18 The Avenue (management) Company Limited BRISTOL


Founded in 1982, 18 The Avenue (management) Company, classified under reg no. 01627771 is an active company. Currently registered at 18 The Avenue Hall Floor Flat, 18 The Avenue BS9 1PE, Bristol the company has been in the business for fourty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Joe S., Tracy S. and Taylor P. and others. In addition one secretary - Robert W. - 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.

18 The Avenue (management) Company Limited Address / Contact

Office Address 18 The Avenue Hall Floor Flat, 18 The Avenue
Office Address2 Sneyd Park
Town Bristol
Post code BS9 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01627771
Date of Incorporation Wed, 7th Apr 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Joe S.

Position: Director

Appointed: 24 February 2023

Tracy S.

Position: Director

Appointed: 09 June 2021

Taylor P.

Position: Director

Appointed: 04 November 2018

Robert W.

Position: Secretary

Appointed: 09 September 2016

Gillian B.

Position: Director

Appointed: 25 August 2011

Jonathon V.

Position: Director

Appointed: 24 November 2016

Resigned: 04 December 2022

Gareth B.

Position: Director

Appointed: 12 September 2016

Resigned: 09 June 2021

Jennifer G.

Position: Director

Appointed: 15 September 2013

Resigned: 24 November 2016

Moira M.

Position: Director

Appointed: 27 July 2012

Resigned: 31 October 2018

Sara C.

Position: Secretary

Appointed: 01 January 2010

Resigned: 09 September 2016

Sara C.

Position: Director

Appointed: 16 January 2007

Resigned: 09 September 2016

Richard B.

Position: Secretary

Appointed: 12 January 2007

Resigned: 20 December 2009

Sophie D.

Position: Director

Appointed: 16 September 2006

Resigned: 16 September 2013

Zoe L.

Position: Secretary

Appointed: 12 December 2005

Resigned: 12 January 2007

Richard B.

Position: Director

Appointed: 08 December 2005

Resigned: 27 July 2012

Zoe L.

Position: Director

Appointed: 08 December 2004

Resigned: 12 January 2007

Christopher P.

Position: Secretary

Appointed: 01 March 2003

Resigned: 08 December 2005

Christopher C.

Position: Director

Appointed: 09 August 2002

Resigned: 15 September 2006

Lisa L.

Position: Secretary

Appointed: 09 August 2002

Resigned: 17 March 2003

Christopher P.

Position: Director

Appointed: 01 June 2002

Resigned: 08 December 2005

Lisa L.

Position: Director

Appointed: 31 May 2001

Resigned: 17 March 2003

Margaret Y.

Position: Secretary

Appointed: 31 May 2001

Resigned: 09 August 2002

Margaret Y.

Position: Director

Appointed: 18 November 1999

Resigned: 09 August 2002

Caroline T.

Position: Director

Appointed: 24 September 1999

Resigned: 09 June 2002

Carey C.

Position: Secretary

Appointed: 01 July 1999

Resigned: 31 May 2001

Julian C.

Position: Director

Appointed: 24 January 1997

Resigned: 30 September 1999

Susan C.

Position: Director

Appointed: 25 November 1996

Resigned: 31 May 2001

Gillian S.

Position: Director

Appointed: 07 January 1995

Resigned: 25 September 1996

Timothy P.

Position: Secretary

Appointed: 07 January 1995

Resigned: 30 June 1999

John S.

Position: Secretary

Appointed: 18 December 1991

Resigned: 18 November 1994

Timothy P.

Position: Director

Appointed: 04 December 1991

Resigned: 30 June 1999

John S.

Position: Director

Appointed: 04 December 1991

Resigned: 18 November 1994

Shirley E.

Position: Director

Appointed: 04 December 1991

Resigned: 24 January 1997

Ronald M.

Position: Director

Appointed: 04 December 1991

Resigned: 10 April 2010

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 Hand5 8351 4644 126  3 2493 632 
Current Assets  4 12621 8132 2493 2493 6322 494
Net Assets Liabilities44444444
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -360-360-378-408-444-479
Average Number Employees During Period 44     
Creditors5 8311 4604 12221 4491 8672 8373 6282 011
Other Creditors5 8311 4604 122  3 2453 628 
Total Assets Less Current Liabilities  364364382412448483

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 16th, October 2023
Free Download (6 pages)

Company search

Advertisements