Access 4/20 Management Limited NEWPORT


Founded in 2006, Access 4/20 Management, classified under reg no. 05860988 is an active company. Currently registered at County Hall PO30 1UD, Newport the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Graeme H., Sharon B.. Of them, Sharon B. has been with the company the longest, being appointed on 5 September 2023 and Graeme H. has been with the company for the least time - from 27 February 2024. 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.

Access 4/20 Management Limited Address / Contact

Office Address County Hall
Office Address2 High Street
Town Newport
Post code PO30 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05860988
Date of Incorporation Wed, 28th Jun 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Graeme H.

Position: Director

Appointed: 27 February 2024

Sharon B.

Position: Director

Appointed: 05 September 2023

Wendy P.

Position: Director

Appointed: 01 April 2022

Resigned: 27 February 2024

Chris W.

Position: Secretary

Appointed: 19 April 2018

Resigned: 27 February 2024

Christopher A.

Position: Director

Appointed: 19 April 2018

Resigned: 31 August 2023

John M.

Position: Director

Appointed: 19 April 2018

Resigned: 31 March 2022

David S.

Position: Director

Appointed: 18 July 2016

Resigned: 19 April 2018

Stuart S.

Position: Director

Appointed: 18 July 2016

Resigned: 19 April 2018

David S.

Position: Secretary

Appointed: 18 July 2016

Resigned: 19 April 2018

Roger K.

Position: Director

Appointed: 28 June 2006

Resigned: 18 July 2016

Anthony A.

Position: Secretary

Appointed: 28 June 2006

Resigned: 18 July 2016

Anthony A.

Position: Director

Appointed: 28 June 2006

Resigned: 18 July 2016

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Melanie C. The abovementioned PSC has 50,01-75% voting rights.

Melanie C.

Notified on 31 March 2017
Ceased on 19 April 2018
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets30 82932 70539 90466 26542 62729 576
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 9 00129 61748 56012 28024 866
Creditors30 82923 52916 56424 02341 25518 894
Net Current Assets Liabilities 9 67629 61748 56012 28024 866
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5006 2776 31810 90814 184
Total Assets Less Current Liabilities 9 67629 61748 56012 28024 866

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 13th, September 2023
Free Download (2 pages)

Company search

Advertisements