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

S.r.b. Management Limited ABBOTS LANGLEY


Founded in 1985, S.r.b. Management, classified under reg no. 01875297 is an active company. Currently registered at 5 Bagenal House WD5 0ND, Abbots Langley the company has been in the business for thirty nine years. Its financial year was closed on Fri, 5th Jan and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Katharine M., Peter D.. Of them, Peter D. has been with the company the longest, being appointed on 9 October 2000 and Katharine M. has been with the company for the least time - from 7 February 2013. 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.

S.r.b. Management Limited Address / Contact

Office Address 5 Bagenal House
Office Address2 Shirley Road
Town Abbots Langley
Post code WD5 0ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01875297
Date of Incorporation Thu, 3rd Jan 1985
Industry Residents property management
End of financial Year 5th January
Company age 39 years old
Account next due date Sat, 5th Oct 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Katharine M.

Position: Director

Appointed: 07 February 2013

Peter D.

Position: Director

Appointed: 09 October 2000

Patricia O.

Position: Secretary

Appointed: 09 October 2000

Resigned: 11 December 2015

Patricia O.

Position: Director

Appointed: 09 October 2000

Resigned: 11 December 2015

Fiona T.

Position: Director

Appointed: 01 April 1997

Resigned: 09 October 2000

Fiona T.

Position: Secretary

Appointed: 12 March 1992

Resigned: 09 October 2000

Terence B.

Position: Director

Appointed: 12 March 1992

Resigned: 09 October 2000

Alam J.

Position: Director

Appointed: 12 March 1992

Resigned: 05 February 1993

Kenneth M.

Position: Director

Appointed: 12 March 1992

Resigned: 05 February 1993

Christopher S.

Position: Director

Appointed: 12 March 1992

Resigned: 04 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand55 24955 71154 63565 24655 65244 14637 32620 74116 598
Current Assets 55 71157 39265 246  37 32635 75533 622
Debtors  2 757    15 01417 024
Net Assets Liabilities38 72939 46239 44341 85942 58239 34042 07639 18841 902
Property Plant Equipment27 94927 94927 94927 94927 94927 94927 94927 94927 949
Other
Accrued Liabilities Deferred Income18 42418 48918 75418 05218 14229 08916 19121 20516 217
Amounts Owed To Other Related Parties Other Than Directors22 28221 95223 81129 43319 423204   
Average Number Employees During Period    2    
Comprehensive Income Expense793733       
Corporation Tax Payable3 7633 7573 3333 8513 4543 4623 4573 3113 452
Creditors44 46944 19845 89851 33641 01932 75523 19924 51619 669
Net Current Assets Liabilities10 78011 51311 49413 91014 63311 39114 12711 23913 953
Profit Loss793733       
Property Plant Equipment Gross Cost 27 94927 94927 94927 94927 94927 94927 94927 949
Total Assets Less Current Liabilities38 72939 46239 44341 85942 58239 34042 07639 18841 902
Trade Debtors Trade Receivables  2 757      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, October 2023
Free Download (6 pages)

Company search

Advertisements