You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Acramans Road (management Company) Limited BRISTOL


Founded in 1994, 7 Acramans Road (management Company), classified under reg no. 02908510 is an active company. Currently registered at Atelier B1 The Old Brewery BS20 0DH, Bristol the company has been in the business for thirty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Ruth C., Elaine C. and Nicky L.. Of them, Nicky L. has been with the company the longest, being appointed on 19 August 2011 and Ruth C. has been with the company for the least time - from 9 July 2013. 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.

7 Acramans Road (management Company) Limited Address / Contact

Office Address Atelier B1 The Old Brewery
Office Address2 Lodway, Pill
Town Bristol
Post code BS20 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908510
Date of Incorporation Tue, 15th Mar 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Ruth C.

Position: Director

Appointed: 09 July 2013

Elaine C.

Position: Director

Appointed: 20 December 2012

Nicky L.

Position: Director

Appointed: 19 August 2011

Nicholas H.

Position: Director

Appointed: 28 May 2007

Resigned: 09 July 2013

Martin J.

Position: Secretary

Appointed: 25 November 2005

Resigned: 01 July 2011

Martin J.

Position: Director

Appointed: 25 November 2005

Resigned: 01 July 2011

Caroline S.

Position: Secretary

Appointed: 30 December 2004

Resigned: 28 May 2007

Paul S.

Position: Director

Appointed: 01 February 2002

Resigned: 28 May 2007

Felicity S.

Position: Secretary

Appointed: 15 March 2000

Resigned: 30 December 2004

Catherine B.

Position: Director

Appointed: 06 February 2000

Resigned: 16 April 2004

Caroline S.

Position: Director

Appointed: 01 February 2000

Resigned: 28 May 2007

Beatrice D.

Position: Secretary

Appointed: 15 March 1997

Resigned: 15 March 2000

David W.

Position: Director

Appointed: 15 March 1994

Resigned: 08 February 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1994

Resigned: 15 March 1994

Felicity S.

Position: Director

Appointed: 15 March 1994

Resigned: 20 December 2012

Beatrice D.

Position: Director

Appointed: 15 March 1994

Resigned: 01 February 2002

David W.

Position: Secretary

Appointed: 15 March 1994

Resigned: 15 March 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Nicky L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ruth C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Elaine C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicky L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ruth C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elaine C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-31
Net Worth3 5755 324  
Balance Sheet
Current Assets3 9775 6848 71410 538
Net Assets Liabilities  8 32410 148
Cash Bank In Hand3 5095 220  
Debtors468464  
Reserves/Capital
Called Up Share Capital33  
Profit Loss Account Reserve3 5725 321  
Shareholder Funds3 5755 324  
Other
Average Number Employees During Period  33
Creditors  390390
Net Current Assets Liabilities3 5755 3248 32410 148
Total Assets Less Current Liabilities  8 32410 148
Creditors Due Within One Year402360  
Net Assets Liability Excluding Pension Asset Liability3 5755 324  
Number Shares Allotted 3  
Par Value Share 1  
Share Capital Allotted Called Up Paid33  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, May 2023
Free Download (4 pages)

Company search