Richard R.

Position: Secretary

Appointed: 14 March 2000

Resigned: 20 December 2000

Victoria B.

Position: Director

Appointed: 14 March 2000

Resigned: 16 March 2001

Christopher C.

Position: Director

Appointed: 12 April 1999

Resigned: 13 April 2006

Clare S.

Position: Secretary

Appointed: 01 March 1999

Resigned: 31 January 2000

James B.

Position: Secretary

Appointed: 01 March 1998

Resigned: 28 February 1999

Jonathan S.

Position: Director

Appointed: 25 July 1997

Resigned: 30 June 2000

James B.

Position: Director

Appointed: 01 August 1996

Resigned: 12 April 1999

Sarah E.

Position: Director

Appointed: 31 May 1996

Resigned: 26 July 1997

Helen F.

Position: Secretary

Appointed: 14 May 1996

Resigned: 01 March 1998

Helen F.

Position: Director

Appointed: 14 May 1996

Resigned: 31 December 1999

Clare S.

Position: Director

Appointed: 19 January 1994

Resigned: 31 January 2000

Anthony M.

Position: Director

Appointed: 01 August 1993

Resigned: 05 November 1999

Karen M.

Position: Director

Appointed: 01 August 1992

Resigned: 31 May 1996

Fred R.

Position: Director

Appointed: 28 June 1991

Resigned: 01 April 1994

Kenneth C.

Position: Director

Appointed: 05 June 1991

Resigned: 28 June 1991

John M.

Position: Director

Appointed: 05 June 1991

Resigned: 01 August 1996

Janet W.

Position: Director

Appointed: 05 June 1991

Resigned: 01 August 1993

Steven S.

Position: Director

Appointed: 05 June 1991

Resigned: 30 April 1992

Elizabeth S.

Position: Director

Appointed: 05 June 1991

Resigned: 09 January 1994

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
Balance Sheet
Cash Bank On Hand10 1558 0864 556     
Current Assets  4 5564 3316 9047 99712 47513 286
Net Assets Liabilities555515555
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -4 550-4 326-6 889-7 992-12 470-13 281
Average Number Employees During Period555     
Creditors10 1508 0811     
Other Creditors10 1508 0814 551     
Total Assets Less Current Liabilities  4 5554 331    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 13th, October 2023
Free Download (6 pages)

Company search

Advertisements