32 Apsley Road Management Company Limited BRISTOL


Founded in 1988, 32 Apsley Road Management Company, classified under reg no. 02275208 is an active company. Currently registered at 32 Garden Flat BS8 2SS, Bristol the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Michael S., Duncan G. and Martin M.. In addition one secretary - Michael S. - is with the company. Currently 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.

32 Apsley Road Management Company Limited Address / Contact

Office Address 32 Garden Flat
Office Address2 Apsley Road
Town Bristol
Post code BS8 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02275208
Date of Incorporation Thu, 7th Jul 1988
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Michael S.

Position: Director

Appointed: 23 October 2013

Michael S.

Position: Secretary

Appointed: 23 October 2013

Duncan G.

Position: Director

Appointed: 01 February 2004

Martin M.

Position: Director

Appointed: 02 January 2001

Kevin D.

Position: Director

Appointed: 08 October 2011

Resigned: 27 September 2013

Damon C.

Position: Director

Appointed: 08 June 2010

Resigned: 16 September 2011

Steven G.

Position: Director

Appointed: 27 May 2008

Resigned: 20 November 2009

Stuart F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 19 January 2002

Stefanie G.

Position: Director

Appointed: 01 December 2000

Resigned: 21 January 2004

Susan W.

Position: Secretary

Appointed: 29 November 2000

Resigned: 30 December 2016

Bernard L.

Position: Secretary

Appointed: 06 April 1999

Resigned: 31 May 2000

Susan W.

Position: Director

Appointed: 07 March 1997

Resigned: 30 December 2016

Studyhome (no 165) Limited

Position: Corporate Secretary

Appointed: 03 March 1997

Resigned: 06 April 1999

Studyhome (no 165) Limited

Position: Corporate Director

Appointed: 01 June 1993

Resigned: 07 April 1999

Rosemary B.

Position: Director

Appointed: 31 December 1992

Resigned: 03 March 1997

Barbara G.

Position: Director

Appointed: 31 December 1992

Resigned: 06 April 2008

Edna W.

Position: Director

Appointed: 31 December 1992

Resigned: 24 May 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Michael S. The abovementioned PSC has significiant influence or control over the company,.

Michael S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets7 8639 7611 2222 2463 987
Net Assets Liabilities7 4459 4171 5362072 935
Other
Creditors4183442 7582 0391 052
Net Current Assets Liabilities7 4459 4171 5362072 935
Total Assets Less Current Liabilities7 4459 4171 5362072 935

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2024/03/31
filed on: 27th, December 2024
Free Download (3 pages)

Company search

Advertisements