You are here: bizstats.co.uk > a-z index > 5 list > 59 list

59 Chaucer Road Freehold Limited SHEFFIELD


59 Chaucer Road Freehold started in year 2013 as Private Limited Company with registration number 08794385. The 59 Chaucer Road Freehold company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Sheffield at Cfc House. Postal code: S8 0TB.

The firm has 5 directors, namely Peter B., Anna C. and Eleni R. and others. Of them, Eleni R., Elizabeth N., Francis N. have been with the company the longest, being appointed on 15 July 2014 and Peter B. has been with the company for the least time - from 9 August 2021. 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 - Laura C. who worked with the the firm until 16 February 2024.

59 Chaucer Road Freehold Limited Address / Contact

Office Address Cfc House
Office Address2 Woodseats Close
Town Sheffield
Post code S8 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08794385
Date of Incorporation Thu, 28th Nov 2013
Industry Residents property management
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Peter B.

Position: Director

Appointed: 09 August 2021

Anna C.

Position: Director

Appointed: 12 February 2018

Eleni R.

Position: Director

Appointed: 15 July 2014

Elizabeth N.

Position: Director

Appointed: 15 July 2014

Francis N.

Position: Director

Appointed: 15 July 2014

William P.

Position: Director

Appointed: 02 December 2017

Resigned: 19 March 2021

Laura C.

Position: Secretary

Appointed: 02 December 2017

Resigned: 16 February 2024

Peter T.

Position: Director

Appointed: 15 July 2014

Resigned: 19 October 2017

Beverly O.

Position: Director

Appointed: 15 July 2014

Resigned: 19 October 2017

Oliver P.

Position: Director

Appointed: 15 July 2014

Resigned: 16 February 2024

Laura C.

Position: Director

Appointed: 15 July 2014

Resigned: 16 February 2024

Ian M.

Position: Director

Appointed: 28 November 2013

Resigned: 15 July 2014

Tom H.

Position: Director

Appointed: 28 November 2013

Resigned: 15 July 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth555      
Balance Sheet
Cash Bank On Hand   2 2726 5886 7906 0108 59411 306
Current Assets  52 2776 5936 7956 0158 59911 311
Debtors  5555555
Net Assets Liabilities Including Pension Asset Liability555      
Reserves/Capital
Shareholder Funds555      
Other
Accrued Liabilities Deferred Income   2 2726 5886 7906 0108 59411 306
Called Up Share Capital Not Paid  5555555
Creditors   2 2726 5886 7906 0108 59411 306
Net Current Assets Liabilities  5555555
Total Assets Less Current Liabilities  5555555
Called Up Share Capital Not Paid Not Expressed As Current Asset555      
Number Shares Allotted555      
Par Value Share111      
Share Capital Allotted Called Up Paid555      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Fri, 16th Feb 2024 new director was appointed.
filed on: 25th, March 2024
Free Download (2 pages)

Company search

Advertisements