You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 And 7 St Anne's Road Management Company Ltd SHREWSBURY


5 And 7 St Anne's Road Management Company started in year 2000 as Private Limited Company with registration number 03953646. The 5 And 7 St Anne's Road Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The company has 3 directors, namely Andrew J., Joanne B. and Julian C.. Of them, Julian C. has been with the company the longest, being appointed on 24 May 2004 and Andrew J. has been with the company for the least time - from 29 June 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

5 And 7 St Anne's Road Management Company Ltd Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03953646
Date of Incorporation Wed, 22nd Mar 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 20 March 2015

Andrew J.

Position: Director

Appointed: 29 June 2013

Joanne B.

Position: Director

Appointed: 24 June 2009

Julian C.

Position: Director

Appointed: 24 May 2004

Daphne T.

Position: Director

Appointed: 10 February 2012

Resigned: 19 July 2021

Simon N.

Position: Director

Appointed: 15 May 2006

Resigned: 03 December 2007

Alex S.

Position: Director

Appointed: 30 May 2003

Resigned: 03 October 2003

Daphne T.

Position: Secretary

Appointed: 30 May 2003

Resigned: 29 November 2014

Heather L.

Position: Nominee Secretary

Appointed: 22 March 2000

Resigned: 22 March 2000

Greg L.

Position: Director

Appointed: 22 March 2000

Resigned: 26 November 2006

Greg L.

Position: Secretary

Appointed: 22 March 2000

Resigned: 24 March 2007

John D.

Position: Director

Appointed: 22 March 2000

Resigned: 15 May 2006

Harry L.

Position: Nominee Director

Appointed: 22 March 2000

Resigned: 22 March 2000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 23rd, February 2024
Free Download (3 pages)

Company search

Advertisements