22 Aberdeen Road Management Company Limited COTHAM


Founded in 1984, 22 Aberdeen Road Management Company, classified under reg no. 01813305 is an active company. Currently registered at The Top Flat BS6 6HU, Cotham the company has been in the business for 40 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Elizabeth A., Carole A. and Sarah O.. Of them, Sarah O. has been with the company the longest, being appointed on 10 July 2003 and Elizabeth A. has been with the company for the least time - from 3 July 2020. 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.

22 Aberdeen Road Management Company Limited Address / Contact

Office Address The Top Flat
Office Address2 22 Aberdeen Road
Town Cotham
Post code BS6 6HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01813305
Date of Incorporation Wed, 2nd May 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Elizabeth A.

Position: Director

Appointed: 03 July 2020

Carole A.

Position: Director

Appointed: 01 February 2005

Sarah O.

Position: Director

Appointed: 10 July 2003

John N.

Position: Director

Appointed: 01 December 2018

Resigned: 03 July 2020

John A.

Position: Director

Appointed: 01 October 1999

Resigned: 01 February 2005

Peter S.

Position: Secretary

Appointed: 01 December 1997

Resigned: 01 December 2018

Ruth F.

Position: Secretary

Appointed: 31 October 1996

Resigned: 01 November 1997

Ruth F.

Position: Director

Appointed: 31 October 1996

Resigned: 01 July 2000

Peter S.

Position: Director

Appointed: 20 January 1996

Resigned: 01 December 2018

John B.

Position: Director

Appointed: 29 March 1995

Resigned: 27 October 1995

Michael L.

Position: Secretary

Appointed: 29 March 1995

Resigned: 31 October 1996

Michael L.

Position: Director

Appointed: 29 March 1995

Resigned: 31 October 1996

Lorna W.

Position: Secretary

Appointed: 31 December 1991

Resigned: 29 March 1995

Bruce G.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1994

Jeremy W.

Position: Director

Appointed: 08 August 1991

Resigned: 01 July 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 7812 4942 7813 1934 4403 2804 089
Net Assets Liabilities2 7842 4972 7842 8093 6602 866 
Other
Creditors   384780414432
Net Current Assets Liabilities2 7812 0232 7812 8093 6602 866 
Fixed Assets333    
Total Assets Less Current Liabilities2 7842 0262 784    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements