51 Apsley Road Management Company Limited BRISTOL


Founded in 1991, 51 Apsley Road Management Company, classified under reg no. 02586015 is an active company. Currently registered at 13 Hutton Close BS9 3PS, Bristol the company has been in the business for thirty three years. Its financial year was closed on Tue, 27th Feb and its latest financial statement was filed on February 28, 2023.

There is a single director in the company at the moment - Brian M., appointed on 21 January 2009. In addition, a secretary was appointed - Bryan E., appointed on 14 September 2004. At present 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.

51 Apsley Road Management Company Limited Address / Contact

Office Address 13 Hutton Close
Office Address2 Westbury On Trym
Town Bristol
Post code BS9 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02586015
Date of Incorporation Wed, 27th Feb 1991
Industry Residents property management
End of financial Year 27th February
Company age 33 years old
Account next due date Wed, 27th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Brian M.

Position: Director

Appointed: 21 January 2009

Bryan E.

Position: Secretary

Appointed: 14 September 2004

Tim L.

Position: Director

Appointed: 05 October 2012

Resigned: 17 December 2015

Elizabeth E.

Position: Director

Appointed: 14 February 2004

Resigned: 21 October 2004

Palminder K.

Position: Director

Appointed: 14 January 2001

Resigned: 05 October 2012

Nicholas W.

Position: Director

Appointed: 24 September 2000

Resigned: 12 February 2004

Colin W.

Position: Secretary

Appointed: 24 September 2000

Resigned: 14 September 2004

Laurence G.

Position: Director

Appointed: 02 March 1998

Resigned: 26 April 1999

Peter M.

Position: Secretary

Appointed: 24 September 1992

Resigned: 24 September 1999

Matthew K.

Position: Director

Appointed: 25 June 1991

Resigned: 10 September 1996

Matthew K.

Position: Secretary

Appointed: 25 June 1991

Resigned: 25 September 1992

Geoffrey L.

Position: Director

Appointed: 27 February 1991

Resigned: 01 July 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1991

Resigned: 19 April 1991

Geoffrey L.

Position: Secretary

Appointed: 27 February 1991

Resigned: 12 February 1991

Samir G.

Position: Director

Appointed: 27 February 1991

Resigned: 26 February 1998

London Law Services Limited

Position: Nominee Director

Appointed: 27 February 1991

Resigned: 19 April 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-282024-02-28
Balance Sheet
Current Assets2 6221 6032 1103 663
Net Assets Liabilities2 5861 5582 0543 637
Other
Creditors216216234246
Net Current Assets Liabilities2 5861 5582 0543 637
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal180171178220
Total Assets Less Current Liabilities2 5861 5582 0543 637

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on February 28, 2023
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements