Abermaed House Residents Company Limited ASHBY-DE-LA-ZOUCH


Founded in 1999, Abermaed House Residents Company, classified under reg no. 03843818 is an active company. Currently registered at 4 Cottage Row LE65 1EN, Ashby-de-la-zouch the company has been in the business for twenty five years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

There is a single director in the company at the moment - Sean M., appointed on 10 July 2018. In addition, a secretary was appointed - Sean M., appointed on 25 July 2018. Currently 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.

Abermaed House Residents Company Limited Address / Contact

Office Address 4 Cottage Row
Office Address2 Range Road
Town Ashby-de-la-zouch
Post code LE65 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03843818
Date of Incorporation Fri, 17th Sep 1999
Industry Residents property management
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Sean M.

Position: Secretary

Appointed: 25 July 2018

Sean M.

Position: Director

Appointed: 10 July 2018

Robin G.

Position: Director

Appointed: 16 July 2016

Resigned: 09 January 2022

Alethea A.

Position: Secretary

Appointed: 12 May 2016

Resigned: 25 July 2018

Benjamin H.

Position: Director

Appointed: 20 May 2014

Resigned: 12 May 2016

Benjamin H.

Position: Secretary

Appointed: 20 May 2014

Resigned: 12 May 2016

Alethea A.

Position: Director

Appointed: 03 April 2012

Resigned: 27 July 2018

Christine M.

Position: Director

Appointed: 27 June 2011

Resigned: 16 April 2012

Caron L.

Position: Director

Appointed: 20 May 2010

Resigned: 12 March 2012

Caroline F.

Position: Secretary

Appointed: 20 February 2008

Resigned: 20 May 2014

Caroline F.

Position: Director

Appointed: 30 October 2006

Resigned: 18 July 2014

Shirley M.

Position: Director

Appointed: 17 September 1999

Resigned: 30 October 2006

Mary B.

Position: Director

Appointed: 17 September 1999

Resigned: 26 March 2011

Christine M.

Position: Secretary

Appointed: 17 September 1999

Resigned: 20 February 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 0012 3643 119-692311     
Balance Sheet
Current Assets7 9723 1843 9796221 9794 7353 51610 6983 3774 344
Net Assets Liabilities    3111 5552 4339 6762 0172 652
Cash Bank In Hand7 9722 9743 769372      
Debtors 210210250      
Net Assets Liabilities Including Pension Asset Liability1 0012 3643 119-692311     
Reserves/Capital
Called Up Share Capital5555      
Shareholder Funds1 0012 3643 119-692311     
Other
Creditors    1 6683 1801 0831 0221 3601 692
Net Current Assets Liabilities1 0012 3643 119-6923111 5552 4339 6762 0172 652
Total Assets Less Current Liabilities1 0012 3643 119-6923111 5552 4339 6762 0172 652
Creditors Due Within One Year6 9718208601 3141 668     
Number Shares Allotted 555      
Other Aggregate Reserves9962 3593 114-697      
Par Value Share 111      
Share Capital Allotted Called Up Paid5555      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 23rd, June 2023
Free Download (3 pages)

Company search