31 Aberdeen Road Management Company Limited BRISTOL


31 Aberdeen Road Management Company started in year 1991 as Private Limited Company with registration number 02624897. The 31 Aberdeen Road Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Bristol at 18 Badminton Road. Postal code: BS16 6BQ.

The firm has 4 directors, namely Shuxia L., Katherine S. and Jacqueline A. and others. Of them, Mathew P. has been with the company the longest, being appointed on 6 July 2001 and Shuxia L. has been with the company for the least time - from 30 June 2023. At the moment 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.

31 Aberdeen Road Management Company Limited Address / Contact

Office Address 18 Badminton Road
Office Address2 Downend
Town Bristol
Post code BS16 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02624897
Date of Incorporation Fri, 28th Jun 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Shuxia L.

Position: Director

Appointed: 30 June 2023

Katherine S.

Position: Director

Appointed: 17 May 2023

Bns Services Ltd

Position: Corporate Secretary

Appointed: 28 July 2015

Jacqueline A.

Position: Director

Appointed: 09 December 2006

Mathew P.

Position: Director

Appointed: 06 July 2001

Athene B.

Position: Director

Appointed: 25 March 2019

Resigned: 16 September 2022

Benjamin C.

Position: Director

Appointed: 01 July 2014

Resigned: 27 June 2015

Laura H.

Position: Director

Appointed: 08 January 2008

Resigned: 19 May 2014

Jacqueline A.

Position: Secretary

Appointed: 10 October 2007

Resigned: 28 July 2015

Nicholas S.

Position: Director

Appointed: 21 February 2007

Resigned: 27 June 2015

Sally D.

Position: Secretary

Appointed: 08 February 2007

Resigned: 05 October 2007

Claire S.

Position: Director

Appointed: 03 May 2006

Resigned: 22 December 2006

Anna W.

Position: Secretary

Appointed: 09 May 2003

Resigned: 08 December 2006

Anna W.

Position: Director

Appointed: 09 May 2003

Resigned: 08 December 2006

Sally D.

Position: Director

Appointed: 02 December 2002

Resigned: 05 October 2007

Miriam L.

Position: Secretary

Appointed: 18 October 2002

Resigned: 09 May 2003

James W.

Position: Director

Appointed: 08 March 2002

Resigned: 03 May 2006

Miriam L.

Position: Director

Appointed: 12 July 2001

Resigned: 09 May 2003

Yvonne B.

Position: Secretary

Appointed: 13 December 1999

Resigned: 28 September 2002

Richard B.

Position: Director

Appointed: 02 November 1999

Resigned: 12 July 2001

Barnes S.

Position: Director

Appointed: 18 December 1998

Resigned: 08 March 2002

Jonathan B.

Position: Secretary

Appointed: 03 April 1997

Resigned: 13 December 1999

Yvonne B.

Position: Director

Appointed: 03 April 1997

Resigned: 02 December 2002

Jonathan B.

Position: Director

Appointed: 03 April 1997

Resigned: 02 November 1999

Charlotte G.

Position: Director

Appointed: 03 April 1997

Resigned: 29 June 2001

Graham H.

Position: Director

Appointed: 03 April 1997

Resigned: 18 December 1998

Rebecca R.

Position: Director

Appointed: 03 August 1996

Resigned: 01 November 1997

Nathalie A.

Position: Director

Appointed: 03 August 1996

Resigned: 01 November 1997

Giles I.

Position: Director

Appointed: 03 August 1996

Resigned: 01 November 1997

Yuk Y.

Position: Director

Appointed: 03 August 1996

Resigned: 01 November 1997

Nathalie A.

Position: Secretary

Appointed: 03 August 1996

Resigned: 01 November 1997

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 1991

Resigned: 28 June 1991

Eric W.

Position: Director

Appointed: 28 June 1991

Resigned: 03 April 1997

Bourse Securities Limited

Position: Nominee Director

Appointed: 28 June 1991

Resigned: 28 June 1991

Pamela S.

Position: Secretary

Appointed: 28 June 1991

Resigned: 03 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 7119 85842 768      
Balance Sheet
Current Assets8 93210 2094 1322 6943 4472 4416 7057 9207 6449 046
Net Assets Liabilities   2 7683 7693 7244 7245 7246 9246 387
Cash Bank In Hand8 93210 2053 8262 281      
Debtors 4306413      
Net Assets Liabilities Including Pension Asset Liability8 711442 768      
Reserves/Capital
Called Up Share Capital4444      
Profit Loss Account Reserve8 7079 8544 3502 764      
Shareholder Funds8 7119 85842 768      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   452405171797409141
Creditors   223351 9642 0993152 539
Fixed Assets        4 
Net Current Assets Liabilities8 71110 1924 6183 2204 1743 7414 7415 8217 3296 528
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 627157497301 305   21
Total Assets Less Current Liabilities8 71110 1924 6183 2204 1743 7414 7415 8217 3336 528
Accruals Deferred Income 334264452      
Creditors Due Within One Year22179229223      
Number Shares Allotted  4       
Par Value Share  1       
Share Capital Allotted Called Up Paid 44       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements