Atherville Management Company Limited HIGH WYCOMBE


Atherville Management Company started in year 1964 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00828720. The Atherville Management Company company has been functioning successfully for sixty years now and its status is active. The firm's office is based in High Wycombe at 9 Fennels Way. Postal code: HP10 9BX.

The company has 3 directors, namely Divyesh M., Stephen Q. and David P.. Of them, David P. has been with the company the longest, being appointed on 27 September 2011 and Divyesh M. and Stephen Q. have been with the company for the least time - from 16 September 2020. 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.

Atherville Management Company Limited Address / Contact

Office Address 9 Fennels Way
Office Address2 Flackwell Heath
Town High Wycombe
Post code HP10 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00828720
Date of Incorporation Wed, 25th Nov 1964
Industry Residents property management
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Divyesh M.

Position: Director

Appointed: 16 September 2020

Stephen Q.

Position: Director

Appointed: 16 September 2020

David P.

Position: Director

Appointed: 27 September 2011

Douglas B.

Position: Secretary

Resigned: 19 December 2003

Christopher B.

Position: Secretary

Appointed: 29 January 2015

Resigned: 17 October 2019

Christopher B.

Position: Secretary

Appointed: 05 January 2004

Resigned: 23 January 2015

Stephen Q.

Position: Director

Appointed: 23 June 2003

Resigned: 01 July 2018

Sandra B.

Position: Director

Appointed: 26 February 2002

Resigned: 09 June 2003

Mansukhlal M.

Position: Director

Appointed: 08 November 2001

Resigned: 30 January 2003

Elizabeth W.

Position: Director

Appointed: 28 October 1997

Resigned: 28 November 2003

Geoffrey W.

Position: Director

Appointed: 03 October 1994

Resigned: 28 October 1997

Douglas B.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 2002

Tecton Development Company Limited

Position: Director

Appointed: 31 December 1990

Resigned: 21 September 2001

Sally W.

Position: Director

Appointed: 31 December 1990

Resigned: 03 October 1994

Jack L.

Position: Director

Appointed: 31 December 1990

Resigned: 29 March 1991

Gertrude L.

Position: Director

Appointed: 31 December 1990

Resigned: 07 April 2010

Kusum M.

Position: Director

Appointed: 31 December 1990

Resigned: 14 March 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets7 3278 8837 0612 8603 00012 47913 39917 361
Net Assets Liabilities 8 3915 7651 8332 39411 342  
Other
Description Principal Activities      98 00098 000
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 137  
Total Assets     12 47913 39917 361
Total Liabilities     12 47913 39917 361
Creditors8994921 2961 0276061 137  
Net Current Assets Liabilities6 4288 3915 7651 8332 39411 342  
Other Operating Expenses Format27 5314 138      
Other Operating Income Format211      
Profit Loss-2 5301 963      
Total Assets Less Current Liabilities6 4288 3915 7651 8332 39411 342  
Turnover Revenue5 0006 100      
Average Number Employees During Period  111   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2022-06-30
filed on: 2nd, March 2023
Free Download (4 pages)

Company search