Company number 02908510
Status Active
Incorporation Date 15 March 1994
Company Type Private Limited Company
Address C/O BISHOP FLEMING, 16 QUEEN SQUARE, BRISTOL, UNITED KINGDOM, BS1 4NT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 3
. The most likely internet sites of 7 ACRAMANS ROAD (MANAGEMENT COMPANY) LIMITED are www.7acramansroadmanagementcompany.co.uk, and www.7-acramans-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. 7 Acramans Road Management Company Limited is a Private Limited Company.
The company registration number is 02908510. 7 Acramans Road Management Company Limited has been working since 15 March 1994.
The present status of the company is Active. The registered address of 7 Acramans Road Management Company Limited is C O Bishop Fleming 16 Queen Square Bristol United Kingdom Bs1 4nt. The company`s financial liabilities are £3.26k. It is £-2.06k against last year. And the total assets are £3.65k, which is £-2.03k against last year. CARR, Elaine Hilary is a Director of the company. COX, Ruth Margaret is a Director of the company. LEAP, Nicky is a Director of the company. Secretary DE LA HAYE ARNOUX, Beatrice Henrietta has been resigned. Secretary JENKINS, Martin has been resigned. Secretary SCHAEFFER, Felicity Claire has been resigned. Secretary SINCLAIR, Caroline Louise has been resigned. Secretary WOOD, David Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADSHAW, Catherine has been resigned. Director DE LA HAYE ARNOUX, Beatrice Henrietta has been resigned. Director HORSLEY, Nicholas George has been resigned. Director JENKINS, Martin has been resigned. Director SINCLAIR, Caroline Louise has been resigned. Director SMITH, Paul Ward has been resigned. Director STALLEY, Felicity Claire has been resigned. Director WOOD, David Alan has been resigned. The company operates in "Residents property management".
7 acramans road (management company) Key Finiance
LIABILITIES
£3.26k
-39%
CASH
n/a
TOTAL ASSETS
£3.65k
-36%
All Financial Figures
Current Directors
Director
LEAP, Nicky
Appointed Date: 19 August 2011
78 years old
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 1994
Appointed Date: 15 March 1994
Director
JENKINS, Martin
Resigned: 01 July 2011
Appointed Date: 25 November 2005
57 years old
Director
SMITH, Paul Ward
Resigned: 28 May 2007
Appointed Date: 01 February 2002
54 years old
Director
WOOD, David Alan
Resigned: 08 February 2000
Appointed Date: 15 March 1994
78 years old
Persons With Significant Control
Elaine Hilary Carr
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ruth Margaret Cox
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Nicky Leap
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
7 ACRAMANS ROAD (MANAGEMENT COMPANY) LIMITED Events
17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
09 Feb 2016
Registered office address changed from Colkin House 16 Oakfield Road Clifton Bristol BS8 2AP to C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 9 February 2016
17 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 66 more events
25 Apr 1996
Accounts for a dormant company made up to 31 March 1995
25 Apr 1996
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
30 Jan 1996
Return made up to 15/03/95; full list of members
-
363(190) ‐
Location of debenture register address changed