33 St. George's Square Tenants Association Limited CAMBRIDGE


33 St. George's Square Tenants Association started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02927309. The 33 St. George's Square Tenants Association company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The firm has 2 directors, namely Jonathan C., John L.. Of them, John L. has been with the company the longest, being appointed on 6 July 1996 and Jonathan C. has been with the company for the least time - from 18 June 2009. 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 P. who worked with the the firm until 1 July 2009.

33 St. George's Square Tenants Association Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02927309
Date of Incorporation Tue, 10th May 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Encore Estate Management Limited

Position: Corporate Secretary

Appointed: 01 July 2009

Jonathan C.

Position: Director

Appointed: 18 June 2009

John L.

Position: Director

Appointed: 06 July 1996

Lisetta L.

Position: Director

Appointed: 18 June 2009

Resigned: 20 March 2014

Sebastian L.

Position: Director

Appointed: 28 July 2005

Resigned: 10 May 2010

Ann P.

Position: Director

Appointed: 01 July 2002

Resigned: 30 March 2006

Pamela B.

Position: Director

Appointed: 28 June 1997

Resigned: 31 October 2008

Alex A.

Position: Director

Appointed: 11 July 1995

Resigned: 30 August 1996

Katharine C.

Position: Director

Appointed: 10 May 1994

Resigned: 31 October 1996

Anthony H.

Position: Director

Appointed: 10 May 1994

Resigned: 17 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1994

Resigned: 10 May 1994

John P.

Position: Secretary

Appointed: 10 May 1994

Resigned: 01 July 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets15 31813 59113 10912 676
Net Assets Liabilities13 64513 16312 66312 151
Other
Creditors3 7492 5042 5222 601
Fixed Assets2 0762 0762 0762 076
Net Current Assets Liabilities11 56911 08710 58710 075
Total Assets Less Current Liabilities13 64513 16312 66312 151

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements