Ashmead Property Management Limited BRISTOL


Ashmead Property Management started in year 1988 as Private Limited Company with registration number 02310863. The Ashmead Property Management company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bristol at 116 Richmond Road. Postal code: BS6 5ER.

The company has 4 directors, namely Thomas C., Edward C. and Wilhelmina V. and others. Of them, Heather O. has been with the company the longest, being appointed on 1 May 2016 and Thomas C. has been with the company for the least time - from 1 December 2019. 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.

Ashmead Property Management Limited Address / Contact

Office Address 116 Richmond Road
Office Address2 Montpelier
Town Bristol
Post code BS6 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02310863
Date of Incorporation Mon, 31st Oct 1988
Industry Other accommodation
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Thomas C.

Position: Director

Appointed: 01 December 2019

Edward C.

Position: Director

Appointed: 31 October 2017

Wilhelmina V.

Position: Director

Appointed: 16 October 2016

Heather O.

Position: Director

Appointed: 01 May 2016

Mary M.

Position: Secretary

Appointed: 08 November 2016

Resigned: 10 November 2018

Mary M.

Position: Director

Appointed: 26 September 2008

Resigned: 31 October 2017

Daniel S.

Position: Secretary

Appointed: 26 September 2008

Resigned: 08 November 2016

John A.

Position: Secretary

Appointed: 04 September 2006

Resigned: 26 September 2008

Daniel S.

Position: Director

Appointed: 06 January 2006

Resigned: 14 October 2016

Judith B.

Position: Director

Appointed: 07 November 2005

Resigned: 01 December 2019

Paul E.

Position: Secretary

Appointed: 23 May 2005

Resigned: 06 January 2006

Thomas C.

Position: Director

Appointed: 01 June 2004

Resigned: 01 May 2016

Paul E.

Position: Director

Appointed: 01 June 2004

Resigned: 06 January 2006

Zoe B.

Position: Secretary

Appointed: 20 April 2004

Resigned: 23 May 2005

Robert M.

Position: Director

Appointed: 08 April 2004

Resigned: 03 June 2005

John A.

Position: Director

Appointed: 08 April 2004

Resigned: 26 September 2008

Sarah H.

Position: Secretary

Appointed: 24 February 2004

Resigned: 17 April 2004

Philip R.

Position: Secretary

Appointed: 02 November 2000

Resigned: 23 February 2004

Bernard L.

Position: Secretary

Appointed: 10 March 1999

Resigned: 02 November 2000

Richard R.

Position: Director

Appointed: 04 April 1997

Resigned: 08 March 1999

Richard R.

Position: Secretary

Appointed: 27 November 1992

Resigned: 08 March 1999

Nigel V.

Position: Director

Appointed: 31 October 1992

Resigned: 03 April 1995

Sarah H.

Position: Director

Appointed: 31 October 1992

Resigned: 17 April 2004

Brian S.

Position: Director

Appointed: 31 October 1992

Resigned: 01 April 2003

Bruce J.

Position: Director

Appointed: 31 October 1992

Resigned: 18 May 1999

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As we found, there is Thomas C. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Edward C. This PSC has significiant influence or control over the company,. Moving on, there is Heather O., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Thomas C.

Notified on 30 October 2020
Nature of control: significiant influence or control

Edward C.

Notified on 30 October 2020
Nature of control: significiant influence or control

Heather O.

Notified on 1 May 2016
Nature of control: significiant influence or control

Wilhelmina V.

Notified on 16 October 2016
Nature of control: significiant influence or control

Judith B.

Notified on 6 April 2016
Ceased on 30 October 2020
Nature of control: significiant influence or control

Mary M.

Notified on 6 April 2016
Ceased on 30 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1 4012 163    
Current Assets4821 4012 163  5 7786 671
Net Assets Liabilities4821 4012 1632 4053 6885 7786 671
Other
Net Current Assets Liabilities4821 4012 1592 4013 6845 7786 671
Total Assets Less Current Liabilities4821 4012 1632 4053 6885 7786 671
Called Up Share Capital Not Paid Not Expressed As Current Asset  444  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 1592 4013 684  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-03-31
filed on: 2nd, January 2023
Free Download (3 pages)

Company search

Advertisements