19 Spenser Road Management Company Limited GODALMING


Founded in 1995, 19 Spenser Road Management Company, classified under reg no. 03026294 is an active company. Currently registered at S A Pollard Developments Limited Calderwood GU7 2BJ, Godalming the company has been in the business for 29 years. Its financial year was closed on Monday 1st January and its latest financial statement was filed on Sun, 1st Jan 2023.

The firm has 5 directors, namely James S., Emily P. and James P. and others. Of them, William H. has been with the company the longest, being appointed on 23 October 2004 and James S. and Emily P. have been with the company for the least time - from 6 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alice J. who worked with the the firm until 15 March 2011.

19 Spenser Road Management Company Limited Address / Contact

Office Address S A Pollard Developments Limited Calderwood
Office Address2 Mark Way
Town Godalming
Post code GU7 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03026294
Date of Incorporation Fri, 24th Feb 1995
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 1st January
Company age 29 years old
Account next due date Tue, 1st Oct 2024 (126 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

James S.

Position: Director

Appointed: 06 October 2023

Emily P.

Position: Director

Appointed: 06 October 2023

James P.

Position: Director

Appointed: 09 October 2020

Katie S.

Position: Director

Appointed: 13 July 2011

William H.

Position: Director

Appointed: 23 October 2004

Alice J.

Position: Director

Appointed: 15 March 2011

Resigned: 22 April 2022

William P.

Position: Director

Appointed: 12 May 2010

Resigned: 09 October 2020

Gordon S.

Position: Director

Appointed: 25 January 2007

Resigned: 11 May 2010

Timothy S.

Position: Director

Appointed: 01 December 2006

Resigned: 13 July 2011

Mark H.

Position: Director

Appointed: 07 January 2004

Resigned: 24 January 2007

Andrew S.

Position: Director

Appointed: 25 February 1997

Resigned: 07 January 2004

Jemima S.

Position: Director

Appointed: 01 August 1996

Resigned: 23 October 2004

Jennifer W.

Position: Director

Appointed: 24 February 1995

Resigned: 31 January 1997

Alice J.

Position: Secretary

Appointed: 24 February 1995

Resigned: 15 March 2011

Fiona T.

Position: Director

Appointed: 24 February 1995

Resigned: 01 December 2006

Paul H.

Position: Director

Appointed: 24 February 1995

Resigned: 01 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-012022-01-01
Balance Sheet
Cash Bank On Hand1 5531 308
Current Assets1 5532 308
Debtors 1 000
Net Assets Liabilities1 5531 672
Other Debtors 1 000
Other
Accrued Liabilities 600
Average Number Employees During Period44
Creditors 636
Net Current Assets Liabilities1 5531 672
Other Creditors 36
Advances Credits Directors 1 000
Advances Credits Made In Period Directors 1 000
Amount Specific Advance Or Credit Directors 1 000
Amount Specific Advance Or Credit Made In Period Directors 1 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 1st Jan 2023
filed on: 17th, October 2023
Free Download (9 pages)

Company search