24 Apsley Road Management Limited BRISTOL


Founded in 1972, 24 Apsley Road Management, classified under reg no. 01078385 is an active company. Currently registered at 24 Apsley Road BS8 2SS, Bristol the company has been in the business for fifty two years. Its financial year was closed on 5th April and its latest financial statement was filed on 2023-04-05.

The company has 4 directors, namely Clara B., Sarah B. and Mollie E. and others. Of them, William S. has been with the company the longest, being appointed on 23 May 2012 and Clara B. has been with the company for the least time - from 26 September 2022. 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.

24 Apsley Road Management Limited Address / Contact

Office Address 24 Apsley Road
Office Address2 Clifton
Town Bristol
Post code BS8 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01078385
Date of Incorporation Wed, 25th Oct 1972
Industry Residents property management
End of financial Year 5th April
Company age 52 years old
Account next due date Sun, 5th Jan 2025 (260 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Clara B.

Position: Director

Appointed: 26 September 2022

Sarah B.

Position: Director

Appointed: 28 August 2020

Mollie E.

Position: Director

Appointed: 31 March 2017

William S.

Position: Director

Appointed: 23 May 2012

David G.

Position: Director

Appointed: 25 February 2016

Resigned: 26 September 2022

Clare O.

Position: Director

Appointed: 25 November 2013

Resigned: 28 August 2020

Robin V.

Position: Director

Appointed: 27 April 2012

Resigned: 25 February 2016

Nikunj P.

Position: Secretary

Appointed: 01 June 2005

Resigned: 08 May 2012

Nikunj P.

Position: Director

Appointed: 01 March 2003

Resigned: 08 May 2012

Emma S.

Position: Secretary

Appointed: 30 September 2001

Resigned: 10 April 2002

Paul B.

Position: Secretary

Appointed: 01 September 2001

Resigned: 06 January 2005

Paul B.

Position: Director

Appointed: 01 September 2001

Resigned: 06 January 2005

Nicola L.

Position: Director

Appointed: 15 August 2000

Resigned: 10 July 2001

Patrick L.

Position: Director

Appointed: 15 August 2000

Resigned: 10 July 2001

Patrick L.

Position: Secretary

Appointed: 15 August 2000

Resigned: 10 July 2001

Andrew S.

Position: Director

Appointed: 21 April 1999

Resigned: 31 December 2002

Linda S.

Position: Director

Appointed: 21 April 1999

Resigned: 31 December 2002

Vivien A.

Position: Secretary

Appointed: 03 April 1999

Resigned: 25 July 2000

Beth D.

Position: Director

Appointed: 17 September 1998

Resigned: 16 March 2001

Jean E.

Position: Secretary

Appointed: 31 August 1998

Resigned: 03 April 1999

Clive W.

Position: Secretary

Appointed: 05 July 1997

Resigned: 31 August 1998

Vivien A.

Position: Director

Appointed: 02 July 1997

Resigned: 25 July 2000

Clive W.

Position: Director

Appointed: 15 July 1996

Resigned: 31 August 1998

Elizabeth K.

Position: Director

Appointed: 07 December 1995

Resigned: 31 March 2017

Deborah L.

Position: Director

Appointed: 04 November 1991

Resigned: 02 July 1997

Richard J.

Position: Director

Appointed: 04 November 1991

Resigned: 02 July 1997

Robert W.

Position: Director

Appointed: 30 August 1991

Resigned: 15 July 1996

Romola N.

Position: Director

Appointed: 31 May 1991

Resigned: 03 April 1999

Kanaigalal D.

Position: Director

Appointed: 31 May 1991

Resigned: 03 November 1991

Josephine R.

Position: Director

Appointed: 31 May 1991

Resigned: 30 August 1991

Elizabeth R.

Position: Director

Appointed: 31 May 1991

Resigned: 07 December 1995

Jean E.

Position: Secretary

Appointed: 31 May 1991

Resigned: 05 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth4 8045 540       
Balance Sheet
Cash Bank On Hand 1 7972 2692 2453 6525 368193  
Current Assets5 1635 8992 2692 1253 7725 3683131 5062 775
Debtors3 0124 102 -120120 120  
Net Assets Liabilities   1 7363 6235 2191337762 550
Other Debtors      120  
Property Plant Equipment 11111   
Cash Bank In Hand2 1511 797       
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve4 8005 536       
Shareholder Funds4 8045 540       
Other
Version Production Software     2 0212 021  
Accrued Liabilities    150150180  
Accrued Liabilities Deferred Income   390150    
Accrued Liabilities Not Expressed Within Creditors Subtotal      180730225
Accumulated Depreciation Impairment Property Plant Equipment 1 403  1 4031 4031 404  
Creditors 360360390150150180  
Fixed Assets   11    
Increase From Depreciation Charge For Year Property Plant Equipment      1  
Net Current Assets Liabilities4 8035 5391 9091 7353 6225 2183131 5062 775
Property Plant Equipment Gross Cost 1 404  1 4041 4041 404  
Total Assets Less Current Liabilities4 8045 5401 9101 7363 623 3131 5062 775
Trade Debtors Trade Receivables 4 102 -120120    
Creditors Due Within One Year360360       
Number Shares Allotted 4       
Other Creditors 360360      
Par Value Share 1       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Cost Or Valuation1 404        
Tangible Fixed Assets Depreciation1 403        

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company accounts made up to 2023-04-05
filed on: 31st, July 2023
Free Download (5 pages)

Company search

Advertisements