Ashley Court Management Company (bristol) Limited BRISTOL


Founded in 1988, Ashley Court Management Company (bristol), classified under reg no. 02262623 is an active company. Currently registered at 3 Ashley Court Road BS7 9BD, Bristol the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 4 directors in the the company, namely Michael T., Ben F. and Eva M. and others. In addition one secretary - Charis M. - is with the firm. At the moment 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.

Ashley Court Management Company (bristol) Limited Address / Contact

Office Address 3 Ashley Court Road
Office Address2 St Andrews
Town Bristol
Post code BS7 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02262623
Date of Incorporation Thu, 26th May 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Michael T.

Position: Director

Appointed: 07 January 2024

Ben F.

Position: Director

Appointed: 13 June 2014

Eva M.

Position: Director

Appointed: 09 March 2014

Charis M.

Position: Secretary

Appointed: 12 August 2002

Charis M.

Position: Director

Appointed: 05 February 1999

Peter H.

Position: Director

Appointed: 23 May 2018

Resigned: 25 August 2023

Philippa B.

Position: Director

Appointed: 21 April 2011

Resigned: 23 May 2018

Lucy P.

Position: Director

Appointed: 16 December 2010

Resigned: 13 June 2014

Jacqueline W.

Position: Director

Appointed: 01 May 2006

Resigned: 16 December 2010

Stephen S.

Position: Director

Appointed: 19 September 2005

Resigned: 01 May 2006

Stephen A.

Position: Secretary

Appointed: 28 March 2000

Resigned: 12 August 2002

Joanne T.

Position: Director

Appointed: 20 February 1998

Resigned: 04 March 2014

Stephen A.

Position: Director

Appointed: 31 January 1998

Resigned: 21 April 2011

Dean F.

Position: Secretary

Appointed: 27 June 1997

Resigned: 28 March 2000

Dean F.

Position: Director

Appointed: 27 June 1997

Resigned: 10 May 2005

Emma K.

Position: Secretary

Appointed: 29 February 1996

Resigned: 20 March 1998

Emma K.

Position: Director

Appointed: 29 February 1996

Resigned: 20 March 1998

Julie C.

Position: Director

Appointed: 09 June 1993

Resigned: 06 February 1998

John R.

Position: Director

Appointed: 28 June 1991

Resigned: 09 June 1993

Michael S.

Position: Secretary

Appointed: 28 June 1991

Resigned: 29 February 1996

Amanda G.

Position: Director

Appointed: 28 April 1991

Resigned: 05 February 1999

Timothy H.

Position: Director

Appointed: 28 April 1991

Resigned: 27 June 1997

James P.

Position: Director

Appointed: 28 April 1991

Resigned: 28 June 1991

Michael S.

Position: Director

Appointed: 28 April 1991

Resigned: 29 February 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth601 5182 451      
Balance Sheet
Current Assets601 5312 4601 1041 1403 3826 0618 3273 634
Net Assets Liabilities  2 4511 0951 1143 3766 0558 3113 618
Cash Bank In Hand601 531       
Net Assets Liabilities Including Pension Asset Liability601 5232 451      
Reserves/Capital
Called Up Share Capital 4       
Profit Loss Account Reserve601 514       
Shareholder Funds601 5182 451      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 44444444
Creditors  13133010102020
Net Current Assets Liabilities601 5192 4471 0911 1103 3726 0518 3073 614
Total Assets Less Current Liabilities601 5182 4511 0951 1143 3766 0558 3113 618
Creditors Due Within One Year 1313      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 7th, May 2023
Free Download (3 pages)

Company search

Advertisements