Openfinal Property Management Limited TAMWORTH


Openfinal Property Management started in year 1989 as Private Limited Company with registration number 02380357. The Openfinal Property Management company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Tamworth at 102/105 Lichfield Street. Postal code: B79 7QB.

At present there are 4 directors in the the company, namely Philip B., Peter K. and Cynthia B. and others. In addition one secretary - Stephen F. - is with the firm. At present 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.

Openfinal Property Management Limited Address / Contact

Office Address 102/105 Lichfield Street
Town Tamworth
Post code B79 7QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02380357
Date of Incorporation Fri, 5th May 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Stephen F.

Position: Secretary

Appointed: 21 April 2022

Philip B.

Position: Director

Appointed: 17 May 2014

Peter K.

Position: Director

Appointed: 30 April 2005

Cynthia B.

Position: Director

Appointed: 30 April 2005

Margaret T.

Position: Director

Appointed: 31 May 2003

Peter J.

Position: Director

Appointed: 22 August 2008

Resigned: 28 January 2014

Peter J.

Position: Secretary

Appointed: 22 August 2008

Resigned: 28 January 2014

Rodney S.

Position: Director

Appointed: 30 April 2005

Resigned: 22 August 2008

Vicki L.

Position: Director

Appointed: 31 May 2003

Resigned: 01 April 2006

Rodney S.

Position: Secretary

Appointed: 19 May 2001

Resigned: 22 August 2008

Leonard P.

Position: Director

Appointed: 06 May 2000

Resigned: 31 May 2003

Adrain B.

Position: Secretary

Appointed: 20 April 2000

Resigned: 19 May 2001

John S.

Position: Director

Appointed: 30 April 1998

Resigned: 14 December 1999

Pauline E.

Position: Director

Appointed: 30 April 1998

Resigned: 31 May 2003

Raymond T.

Position: Director

Appointed: 13 April 1996

Resigned: 24 May 2000

Charles G.

Position: Secretary

Appointed: 13 April 1996

Resigned: 20 April 2000

Brian O.

Position: Director

Appointed: 13 April 1996

Resigned: 10 October 1997

Patricia M.

Position: Secretary

Appointed: 01 January 1994

Resigned: 17 April 1996

Ronald M.

Position: Director

Appointed: 01 January 1994

Resigned: 17 April 1996

Jane T.

Position: Director

Appointed: 05 May 1991

Resigned: 01 January 1994

Peter T.

Position: Secretary

Appointed: 05 May 1991

Resigned: 01 January 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Philip B. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Peter K. This PSC has significiant influence or control over the company,. Moving on, there is Margaret T., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Philip B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Margaret T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Cynthia B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth26 40528 134   
Balance Sheet
Cash Bank In Hand8 7987 635   
Current Assets8 9388 10510 94815 73727 494
Debtors140470   
Tangible Fixed Assets21 40023 360   
Net Assets Liabilities  23 32826 69333 366
Reserves/Capital
Called Up Share Capital2525   
Profit Loss Account Reserve26 38028 109   
Shareholder Funds26 40528 134   
Other
Creditors Due Within One Year3 9333 331   
Net Assets Liability Excluding Pension Asset Liability26 40528 134   
Net Current Assets Liabilities5 0054 77410 73515 73723 613
Number Shares Allotted 25   
Par Value Share 1   
Share Capital Allotted Called Up Paid2525   
Tangible Fixed Assets Additions 4 783   
Tangible Fixed Assets Cost Or Valuation36 42241 205   
Tangible Fixed Assets Depreciation15 02217 845   
Tangible Fixed Assets Depreciation Charged In Period 2 823   
Accrued Liabilities Not Expressed Within Creditors Subtotal  9001 2001 200
Creditors  213 3 881
Fixed Assets  13 49312 15610 953
Total Assets Less Current Liabilities  24 22827 89334 566

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search