You are here: bizstats.co.uk > a-z index > 5 list > 51 list

51/53 Dollar Street Cirencester Management Company Limited CRUDWELL


Founded in 2003, 51/53 Dollar Street Cirencester Management Company, classified under reg no. 04996345 is an active company. Currently registered at Prunus House SN16 9ET, Crudwell the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Rachael N., Guy N. and Timothy M. and others. In addition one secretary - Rachael N. - is with the firm. At the moment 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.

51/53 Dollar Street Cirencester Management Company Limited Address / Contact

Office Address Prunus House
Office Address2 The Street
Town Crudwell
Post code SN16 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04996345
Date of Incorporation Tue, 16th Dec 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Rachael N.

Position: Director

Appointed: 01 June 2006

Rachael N.

Position: Secretary

Appointed: 01 June 2006

Guy N.

Position: Director

Appointed: 16 December 2003

Timothy M.

Position: Director

Appointed: 16 December 2003

Simon F.

Position: Director

Appointed: 16 December 2003

Susan E.

Position: Director

Appointed: 01 January 2006

Resigned: 22 October 2021

Corrin A.

Position: Director

Appointed: 16 December 2003

Resigned: 27 June 2006

Margarite C.

Position: Secretary

Appointed: 16 December 2003

Resigned: 16 December 2003

Margarite C.

Position: Director

Appointed: 16 December 2003

Resigned: 01 June 2006

Brendan S.

Position: Secretary

Appointed: 16 December 2003

Resigned: 01 January 2006

Brendan S.

Position: Director

Appointed: 16 December 2003

Resigned: 01 January 2006

B H Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 16 December 2003

Resigned: 16 December 2003

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Guy N. The abovementioned PSC and has 25-50% shares.

Guy N.

Notified on 1 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4951 29562382
Current Assets49580162382
Net Assets Liabilities4951 29562988
Other
Administrative Expenses2 8933 221  
Average Number Employees During Period 655
Called Up Share Capital Not Paid Not Expressed As Current Asset 666
Gross Profit Loss3 0003 000  
Net Current Assets Liabilities4951 29562382
Operating Profit Loss107801  
Other Operating Income 1 022  
Profit Loss On Ordinary Activities After Tax107801  
Profit Loss On Ordinary Activities Before Tax107801  
Total Assets Less Current Liabilities4951 29562988
Turnover Revenue3 0003 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
Free Download (8 pages)

Company search

Advertisements