Aquitaine House (management) Company Limited SALISBURY


Founded in 1982, Aquitaine House (management) Company, classified under reg no. 01687666 is an active company. Currently registered at 39 Constable Court SP2 7FT, Salisbury the company has been in the business for 42 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Robert W. and Keith E.. In addition one secretary - Keith E. - is with the company. At the moment 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.

Aquitaine House (management) Company Limited Address / Contact

Office Address 39 Constable Court
Office Address2 Fountain Way
Town Salisbury
Post code SP2 7FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01687666
Date of Incorporation Mon, 20th Dec 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Robert W.

Position: Director

Appointed: 25 November 2006

Keith E.

Position: Director

Appointed: 27 November 2000

Keith E.

Position: Secretary

Appointed: 10 May 2000

Anna H.

Position: Director

Appointed: 26 April 2000

Resigned: 25 November 2006

Maureen D.

Position: Secretary

Appointed: 31 December 1998

Resigned: 10 May 2000

Maureen D.

Position: Director

Appointed: 31 December 1998

Resigned: 09 March 2000

Neil M.

Position: Director

Appointed: 01 January 1998

Resigned: 01 October 1998

Neil M.

Position: Secretary

Appointed: 01 January 1998

Resigned: 01 October 1998

David A.

Position: Director

Appointed: 22 May 1997

Resigned: 27 November 2000

Neil M.

Position: Secretary

Appointed: 20 April 1997

Resigned: 14 October 1998

John T.

Position: Secretary

Appointed: 20 May 1996

Resigned: 20 April 1997

John T.

Position: Director

Appointed: 20 May 1996

Resigned: 20 April 1997

Neil M.

Position: Director

Appointed: 20 May 1996

Resigned: 02 November 1998

George B.

Position: Secretary

Appointed: 05 October 1995

Resigned: 20 May 1996

Anna H.

Position: Director

Appointed: 03 August 1993

Resigned: 20 May 1996

Sheila B.

Position: Secretary

Appointed: 24 June 1993

Resigned: 03 August 1993

John H.

Position: Secretary

Appointed: 24 June 1992

Resigned: 26 June 1992

Jill H.

Position: Director

Appointed: 24 June 1992

Resigned: 24 June 1993

George B.

Position: Director

Appointed: 24 June 1992

Resigned: 03 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets7 4999 00612 70518 25118 19813 6859 1289 122
Net Assets Liabilities 555555 
Other
Average Number Employees During Period  2222  
Creditors32 90734 41438 11343 65943 60639 09334 53634 530
Fixed Assets25 41325 41325 41325 41325 41325 41325 41325 413
Net Current Assets Liabilities-25 408-25 408-25 408-25 408-25 408-25 408-25 408 
Total Assets Less Current Liabilities5555555 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 22nd, August 2023
Free Download (4 pages)

Company search