43 Trowbridge Road Bradford On Avon Management Company Limited BRADFORD ON AVON


43 Trowbridge Road Bradford On Avon Management Company started in year 2014 as Private Limited Company with registration number 09280234. The 43 Trowbridge Road Bradford On Avon Management Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bradford On Avon at 19 Greenland Mills. Postal code: BA15 1BL.

At present there are 6 directors in the the company, namely Ann P., Charlie R. and Andrew S. and others. In addition one secretary - Beverley M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sylvia R. who worked with the the company until 28 October 2019.

43 Trowbridge Road Bradford On Avon Management Company Limited Address / Contact

Office Address 19 Greenland Mills
Town Bradford On Avon
Post code BA15 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09280234
Date of Incorporation Fri, 24th Oct 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Ann P.

Position: Director

Appointed: 24 July 2021

Beverley M.

Position: Secretary

Appointed: 21 October 2019

Charlie R.

Position: Director

Appointed: 02 November 2018

Andrew S.

Position: Director

Appointed: 13 June 2017

Beverley M.

Position: Director

Appointed: 13 June 2017

Gavin Y.

Position: Director

Appointed: 10 March 2015

Kimberly G.

Position: Director

Appointed: 04 February 2015

Sylvia R.

Position: Secretary

Appointed: 17 April 2015

Resigned: 28 October 2019

Sheelagh C.

Position: Director

Appointed: 10 March 2015

Resigned: 25 July 2021

Geoffrey R.

Position: Director

Appointed: 10 March 2015

Resigned: 02 November 2018

Elizabeth S.

Position: Director

Appointed: 17 February 2015

Resigned: 13 June 2017

Philip B.

Position: Director

Appointed: 24 October 2014

Resigned: 10 March 2015

Paul B.

Position: Director

Appointed: 24 October 2014

Resigned: 10 March 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Gavin Y. The abovementioned PSC has significiant influence or control over this company,.

Gavin Y.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth5731 171      
Balance Sheet
Current Assets 1 1711 4611 8812 7223 8272 7054 193
Net Assets Liabilities 1 1431 1131 8162 7223 8273 8274 193
Net Assets Liabilities Including Pension Asset Liability5731 171      
Reserves/Capital
Profit Loss Account Reserve5731 171      
Shareholder Funds5731 171      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    2 7522 735  
Net Current Assets Liabilities5731 1711 4611 8162 7223 8273 8274 193
Total Assets Less Current Liabilities5731 1711 1131 8162 7223 8273 8274 193
Other Aggregate Reserves573       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal573       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates October 25, 2023
filed on: 2nd, November 2023
Free Download (3 pages)

Company search