32 Arley Hill Management Company Limited COTHAM


Founded in 1993, 32 Arley Hill Management Company, classified under reg no. 02872491 is an active company. Currently registered at 32 Basement Flat BS6 5PR, Cotham the company has been in the business for 31 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30. Since 1996-06-26 32 Arley Hill Management Company Limited is no longer carrying the name Studyhome (no.202).

The company has 4 directors, namely Kieran H., Bobby C. and Sarah J. and others. Of them, Sarah F. has been with the company the longest, being appointed on 12 February 1999 and Kieran H. has been with the company for the least time - from 14 April 2023. 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.

32 Arley Hill Management Company Limited Address / Contact

Office Address 32 Basement Flat
Office Address2 32 Arley Hill
Town Cotham
Post code BS6 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02872491
Date of Incorporation Tue, 16th Nov 1993
Industry Residents property management
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Kieran H.

Position: Director

Appointed: 14 April 2023

Bobby C.

Position: Director

Appointed: 21 February 2018

Sarah J.

Position: Director

Appointed: 30 March 2015

Sarah F.

Position: Director

Appointed: 12 February 1999

Martha H.

Position: Director

Appointed: 26 February 2018

Resigned: 14 April 2023

Robert G.

Position: Secretary

Appointed: 01 March 2013

Resigned: 22 February 2018

Gregory H.

Position: Director

Appointed: 01 February 2013

Resigned: 20 February 2018

Robert G.

Position: Director

Appointed: 27 August 2010

Resigned: 22 February 2018

Robert H.

Position: Secretary

Appointed: 05 November 2009

Resigned: 04 March 2013

Nicholas J.

Position: Director

Appointed: 15 January 2007

Resigned: 30 March 2015

Robert H.

Position: Director

Appointed: 13 April 2006

Resigned: 01 March 2013

Paul W.

Position: Secretary

Appointed: 24 August 2004

Resigned: 05 November 2009

Glenn M.

Position: Director

Appointed: 23 August 2004

Resigned: 13 April 2006

Vanessa C.

Position: Director

Appointed: 23 August 2004

Resigned: 13 April 2006

Henrik W.

Position: Director

Appointed: 22 April 2004

Resigned: 15 January 2007

Simon H.

Position: Director

Appointed: 03 July 2003

Resigned: 22 April 2004

Vicki W.

Position: Director

Appointed: 18 November 2002

Resigned: 17 August 2010

Paul W.

Position: Director

Appointed: 18 November 2002

Resigned: 17 August 2010

Heather Y.

Position: Secretary

Appointed: 01 October 2001

Resigned: 23 August 2004

Roger B.

Position: Secretary

Appointed: 25 April 2000

Resigned: 30 September 2001

Simon E.

Position: Director

Appointed: 12 February 1999

Resigned: 18 November 2002

John S.

Position: Director

Appointed: 12 February 1999

Resigned: 03 July 2003

Heather Y.

Position: Director

Appointed: 12 February 1999

Resigned: 23 August 2004

Studyhome 1989 Limited

Position: Corporate Secretary

Appointed: 17 March 1997

Resigned: 25 April 2000

Studyhome 1989 Limited

Position: Corporate Director

Appointed: 17 March 1997

Resigned: 12 February 1999

Studyhome 1990 Ltd

Position: Corporate Director

Appointed: 17 March 1997

Resigned: 12 February 1999

John J.

Position: Nominee Director

Appointed: 16 November 1993

Resigned: 17 March 1997

John C.

Position: Nominee Director

Appointed: 16 November 1993

Resigned: 30 November 1994

Old Mill Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1993

Resigned: 17 March 1997

Company previous names

Studyhome (no.202) June 26, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Current Assets6 9469 00111 021
Net Assets Liabilities7 5479 68511 783
Other
Creditors568589574
Net Current Assets Liabilities7 5479 68511 783
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1691 2731 336
Total Assets Less Current Liabilities7 5479 68511 783

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-11-30
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements