You are here: bizstats.co.uk > a-z index > 3 list

3, Apsley Villas Maintenance Limited BRISTOL


Founded in 1975, 3, Apsley Villas Maintenance, classified under reg no. 01202555 is an active company. Currently registered at 3 Apsley Villas BS6 5UH, Bristol the company has been in the business for fourty nine years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 5 directors, namely Torran P., Dominic H. and Chloe S. and others. Of them, Peter M. has been with the company the longest, being appointed on 12 July 1997 and Torran P. has been with the company for the least time - from 5 October 2023. At present 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.

3, Apsley Villas Maintenance Limited Address / Contact

Office Address 3 Apsley Villas
Office Address2 Kingsdown Parade
Town Bristol
Post code BS6 5UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01202555
Date of Incorporation Wed, 5th Mar 1975
Industry Residents property management
End of financial Year 28th February
Company age 49 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Torran P.

Position: Director

Appointed: 05 October 2023

Dominic H.

Position: Director

Appointed: 05 January 2021

Chloe S.

Position: Director

Appointed: 08 March 2019

Rebecca W.

Position: Director

Appointed: 15 December 2005

Peter M.

Position: Director

Appointed: 12 July 1997

Sheila A.

Position: Director

Resigned: 05 June 2023

Sheila A.

Position: Secretary

Appointed: 19 April 2019

Resigned: 05 June 2023

Christopher R.

Position: Director

Appointed: 22 September 2017

Resigned: 11 December 2020

Fran R.

Position: Director

Appointed: 01 May 2015

Resigned: 22 September 2017

William B.

Position: Director

Appointed: 02 February 2011

Resigned: 19 April 2019

William B.

Position: Secretary

Appointed: 02 February 2011

Resigned: 18 April 2019

Antonio P.

Position: Director

Appointed: 15 December 2005

Resigned: 01 September 2015

George H.

Position: Secretary

Appointed: 15 December 2005

Resigned: 02 February 2011

George H.

Position: Director

Appointed: 10 November 2004

Resigned: 02 February 2011

Christopher G.

Position: Director

Appointed: 11 July 2003

Resigned: 15 December 2005

Daniel O.

Position: Secretary

Appointed: 13 September 2002

Resigned: 15 December 2005

Daniel O.

Position: Director

Appointed: 13 September 2002

Resigned: 15 December 2005

Gareth A.

Position: Director

Appointed: 30 March 2001

Resigned: 10 November 2004

Clare C.

Position: Secretary

Appointed: 12 July 1997

Resigned: 13 September 2002

Clare C.

Position: Director

Appointed: 02 May 1997

Resigned: 13 September 2002

Joseph C.

Position: Director

Appointed: 08 November 1996

Resigned: 11 July 2003

Juliet T.

Position: Director

Appointed: 22 September 1995

Resigned: 02 May 1997

Ruth M.

Position: Director

Appointed: 01 October 1993

Resigned: 08 November 1996

Peter M.

Position: Secretary

Appointed: 13 July 1993

Resigned: 12 July 1997

Alan C.

Position: Director

Appointed: 20 May 1992

Resigned: 05 June 1991

Kevin S.

Position: Director

Appointed: 20 May 1992

Resigned: 08 May 1992

John W.

Position: Director

Appointed: 20 May 1992

Resigned: 20 September 1995

Allan R.

Position: Secretary

Appointed: 20 May 1992

Resigned: 13 July 1993

Martin C.

Position: Director

Appointed: 20 May 1992

Resigned: 30 March 2001

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Chloe S. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Sheila A. This PSC has significiant influence or control over the company,. The third one is William B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Chloe S.

Notified on 5 October 2023
Nature of control: significiant influence or control

Sheila A.

Notified on 22 April 2019
Ceased on 4 October 2023
Nature of control: significiant influence or control

William B.

Notified on 30 April 2016
Ceased on 22 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand3657441 9263 4331 301
Current Assets3657441 9263 4331 301
Net Assets Liabilities3651 7151 8513 4331 301
Other
Net Current Assets Liabilities3651 7151 8513 4331 301
Total Assets Less Current Liabilities3657441 9263 4331 301

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 17th, March 2020
Free Download (8 pages)

Company search

Advertisements