Averill Court Management Company Limited BRISTOL


Averill Court Management Company started in year 2014 as Private Limited Company with registration number 09365227. The Averill Court Management Company company has been functioning successfully for eleven 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 4 directors in the the company, namely Brian G., Linda M. and Matthew E. and others. In addition one secretary - Jill A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alasdair M. who worked with the the company until 15 October 2024.

Averill Court Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 09365227
Date of Incorporation Tue, 23rd Dec 2014
Industry Residents property management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Jill A.

Position: Secretary

Appointed: 15 October 2024

Brian G.

Position: Director

Appointed: 01 June 2023

Linda M.

Position: Director

Appointed: 08 March 2023

Matthew E.

Position: Director

Appointed: 15 March 2020

Kenric P.

Position: Director

Appointed: 13 January 2015

Iain M.

Position: Director

Appointed: 01 February 2022

Resigned: 04 September 2023

Merryn G.

Position: Director

Appointed: 16 November 2020

Resigned: 01 January 2023

Alasdair M.

Position: Secretary

Appointed: 01 October 2017

Resigned: 15 October 2024

Woods Block Management Limited

Position: Corporate Secretary

Appointed: 28 April 2016

Resigned: 01 October 2017

Merryn G.

Position: Director

Appointed: 13 January 2015

Resigned: 01 February 2020

Mary B.

Position: Director

Appointed: 13 January 2015

Resigned: 04 January 2019

Graham S.

Position: Director

Appointed: 23 December 2014

Resigned: 23 December 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1919      
Balance Sheet
Current Assets    19 51915 81415 81415 814
Net Assets Liabilities  191915 81415 81415 81415 814
Net Assets Liabilities Including Pension Asset Liability1919      
Reserves/Capital
Shareholder Funds1919      
Other
Creditors    3 705   
Fixed Assets  1919    
Net Current Assets Liabilities   1915 81415 81415 81415 814
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1919 519   
Total Assets Less Current Liabilities  191915 81415 81415 81415 814
Called Up Share Capital Not Paid Not Expressed As Current Asset1919      
Number Shares Allotted1919      
Par Value Share11      
Share Capital Allotted Called Up Paid1919      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with updates Wednesday 26th February 2025
filed on: 26th, February 2025
Free Download (5 pages)

Company search

Advertisements