You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Beaconsfield Road Management Limited BRIDGWATER


6 Beaconsfield Road Management started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04548173. The 6 Beaconsfield Road Management company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bridgwater at 47 High Street. Postal code: TA6 3BG.

Currently there are 2 directors in the the firm, namely Luke H. and Andrew A.. In addition one secretary - Elizabeth G. - 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.

6 Beaconsfield Road Management Limited Address / Contact

Office Address 47 High Street
Town Bridgwater
Post code TA6 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04548173
Date of Incorporation Mon, 30th Sep 2002
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Elizabeth G.

Position: Secretary

Appointed: 03 July 2024

Luke H.

Position: Director

Appointed: 07 September 2015

Andrew A.

Position: Director

Appointed: 01 July 2003

Mary K.

Position: Director

Appointed: 03 September 2015

Resigned: 01 October 2018

Steven A.

Position: Secretary

Appointed: 01 January 2015

Resigned: 03 July 2024

Luke H.

Position: Director

Appointed: 30 May 2013

Resigned: 05 January 2015

Mary K.

Position: Director

Appointed: 30 May 2013

Resigned: 05 January 2015

Wendy N.

Position: Director

Appointed: 02 November 2012

Resigned: 12 July 2013

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 31 December 2014

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Hml Andertons Company Secretarial Services

Position: Corporate Secretary

Appointed: 08 September 2008

Resigned: 08 September 2008

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 08 September 2008

Resigned: 01 October 2009

Bernard L.

Position: Secretary

Appointed: 20 October 2003

Resigned: 08 September 2008

Christopher R.

Position: Director

Appointed: 01 July 2003

Resigned: 01 August 2006

Robert B.

Position: Director

Appointed: 01 July 2003

Resigned: 05 November 2004

Irene Y.

Position: Director

Appointed: 01 July 2003

Resigned: 09 March 2004

Mary K.

Position: Director

Appointed: 01 July 2003

Resigned: 27 November 2008

Stephen B.

Position: Secretary

Appointed: 30 September 2002

Resigned: 20 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 2002

Resigned: 30 September 2002

David D.

Position: Director

Appointed: 30 September 2002

Resigned: 20 October 2003

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Steven A. This PSC has significiant influence or control over the company,.

Steven A.

Notified on 30 September 2016
Ceased on 3 July 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth664 9767 4365 880        
Balance Sheet
Cash Bank On Hand    5 0138 66912 37412 64912 09211 6288 9608 4829 185
Current Assets  5 9377 9836 2409 70912 47612 74612 30911 6288 9768 6959 233
Debtors6661 7591 2278991029721711621348
Net Assets Liabilities      12 41612 21812 13210 540 8 4399 217
Other Debtors    6 16   1616 
Cash Bank In Hand  4 3506 2245 013        
Reserves/Capital
Called Up Share Capital66666        
Profit Loss Account Reserve  4 9707 4305 874        
Shareholder Funds664 9767 4365 880        
Other
Average Number Employees During Period        222  
Creditors    360198605281771 08812025616
Income Tax Expense Credit On Components Other Comprehensive Income           -3 476-88
Net Current Assets Liabilities  4 9767 4365 8809 51112 416  10 5408 8568 4399 217
Taxation Social Security Payable            16
Trade Creditors Trade Payables     5760 1771 088120256 
Trade Debtors Trade Receivables    1 2211 04086    19748
Creditors Due Within One Year  961547360        
Number Shares Allotted 6666        
Other Creditors    360141       
Par Value Share 1111        
Profit Loss     3 1782 876   -1 684-449 
Share Capital Allotted Called Up Paid666          
Total Assets Less Current Liabilities6667 4365 8809 51112 416  10 5408 8568 439 
Value Shares Allotted  666        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from C/O Sabelwood (Block Management) Limited 47 High Street Bridgwater Somerset TA6 3BG on 2024/07/04 to The Hive Beaufighter Road Weston-Super-Mare BS24 8EE
filed on: 4th, July 2024
Free Download (1 page)

Company search

Advertisements