You are here: bizstats.co.uk > a-z index > N list > NO list

No. 41 Bridge Road (epsom) Managements Limited STRATFORD-UPON-AVON


Founded in 1975, No. 41 Bridge Road (epsom) Managements, classified under reg no. 01205670 is an active company. Currently registered at Willow Vale Church Lane CV37 8EL, Stratford-upon-avon the company has been in the business for fourty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 25th March 2022.

At the moment there are 3 directors in the the firm, namely Panagiotis T., Timothy F. and Michael B.. In addition one secretary - Michael B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John W. who worked with the the firm until 31 July 2017.

No. 41 Bridge Road (epsom) Managements Limited Address / Contact

Office Address Willow Vale Church Lane
Office Address2 Welford On Avon
Town Stratford-upon-avon
Post code CV37 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01205670
Date of Incorporation Tue, 1st Apr 1975
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Panagiotis T.

Position: Director

Appointed: 14 October 2023

Michael B.

Position: Secretary

Appointed: 31 July 2017

Timothy F.

Position: Director

Appointed: 03 July 2017

Michael B.

Position: Director

Appointed: 29 August 1997

Martin J.

Position: Director

Appointed: 09 November 2017

Resigned: 17 September 2021

Margaret T.

Position: Director

Appointed: 21 February 2009

Resigned: 17 December 2010

Andrew Y.

Position: Director

Appointed: 24 November 2007

Resigned: 09 July 2015

Ann O.

Position: Director

Appointed: 06 June 2006

Resigned: 03 July 2017

John S.

Position: Director

Appointed: 09 March 2002

Resigned: 21 July 2006

John W.

Position: Secretary

Appointed: 01 April 1997

Resigned: 31 July 2017

Margaret S.

Position: Director

Appointed: 31 December 1991

Resigned: 18 June 2003

Olive M.

Position: Director

Appointed: 31 December 1991

Resigned: 11 August 2000

David I.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1998

Marjory P.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-252015-03-31
Net Worth44
Balance Sheet
Cash Bank In Hand6 5775 901
Current Assets6 8676 413
Debtors290512
Net Assets Liabilities Including Pension Asset Liability44
Reserves/Capital
Called Up Share Capital44
Shareholder Funds44
Other
Creditors Due Within One Year6 8636 409
Net Current Assets Liabilities44
Total Assets Less Current Liabilities44

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 25th March 2023
filed on: 2nd, November 2023
Free Download (2 pages)

Company search

Advertisements