48 Alma Vale Road Management Limited BRISTOL


Founded in 1984, 48 Alma Vale Road Management, classified under reg no. 01836298 is an active company. Currently registered at 48 Alma Vale Road BS8 2HS, Bristol the company has been in the business for 41 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Siddanta P., Gwyn R. and Philip C.. In addition one secretary - Gwyn R. - is with the company. At present 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.

48 Alma Vale Road Management Limited Address / Contact

Office Address 48 Alma Vale Road
Office Address2 Clifton
Town Bristol
Post code BS8 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01836298
Date of Incorporation Thu, 26th Jul 1984
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (554 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Siddanta P.

Position: Director

Appointed: 01 January 2023

Gwyn R.

Position: Secretary

Appointed: 01 July 2013

Gwyn R.

Position: Director

Appointed: 09 July 2005

Philip C.

Position: Director

Appointed: 31 December 1991

Winnie W.

Position: Director

Appointed: 01 July 2010

Resigned: 01 November 2018

Jonathan S.

Position: Director

Appointed: 19 July 2005

Resigned: 01 July 2010

Amy H.

Position: Director

Appointed: 07 June 2005

Resigned: 01 July 2013

Amy H.

Position: Secretary

Appointed: 07 June 2005

Resigned: 01 July 2013

Jacqueline R.

Position: Director

Appointed: 20 January 2000

Resigned: 01 April 2004

Philip C.

Position: Secretary

Appointed: 28 January 1998

Resigned: 07 June 2005

Stephen P.

Position: Director

Appointed: 31 December 1991

Resigned: 20 January 2000

Karen K.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1998

Samantha H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1996

Matthew B.

Position: Director

Appointed: 31 December 1991

Resigned: 28 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Balance Sheet
Net Assets Liabilities1761 4284444
Current Assets4661 428    
Other
Called Up Share Capital Not Paid  444 
Total Assets Less Current Liabilities1761 4284444
Called Up Share Capital Not Paid Not Expressed As Current Asset 44 44
Creditors290     
Net Current Assets Liabilities1761 428    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, July 2022
Free Download (3 pages)

Company search

Advertisements