Aubrey House Flat Management Company Limited BEDMINSTER


Founded in 1983, Aubrey House Flat Management Company, classified under reg no. 01706884 is an active company. Currently registered at Aubrey House BS3 3EX, Bedminster the company has been in the business for 41 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 8 directors, namely Ann H., Holly Y. and Ella G. and others. Of them, Judith F. has been with the company the longest, being appointed on 14 January 1999 and Ann H. has been with the company for the least time - from 30 November 2023. 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.

Aubrey House Flat Management Company Limited Address / Contact

Office Address Aubrey House
Office Address2 Aubrey Road
Town Bedminster
Post code BS3 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01706884
Date of Incorporation Wed, 16th Mar 1983
Industry Residents property management
End of financial Year 31st August
Company age 41 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Ann H.

Position: Director

Appointed: 30 November 2023

Holly Y.

Position: Director

Appointed: 26 January 2022

Ella G.

Position: Director

Appointed: 26 January 2022

William R.

Position: Director

Appointed: 26 January 2022

Emily D.

Position: Director

Appointed: 06 August 2020

Thomas B.

Position: Director

Appointed: 31 March 2014

Karl F.

Position: Director

Appointed: 31 July 2006

Judith F.

Position: Director

Appointed: 14 January 1999

Emma B.

Position: Director

Appointed: 28 June 2016

Resigned: 30 September 2021

Margy W.

Position: Director

Appointed: 30 December 2011

Resigned: 28 June 2016

Aubrey House Flat Management Company Limited

Position: Corporate Secretary

Appointed: 17 December 2009

Resigned: 21 January 2020

Stephen M.

Position: Director

Appointed: 01 October 2009

Resigned: 01 October 2009

Stephen M.

Position: Director

Appointed: 28 October 2006

Resigned: 01 October 2021

Rachel F.

Position: Secretary

Appointed: 01 August 2006

Resigned: 16 December 2009

John C.

Position: Secretary

Appointed: 03 January 2006

Resigned: 01 August 2006

Rachel F.

Position: Director

Appointed: 02 December 2005

Resigned: 19 May 2007

Matthew N.

Position: Director

Appointed: 02 December 2005

Resigned: 16 December 2009

Caroline N.

Position: Director

Appointed: 31 January 2005

Resigned: 30 June 2006

Jonathon D.

Position: Director

Appointed: 31 January 2005

Resigned: 30 June 2006

Matthew L.

Position: Secretary

Appointed: 05 January 2005

Resigned: 01 January 2006

John C.

Position: Director

Appointed: 31 August 2003

Resigned: 06 August 2020

Doris C.

Position: Director

Appointed: 31 August 2003

Resigned: 19 May 2006

Richard W.

Position: Director

Appointed: 18 October 2002

Resigned: 31 January 2005

Sara H.

Position: Director

Appointed: 18 October 2002

Resigned: 31 January 2005

Matthew L.

Position: Director

Appointed: 26 November 2001

Resigned: 01 January 2006

Stuart E.

Position: Secretary

Appointed: 25 October 2001

Resigned: 05 January 2005

Simon R.

Position: Director

Appointed: 25 October 2001

Resigned: 02 December 2005

Stuart E.

Position: Director

Appointed: 11 February 2000

Resigned: 01 April 2014

Jamie M.

Position: Director

Appointed: 02 October 1995

Resigned: 10 February 2000

Suzanne K.

Position: Director

Appointed: 30 April 1994

Resigned: 26 November 2001

Irene M.

Position: Director

Appointed: 12 June 1992

Resigned: 15 June 1997

Louise L.

Position: Director

Appointed: 31 December 1991

Resigned: 17 October 2002

Keith T.

Position: Director

Appointed: 31 December 1991

Resigned: 31 August 2003

Ada R.

Position: Director

Appointed: 31 December 1991

Resigned: 13 July 1992

Leon H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1995

John W.

Position: Director

Appointed: 31 December 1991

Resigned: 25 October 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Thomas B. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Thomas B. This PSC has significiant influence or control over the company,. Then there is Stephen M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas B.

Notified on 20 June 2023
Nature of control: significiant influence or control

Thomas B.

Notified on 14 September 2021
Ceased on 6 March 2023
Nature of control: significiant influence or control

Stephen M.

Notified on 14 January 2017
Ceased on 14 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Current Assets6 3123 0742 458720
Net Assets Liabilities6 3122 2671 609270
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 450450450
Creditors 357399 
Net Current Assets Liabilities6 3122 7172 059720
Total Assets Less Current Liabilities6 3122 7172 059720

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements