Two Vauxhall Villas Property Management Limited BRISTOL


Two Vauxhall Villas Property Management started in year 2004 as Private Limited Company with registration number 05122445. The Two Vauxhall Villas Property Management company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bristol at Adam Church Ltd, 256 Southmead Road. Postal code: BS10 5EN.

The firm has 2 directors, namely Paul K., Marilyn M.. Of them, Marilyn M. has been with the company the longest, being appointed on 28 August 2008 and Paul K. has been with the company for the least time - from 1 June 2022. At present 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.

Two Vauxhall Villas Property Management Limited Address / Contact

Office Address Adam Church Ltd, 256 Southmead Road
Office Address2 Westbury-on-trym
Town Bristol
Post code BS10 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05122445
Date of Incorporation Fri, 7th May 2004
Industry Residents property management
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Paul K.

Position: Director

Appointed: 01 June 2022

Adam Church Ltd

Position: Corporate Secretary

Appointed: 02 August 2019

Marilyn M.

Position: Director

Appointed: 28 August 2008

Louie M.

Position: Director

Appointed: 23 November 2018

Resigned: 12 September 2019

Moordown Property Management Ltd

Position: Corporate Secretary

Appointed: 30 March 2015

Resigned: 02 August 2019

Ronald W.

Position: Director

Appointed: 28 August 2008

Resigned: 17 May 2013

Carolyn C.

Position: Director

Appointed: 28 August 2008

Resigned: 12 December 2016

Geoffrey H.

Position: Secretary

Appointed: 11 June 2008

Resigned: 30 March 2015

Lisa C.

Position: Director

Appointed: 18 February 2008

Resigned: 19 August 2008

Alan D.

Position: Secretary

Appointed: 22 March 2007

Resigned: 01 November 2007

Lisa C.

Position: Director

Appointed: 22 March 2007

Resigned: 18 February 2008

Caroline G.

Position: Director

Appointed: 27 November 2005

Resigned: 22 March 2007

Caroline G.

Position: Secretary

Appointed: 27 November 2005

Resigned: 22 March 2007

Timothy J.

Position: Director

Appointed: 07 May 2004

Resigned: 22 March 2007

Andrew W.

Position: Secretary

Appointed: 07 May 2004

Resigned: 27 November 2005

Andrew W.

Position: Director

Appointed: 07 May 2004

Resigned: 27 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-242013-06-242014-06-242015-06-242016-06-232016-06-242017-06-232018-06-232019-06-232020-06-232021-06-302022-06-302023-06-30
Net Worth  5 6203 95544 6484      
Balance Sheet
Cash Bank On Hand      44     
Current Assets  6 1823 968 5 204 6 5631 2351 8252 0362 0972 784
Net Assets Liabilities      447671 6251 8008931 786
Cash Bank In Hand444 4 4      
Net Assets Liabilities Including Pension Asset Liability445 6203 95544 6484      
Reserves/Capital
Called Up Share Capital444          
Shareholder Funds  5 6203 95544 6484      
Other
Creditors       5 7544682002361 204998
Net Current Assets Liabilities445 6203 955 4 648 8097671 6251 8008931 786
Number Shares Allotted 44   44     
Par Value Share 11   11     
Total Assets Less Current Liabilities  5 6203 955 4 648 8097671 6251 8008931 786
Capital Employed444          
Creditors Due Within One Year  56213 556       
Share Capital Allotted Called Up Paid444 4 4      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 9th, March 2023
Free Download (3 pages)

Company search