31 Castle Road Clevedon Avon Flat Management Company Limited WESTON-SUPER-MARE


31 Castle Road Clevedon Avon Flat Management Company started in year 1986 as Private Limited Company with registration number 02071017. The 31 Castle Road Clevedon Avon Flat Management Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Weston-super-mare at C/o Saturley Garner & Co Ltd, The Hive. Postal code: BS24 8EE.

The company has 3 directors, namely Richard A., Patricia T. and David N.. Of them, David N. has been with the company the longest, being appointed on 4 February 1994 and Richard A. has been with the company for the least time - from 30 July 2024. At present 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.

31 Castle Road Clevedon Avon Flat Management Company Limited Address / Contact

Office Address C/o Saturley Garner & Co Ltd, The Hive
Office Address2 Beaufighter Road
Town Weston-super-mare
Post code BS24 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02071017
Date of Incorporation Wed, 5th Nov 1986
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 11 September 2024

Richard A.

Position: Director

Appointed: 30 July 2024

Patricia T.

Position: Director

Appointed: 29 April 2002

David N.

Position: Director

Appointed: 04 February 1994

Graham O.

Position: Secretary

Resigned: 05 August 1994

Elizabeth H.

Position: Secretary

Appointed: 02 January 2020

Resigned: 31 December 2023

Michael B.

Position: Director

Appointed: 19 July 2016

Resigned: 19 November 2019

Woods Block Management Limited

Position: Corporate Secretary

Appointed: 01 March 2012

Resigned: 31 December 2019

Jane S.

Position: Secretary

Appointed: 02 January 2012

Resigned: 01 March 2012

Mary W.

Position: Secretary

Appointed: 21 August 2009

Resigned: 04 August 2010

Robert T.

Position: Secretary

Appointed: 03 February 2006

Resigned: 21 February 2009

Joan M.

Position: Director

Appointed: 11 August 2004

Resigned: 03 August 2024

Patricia T.

Position: Secretary

Appointed: 29 July 2004

Resigned: 03 February 2006

James B.

Position: Director

Appointed: 01 June 2003

Resigned: 22 August 2007

Emma W.

Position: Secretary

Appointed: 29 April 2002

Resigned: 28 July 2004

Emma H.

Position: Director

Appointed: 18 October 2001

Resigned: 01 June 2003

Elwyn W.

Position: Director

Appointed: 05 August 1998

Resigned: 29 April 2002

Brian W.

Position: Director

Appointed: 09 April 1998

Resigned: 29 July 2004

David N.

Position: Secretary

Appointed: 14 March 1998

Resigned: 29 April 2002

Louisa F.

Position: Director

Appointed: 30 May 1997

Resigned: 31 August 2001

Gary W.

Position: Secretary

Appointed: 24 April 1997

Resigned: 14 March 1998

Gina B.

Position: Director

Appointed: 21 March 1996

Resigned: 05 August 1998

Rosemary H.

Position: Director

Appointed: 23 February 1995

Resigned: 12 January 2007

Paul G.

Position: Director

Appointed: 05 August 1994

Resigned: 14 June 1996

Paul G.

Position: Secretary

Appointed: 05 August 1994

Resigned: 24 April 1997

Gary W.

Position: Director

Appointed: 15 July 1994

Resigned: 09 April 1998

Graham O.

Position: Director

Appointed: 25 July 1992

Resigned: 04 August 1994

Kate S.

Position: Director

Appointed: 25 July 1992

Resigned: 15 July 1994

Caroline A.

Position: Director

Appointed: 25 July 1992

Resigned: 23 February 1995

Edith C.

Position: Director

Appointed: 25 July 1992

Resigned: 04 February 1994

Robert D.

Position: Director

Appointed: 25 July 1992

Resigned: 21 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312022-12-312023-12-31
Net Worth-87106    
Balance Sheet
Current Assets2145505555
Net Assets Liabilities  5555
Cash Bank In Hand149365    
Debtors65185    
Net Assets Liabilities Including Pension Asset Liability-87106    
Reserves/Capital
Called Up Share Capital55    
Profit Loss Account Reserve-92101    
Shareholder Funds-87106    
Other
Net Current Assets Liabilities-871065555
Total Assets Less Current Liabilities-871065555
Creditors Due Within One Year438444    
Number Shares Allotted 5    
Par Value Share 1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal137     
Share Capital Allotted Called Up Paid55    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 19th, November 2024
Free Download (3 pages)

Company search