Arosa Drive Management Co. Limited BIRMINGHAM


Arosa Drive Management started in year 1995 as Private Limited Company with registration number 03011866. The Arosa Drive Management company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Birmingham at 54 Hagley Road. Postal code: B16 8PE.

The company has 5 directors, namely Jayne S., Stuart F. and Siddhartha B. and others. Of them, Janet A. has been with the company the longest, being appointed on 19 September 2005 and Jayne S. has been with the company for the least time - from 13 June 2019. At present 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.

Arosa Drive Management Co. Limited Address / Contact

Office Address 54 Hagley Road
Town Birmingham
Post code B16 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03011866
Date of Incorporation Thu, 19th Jan 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Pennycuick Collins Limited

Position: Corporate Secretary

Appointed: 13 April 2022

Jayne S.

Position: Director

Appointed: 13 June 2019

Stuart F.

Position: Director

Appointed: 06 October 2014

Siddhartha B.

Position: Director

Appointed: 06 October 2014

Laura A.

Position: Director

Appointed: 03 September 2014

Janet A.

Position: Director

Appointed: 19 September 2005

Lyndsey C.

Position: Secretary

Appointed: 01 August 2018

Resigned: 13 April 2022

Peter D.

Position: Secretary

Appointed: 01 February 2014

Resigned: 01 August 2018

Michael D.

Position: Secretary

Appointed: 17 September 2009

Resigned: 01 February 2014

Penelope W.

Position: Director

Appointed: 13 September 2007

Resigned: 03 September 2014

Elizabeth B.

Position: Director

Appointed: 13 September 2007

Resigned: 26 October 2009

Michael D.

Position: Director

Appointed: 19 September 2005

Resigned: 08 June 2022

Christopher M.

Position: Director

Appointed: 05 December 2002

Resigned: 07 October 2014

Gillian Y.

Position: Director

Appointed: 23 September 2002

Resigned: 09 September 2015

Brian L.

Position: Director

Appointed: 12 September 1996

Resigned: 19 September 2000

Penelope W.

Position: Director

Appointed: 12 September 1996

Resigned: 27 September 1999

Brian F.

Position: Director

Appointed: 09 May 1996

Resigned: 21 August 2003

Brian F.

Position: Secretary

Appointed: 25 March 1995

Resigned: 27 September 1996

Kathleen B.

Position: Director

Appointed: 25 March 1995

Resigned: 17 September 2009

Joan B.

Position: Director

Appointed: 25 March 1995

Resigned: 23 September 2002

Doreen M.

Position: Director

Appointed: 25 March 1995

Resigned: 12 September 1996

Beatrice S.

Position: Director

Appointed: 19 January 1995

Resigned: 12 March 2007

Elizabeth B.

Position: Director

Appointed: 19 January 1995

Resigned: 13 September 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1995

Resigned: 19 January 1995

Kathleen B.

Position: Secretary

Appointed: 19 January 1995

Resigned: 17 September 2009

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 January 1995

Resigned: 19 January 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 January 1995

Resigned: 19 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand29 10628 89814 12323 72723 734
Current Assets30 99330 80729 44128 95228 461
Debtors1 8871 90915 3185 2254 727
Net Assets Liabilities31 81731 15133 58733 52233 031
Other Debtors1 8681 86815 3115 2184 727
Property Plant Equipment10 92210 92210 92210 92210 922
Other
Version Production Software 2 021  2 025
Accrued Liabilities1 1001 5801 116692692
Average Number Employees During Period66666
Creditors10 09810 5786 7766 3526 352
Net Current Assets Liabilities20 89520 22922 66522 60022 109
Nominal Value Allotted Share Capital 65656565
Number Shares Allotted  656565
Other Creditors436436   
Par Value Share  111
Property Plant Equipment Gross Cost10 92210 92210 92210 92210 922
Taxation Social Security Payable8 5628 5625 6605 6605 660
Trade Debtors Trade Receivables194177 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 28th, October 2024
Free Download (7 pages)

Company search

Advertisements