Afm Management Limited CRAWLEY


Founded in 2014, Afm Management, classified under reg no. 09040237 is an active company. Currently registered at 2 Charlwood Court Merlin Centre RH11 7XA, Crawley the company has been in the business for 10 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

There is a single director in the company at the moment - Tom A., appointed on 12 March 2020. In addition, a secretary was appointed - Jaya N., appointed on 24 December 2016. As of 26 April 2024, there were 6 ex directors - Peter L., Peter L. and others listed below. There were no ex secretaries.

Afm Management Limited Address / Contact

Office Address 2 Charlwood Court Merlin Centre
Office Address2 County Oak Way
Town Crawley
Post code RH11 7XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09040237
Date of Incorporation Wed, 14th May 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Tom A.

Position: Director

Appointed: 12 March 2020

Jaya N.

Position: Secretary

Appointed: 24 December 2016

Peter L.

Position: Director

Appointed: 17 January 2024

Resigned: 17 January 2024

Peter L.

Position: Director

Appointed: 28 November 2023

Resigned: 28 November 2023

Stuart G.

Position: Director

Appointed: 27 March 2017

Resigned: 01 August 2021

Fiona L.

Position: Director

Appointed: 18 November 2015

Resigned: 23 November 2016

Mark M.

Position: Director

Appointed: 24 September 2014

Resigned: 10 August 2018

Ernest B.

Position: Director

Appointed: 14 May 2014

Resigned: 20 February 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats found, there is Peter L. The abovementioned PSC. Another entity in the persons with significant control register is Met Properties Holding Limited that put Grimsby, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Brookfield Partners Intl Plc, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Peter L.

Notified on 28 November 2023
Nature of control: right to appoint and remove directors

Met Properties Holding Limited

169 Cleethorpe Road, Grimsby, DN31 3AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 11133136
Notified on 9 November 2022
Ceased on 28 November 2023
Nature of control: 75,01-100% shares

Brookfield Partners Intl Plc

Unit 2b Bodmin Road, Coventry, CV2 5DB, England

Legal authority Companies Act 2006
Legal form Plc
Notified on 30 June 2019
Ceased on 9 November 2022
Nature of control: 75,01-100% shares

Brookfield Capital And Securities Limited

Unit 2c Bodmin Road, Coventry, CV2 5DB, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09171752
Notified on 24 December 2016
Ceased on 30 June 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aston Investment Partners Limited

33 St. James's Square, London, SW1Y 4JS, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered Engalnd & Wwales
Place registered Companies House
Registration number 08804166
Notified on 30 June 2016
Ceased on 24 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth3 8345 148      
Balance Sheet
Cash Bank On Hand   1 3861 878   
Current Assets16 27613 41612 13212 586104 921305 97690 212115 483
Debtors4 4654 500 11 200103 043   
Net Assets Liabilities 5 1487 2018 9879 20113 43031 47441 735
Other Debtors    1 343   
Property Plant Equipment   910774   
Cash Bank In Hand11 8118 916      
Net Assets Liabilities Including Pension Asset Liability3 8345 148      
Tangible Fixed Assets816694      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve2 8344 148      
Shareholder Funds3 8345 148      
Other
Audit Fees Expenses    3 650   
Accrued Liabilities    3 650   
Accumulated Depreciation Impairment Property Plant Equipment   675811   
Administrative Expenses   155 728160 386   
Amounts Owed By Related Parties    10 500   
Amounts Owed To Related Parties    88 500   
Average Number Employees During Period   33322
Comprehensive Income Expense   1 789214   
Cost Sales    88 500   
Creditors 8 9626 0014 50996 494293 20363 59774 224
Depreciation Expense Property Plant Equipment   160136   
Gross Profit Loss   157 973160 681   
Income From Related Parties   160 601142 681   
Increase From Depreciation Charge For Year Property Plant Equipment    136   
Increase In Loans Owed By Related Parties Due To Loans Advanced   10 50010 500   
Increase In Loans Owed To Related Parties Due To Loans Advanced    88 500   
Loans Owed By Related Parties   10 50021 000   
Net Current Assets Liabilities3 0184 4546 1288 0778 42712 77326 61541 259
Number Shares Issued Fully Paid   1 0001 000   
Operating Profit Loss   2 245295   
Other Creditors   865946   
Other Interest Receivable Similar Income Finance Income   21   
Par Value Share1   1   
Payments To Related Parties    88 500   
Profit Loss   1 789214   
Profit Loss On Ordinary Activities Before Tax   2 247296   
Property Plant Equipment Gross Cost   1 5851 585   
Taxation Social Security Payable   3 6443 398   
Tax Tax Credit On Profit Or Loss On Ordinary Activities   45882   
Trade Debtors Trade Receivables   11 20091 200   
Turnover Revenue   157 973249 181   
Director Remuneration   33 375    
Fixed Assets8166941 070910774658559476
Total Assets Less Current Liabilities3 8345 1487 2018 9879 20113 42831 47441 735
Creditors Due Within One Year13 2588 962      
Number Shares Allotted1 000       
Tangible Fixed Assets Cost Or Valuation1 0201 020      
Tangible Fixed Assets Depreciation204326      
Tangible Fixed Assets Depreciation Charged In Period204122      
Share Capital Allotted Called Up Paid1 000       
Tangible Fixed Assets Additions1 020       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address Kings Head House 15 London End Beaconsfield HP9 2HN. Change occurred on Thursday 1st February 2024. Company's previous address: RH11 7XX Basepoint Business Centre Metcalf Way Crawley RH11 7XX England.
filed on: 1st, February 2024
Free Download (1 page)

Company search