You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Arlington Villas Flat Management Limited BRISTOL


Founded in 1984, 4 Arlington Villas Flat Management, classified under reg no. 01867701 is an active company. Currently registered at 4 Arlington Villas BS8 2ED, Bristol the company has been in the business for 40 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Helena I., Julie H. and Caroline D. and others. In addition one secretary - Caroline D. - 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.

4 Arlington Villas Flat Management Limited Address / Contact

Office Address 4 Arlington Villas
Town Bristol
Post code BS8 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01867701
Date of Incorporation Fri, 30th Nov 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Helena I.

Position: Director

Appointed: 29 April 2022

Julie H.

Position: Director

Appointed: 25 September 2020

Caroline D.

Position: Secretary

Appointed: 10 October 2015

Caroline D.

Position: Director

Appointed: 10 October 2015

Alan M.

Position: Director

Appointed: 01 September 2002

Richard E.

Position: Director

Appointed: 10 October 2015

Resigned: 25 September 2020

Robert S.

Position: Director

Appointed: 10 October 2015

Resigned: 29 April 2022

Rebecca C.

Position: Director

Appointed: 01 October 2006

Resigned: 10 October 2015

Alan M.

Position: Secretary

Appointed: 14 March 2003

Resigned: 10 October 2015

Katherine G.

Position: Director

Appointed: 01 October 2002

Resigned: 01 June 2006

Damon C.

Position: Secretary

Appointed: 17 August 2002

Resigned: 14 March 2003

Glynis P.

Position: Director

Appointed: 17 August 2002

Resigned: 02 August 2013

Damon C.

Position: Director

Appointed: 06 December 2001

Resigned: 14 March 2003

Michael B.

Position: Secretary

Appointed: 19 November 1999

Resigned: 26 April 2002

Michael B.

Position: Director

Appointed: 16 January 1999

Resigned: 26 April 2002

Paul A.

Position: Director

Appointed: 11 November 1997

Resigned: 06 December 2001

Annalisa W.

Position: Director

Appointed: 15 September 1997

Resigned: 15 January 1999

Lois D.

Position: Secretary

Appointed: 02 May 1997

Resigned: 19 November 1999

Julian B.

Position: Director

Appointed: 08 October 1996

Resigned: 02 May 1997

Julian B.

Position: Secretary

Appointed: 08 October 1996

Resigned: 02 May 1997

Lois D.

Position: Director

Appointed: 08 October 1996

Resigned: 19 November 1999

Studyhome 1989 Limited

Position: Corporate Director

Appointed: 24 May 1996

Resigned: 11 November 1996

Studyhome 1990 Ltd

Position: Corporate Director

Appointed: 24 May 1996

Resigned: 11 November 1996

Studyhome 1989 Limited

Position: Corporate Secretary

Appointed: 24 May 1996

Resigned: 08 October 1996

Studyhome (no 7) Limited

Position: Secretary

Appointed: 20 September 1993

Resigned: 24 May 1996

Martin B.

Position: Secretary

Appointed: 17 February 1992

Resigned: 20 September 1993

Studyhome (no 64) Limited

Position: Director

Appointed: 17 February 1992

Resigned: 24 May 1996

Christine H.

Position: Director

Appointed: 31 December 1991

Resigned: 17 February 1992

Studyhome (no 7) Limited

Position: Director

Appointed: 03 April 1991

Resigned: 24 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 459-1 6762 250      
Balance Sheet
Current Assets1 5724 5223 8568 14911 1989 027   
Net Assets Liabilities  2 2507 77211 1989 02712 49717 78418 948
Cash Bank In Hand8724 5222 979      
Debtors700 877      
Net Assets Liabilities Including Pension Asset Liability1 459-1 6762 250      
Reserves/Capital
Shareholder Funds1 459-1 6762 250      
Other
Creditors  1 606377  1 0601 084582
Net Current Assets Liabilities1 459-1 6762 2507 77211 1989 02713 55717 78418 948
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     9 02713 55718 86819 530
Total Assets Less Current Liabilities1 459-1 6762 2507 77211 1989 02713 55717 78418 948
Creditors Due Within One Year1136 1981 606      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 24th, December 2023
Free Download (3 pages)

Company search

Advertisements