August House (westcliff) Management Company Limited SOUTHEND-ON-SEA


Founded in 1990, August House (westcliff) Management Company, classified under reg no. 02556518 is a active - proposal to strike off company. Currently registered at 1-5 Nelson Street SS1 1EG, Southend-on-sea the company has been in the business for 34 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2021/11/30.

August House (westcliff) Management Company Limited Address / Contact

Office Address 1-5 Nelson Street
Town Southend-on-sea
Post code SS1 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02556518
Date of Incorporation Thu, 8th Nov 1990
Industry Residents property management
End of financial Year 30th November
Company age 34 years old
Account next due date Thu, 31st Aug 2023 (271 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Rex H.

Position: Director

Appointed: 09 September 2019

Richard S.

Position: Director

Appointed: 12 May 2017

Resigned: 20 March 2020

Colin H.

Position: Director

Appointed: 18 October 2016

Resigned: 27 September 2021

Sharon M.

Position: Secretary

Appointed: 31 May 2016

Resigned: 31 March 2017

Sharon M.

Position: Director

Appointed: 31 May 2016

Resigned: 31 March 2017

Diana S.

Position: Director

Appointed: 31 May 2016

Resigned: 25 January 2017

Edward G.

Position: Director

Appointed: 01 September 2011

Resigned: 06 September 2013

Daniel L.

Position: Secretary

Appointed: 01 February 2008

Resigned: 31 May 2016

Louise P.

Position: Director

Appointed: 24 January 2006

Resigned: 31 May 2016

Daniel L.

Position: Director

Appointed: 24 January 2006

Resigned: 31 May 2016

Brian W.

Position: Secretary

Appointed: 11 March 2004

Resigned: 01 February 2008

Alan J.

Position: Director

Appointed: 30 January 2003

Resigned: 19 September 2003

Brian W.

Position: Director

Appointed: 11 July 2002

Resigned: 14 August 2006

Adam P.

Position: Secretary

Appointed: 29 May 2001

Resigned: 20 November 2003

Carl W.

Position: Director

Appointed: 24 May 2001

Resigned: 21 June 2002

Stephen W.

Position: Director

Appointed: 24 May 2001

Resigned: 24 January 2006

Matthew O.

Position: Director

Appointed: 12 July 1999

Resigned: 24 May 2001

Mauren A.

Position: Director

Appointed: 11 February 1997

Resigned: 24 May 2001

Claire F.

Position: Director

Appointed: 11 February 1997

Resigned: 18 December 2002

Mauren A.

Position: Secretary

Appointed: 11 February 1997

Resigned: 24 May 2001

John A.

Position: Director

Appointed: 30 September 1996

Resigned: 16 June 1999

John G.

Position: Director

Appointed: 01 November 1994

Resigned: 30 September 1996

David M.

Position: Secretary

Appointed: 25 July 1994

Resigned: 30 September 1996

David M.

Position: Director

Appointed: 25 July 1994

Resigned: 30 September 1996

Albert D.

Position: Director

Appointed: 08 November 1991

Resigned: 10 December 1991

Sydney B.

Position: Director

Appointed: 08 November 1991

Resigned: 31 October 1994

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 Worth8 7328 7328 732      
Balance Sheet
Cash Bank On Hand  11 00612 03814 48920 25324 50817 0161 042
Current Assets21 56810 84613 16214 08716 52222 35226 69919 4434 875
Debtors18 6147 8922 1562 0492 0332 0992 1912 4273 833
Other Debtors     2 0992 1912 4273 833
Property Plant Equipment  3 2033 2033 2033 2033 2033 2033 203
Cash Bank In Hand2 9542 95411 006      
Tangible Fixed Assets3 2033 2033 203      
Reserves/Capital
Called Up Share Capital999      
Profit Loss Account Reserve8 7238 7238 723      
Shareholder Funds8 7328 7328 732      
Other
Average Number Employees During Period   2 2221
Creditors  7 6338 55810 99316 82321 17013 9143 374
Net Current Assets Liabilities5 5295 5295 5295 5295 5295 5295 5295 5291 501
Other Creditors  2 5483 1767 56910 88221 17013 9143 374
Property Plant Equipment Gross Cost  3 2033 2033 2033 2033 2033 203 
Total Assets Less Current Liabilities8 7328 7328 7328 7328 7328 7328 7328 7324 704
Accrued Liabilities Deferred Income  4 6854 9823 0245 541   
Creditors Due Within One Year16 0395 3177 633      
Number Shares Allotted 99      
Par Value Share 11      
Prepayments Accrued Income  2 1562 0492 0332 099   
Share Capital Allotted Called Up Paid999      
Tangible Fixed Assets Cost Or Valuation3 2033 203       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 21st, February 2022
Free Download (8 pages)

Company search

Advertisements