Absolute Wealth Management Ltd WESTBURY PARK


Founded in 2006, Absolute Wealth Management, classified under reg no. 06036764 is an active company. Currently registered at 41 North View BS6 7PY, Westbury Park the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 8th March 2008 Absolute Wealth Management Ltd is no longer carrying the name Bristol Mortgage Managment.

At the moment there are 3 directors in the the firm, namely Emma M., Peter M. and Simon H.. In addition one secretary - Elizabeth D. - is with the company. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Absolute Wealth Management Ltd Address / Contact

Office Address 41 North View
Office Address2 Ground Floor,
Town Westbury Park
Post code BS6 7PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06036764
Date of Incorporation Fri, 22nd Dec 2006
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Emma M.

Position: Director

Appointed: 01 February 2014

Peter M.

Position: Director

Appointed: 01 February 2014

Elizabeth D.

Position: Secretary

Appointed: 11 January 2007

Simon H.

Position: Director

Appointed: 11 January 2007

Iso Chartered Secretaries Limited

Position: Corporate Secretary

Appointed: 22 December 2006

Resigned: 11 January 2007

Professional Formations Limited

Position: Nominee Director

Appointed: 22 December 2006

Resigned: 11 January 2007

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Simon H. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Peter M. This PSC has significiant influence or control over the company,.

Simon H.

Notified on 22 December 2016
Nature of control: significiant influence or control

Peter M.

Notified on 22 December 2016
Nature of control: significiant influence or control

Company previous names

Bristol Mortgage Managment March 8, 2008
Hh Mortgages January 28, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-03-312022-03-312023-03-31
Net Worth176169      
Balance Sheet
Cash Bank On Hand    10 23343 79529 0869 269
Current Assets21 81023 80028 71638 80440 04062 205139 061123 595
Debtors    29 80718 410109 975114 326
Net Assets Liabilities 1697851 16879694931 45927 989
Other Debtors    29 80718 410103 592106 080
Property Plant Equipment    7201 5571 8232 348
Net Assets Liabilities Including Pension Asset Liability176169      
Reserves/Capital
Shareholder Funds176169      
Other
Version Production Software     2 021  
Accrued Liabilities      1 8001 800
Accumulated Depreciation Impairment Property Plant Equipment    9 10210 15010 73311 445
Additions Other Than Through Business Combinations Property Plant Equipment     1 8858491 237
Average Number Employees During Period   44677
Bank Borrowings     45 00035 27124 998
Bank Borrowings Overdrafts     5 00010 00010 648
Creditors 25 93630 13639 65639 96469 81374 15472 956
Equity Securities Held     52 000-52 000 
Fixed Assets7852 3052 2052 02072053 5571 823 
Increase From Depreciation Charge For Year Property Plant Equipment     1 048583712
Investments     52 000  
Net Current Assets Liabilities-609-2 1361 42085276-7 60864 90750 639
Other Creditors    6 4158 94610 002 
Prepayments Accrued Income      4 8838 246
Property Plant Equipment Gross Cost    9 82211 70712 55613 793
Taxation Social Security Payable    33 54955 86754 15245 952
Total Assets Less Current Liabilities1761697851 16879645 94966 73052 987
Trade Creditors Trade Payables       14 556
Trade Debtors Trade Receivables      1 500 
Advances Credits Directors    26 22218 41025 02023 740
Advances Credits Made In Period Directors     227 188227 394206 514
Advances Credits Repaid In Period Directors     235 000220 784207 794
Amount Specific Advance Or Credit Directors    4 6542 7114 0493 763
Amount Specific Advance Or Credit Made In Period Directors     50 55751 28544 367
Amount Specific Advance Or Credit Repaid In Period Directors     52 50049 94744 653
Creditors Due Within One Year22 41925 936      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements