Five Ashley Court Road Management Limited BRISTOL


Founded in 1988, Five Ashley Court Road Management, classified under reg no. 02245403 is an active company. Currently registered at 5 Ashley Court Road BS7 9BD, Bristol the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Sam J., Ben S. and Claire G. and others. In addition one secretary - Ben S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Five Ashley Court Road Management Limited Address / Contact

Office Address 5 Ashley Court Road
Office Address2 Ashley Down
Town Bristol
Post code BS7 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02245403
Date of Incorporation Tue, 19th Apr 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Sam J.

Position: Director

Appointed: 21 October 2020

Ben S.

Position: Secretary

Appointed: 20 December 2016

Ben S.

Position: Director

Appointed: 23 April 2009

Claire G.

Position: Director

Appointed: 21 February 2006

John D.

Position: Director

Appointed: 01 August 1998

Sarah P.

Position: Director

Appointed: 10 December 2016

Resigned: 27 February 2018

Jurgen B.

Position: Director

Appointed: 21 November 2016

Resigned: 27 February 2018

Marcia H.

Position: Director

Appointed: 05 January 2005

Resigned: 23 April 2009

Andrea H.

Position: Director

Appointed: 25 August 2000

Resigned: 31 January 2006

John W.

Position: Director

Appointed: 28 July 2000

Resigned: 30 August 2005

Andrea S.

Position: Director

Appointed: 01 March 1999

Resigned: 29 July 2000

Hewlett P.

Position: Secretary

Appointed: 01 August 1998

Resigned: 05 December 2015

Hannah S.

Position: Director

Appointed: 01 August 1998

Resigned: 04 July 2000

Glyn J.

Position: Secretary

Appointed: 31 July 1997

Resigned: 31 July 1998

Hewlett P.

Position: Director

Appointed: 31 July 1997

Resigned: 05 December 2015

Trevor P.

Position: Director

Appointed: 01 January 1992

Resigned: 31 July 1998

Thomas P.

Position: Director

Appointed: 19 October 1991

Resigned: 15 February 1999

Glyn J.

Position: Director

Appointed: 19 October 1991

Resigned: 31 July 1998

Rachel E.

Position: Secretary

Appointed: 19 October 1991

Resigned: 31 July 1997

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Ben S. This PSC has significiant influence or control over this company,.

Ben S.

Notified on 18 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 4851 9922 580
Net Assets Liabilities1 1991 6932 250
Other
Creditors287300331
Fixed Assets111
Net Current Assets Liabilities1 1981 6922 249
Total Assets Less Current Liabilities1 1991 6932 250

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements