Ashdown Court Management Limited BRISTOL


Ashdown Court Management started in year 1971 as Private Limited Company with registration number 01034246. The Ashdown Court Management company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Bristol at 4 Newlyn Avenue. Postal code: BS9 1BP.

Currently there are 6 directors in the the company, namely Frances B., Emily D. and Matthew T. and others. In addition one secretary - Alasdair M. - is with the firm. Currently 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.

Ashdown Court Management Limited Address / Contact

Office Address 4 Newlyn Avenue
Town Bristol
Post code BS9 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01034246
Date of Incorporation Fri, 10th Dec 1971
Industry Residents property management
End of financial Year 5th April
Company age 53 years old
Account next due date Fri, 5th Jan 2024 (112 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Alasdair M.

Position: Secretary

Appointed: 01 March 2009

Frances B.

Position: Director

Appointed: 12 January 2007

Emily D.

Position: Director

Appointed: 20 November 2006

Matthew T.

Position: Director

Appointed: 06 January 2006

Penelope P.

Position: Director

Appointed: 24 June 2005

Andrew F.

Position: Director

Appointed: 23 September 2003

Stephen R.

Position: Director

Appointed: 05 September 1991

Bns Services Limited

Position: Corporate Secretary

Appointed: 02 August 2007

Resigned: 01 March 2009

Stephen R.

Position: Secretary

Appointed: 06 January 2006

Resigned: 02 August 2007

Michelle A.

Position: Director

Appointed: 11 September 2002

Resigned: 12 January 2007

David S.

Position: Director

Appointed: 02 June 2001

Resigned: 11 November 2011

Brett N.

Position: Director

Appointed: 25 May 2001

Resigned: 26 April 2005

Elizabeth S.

Position: Director

Appointed: 07 July 2000

Resigned: 01 February 2022

Malcolm M.

Position: Director

Appointed: 01 April 2000

Resigned: 11 November 2011

Sally C.

Position: Director

Appointed: 29 September 1997

Resigned: 02 June 2001

Yvonne C.

Position: Director

Appointed: 18 July 1997

Resigned: 05 July 2019

Thomas H.

Position: Director

Appointed: 30 August 1996

Resigned: 12 April 1997

Rosalind B.

Position: Director

Appointed: 31 July 1996

Resigned: 01 April 2000

Cherie D.

Position: Director

Appointed: 28 November 1995

Resigned: 03 October 2000

Christopher B.

Position: Secretary

Appointed: 01 January 1995

Resigned: 06 January 2006

Steven E.

Position: Director

Appointed: 08 July 1994

Resigned: 11 September 2002

Gerald C.

Position: Director

Appointed: 27 October 1993

Resigned: 06 May 2004

Christopher B.

Position: Director

Appointed: 17 January 1992

Resigned: 27 February 2006

Antony W.

Position: Director

Appointed: 25 October 1991

Resigned: 08 July 1994

Marjorie B.

Position: Director

Appointed: 05 September 1991

Resigned: 20 November 2006

Timothy K.

Position: Director

Appointed: 05 September 1991

Resigned: 27 October 1993

Dorothy P.

Position: Director

Appointed: 05 September 1991

Resigned: 11 November 2011

Ronald S.

Position: Director

Appointed: 05 September 1991

Resigned: 23 September 2003

John S.

Position: Director

Appointed: 05 September 1991

Resigned: 08 August 1999

Guy H.

Position: Director

Appointed: 05 September 1991

Resigned: 31 July 1996

Simon C.

Position: Director

Appointed: 05 September 1991

Resigned: 18 July 1997

Audrey D.

Position: Director

Appointed: 05 September 1991

Resigned: 17 January 1992

Gordon E.

Position: Director

Appointed: 05 September 1991

Resigned: 25 October 1991

Jean H.

Position: Director

Appointed: 05 September 1991

Resigned: 30 August 1996

Herman D.

Position: Director

Appointed: 05 September 1991

Resigned: 31 December 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Alasdair M. This PSC has significiant influence or control over the company,.

Alasdair M.

Notified on 31 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Current Assets3 4742 9325 5835 30210 002
Net Assets Liabilities4 1133 5895 8426 91611 702
Other
Creditors1 9861 9682 3661 4461 441
Fixed Assets2 6252 6252 6252 6252 625
Net Current Assets Liabilities1 4889643 2174 2919 077
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   435516
Total Assets Less Current Liabilities4 1133 5895 8426 91611 702

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements