Staveacre Flats Limited OXFORD


Founded in 1970, Staveacre Flats, classified under reg no. 00993739 is an active company. Currently registered at Flat 3 Banbury House OX2 6XH, Oxford the company has been in the business for 54 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 5 directors, namely Suzannah C., Alexander S. and Alastair B. and others. Of them, Andrew T. has been with the company the longest, being appointed on 8 August 2006 and Suzannah C. and Alexander S. have been with the company for the least time - from 1 July 2022. Currently 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.

Staveacre Flats Limited Address / Contact

Office Address Flat 3 Banbury House
Office Address2 1 Staverton Road
Town Oxford
Post code OX2 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00993739
Date of Incorporation Fri, 6th Nov 1970
Industry Residents property management
End of financial Year 30th June
Company age 54 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Suzannah C.

Position: Director

Appointed: 01 July 2022

Alexander S.

Position: Director

Appointed: 01 July 2022

Alastair B.

Position: Director

Appointed: 18 June 2016

Simon D.

Position: Director

Appointed: 16 June 2016

Andrew T.

Position: Director

Appointed: 08 August 2006

Roy M.

Position: Director

Resigned: 15 June 2016

James C.

Position: Secretary

Resigned: 01 September 1992

Alison D.

Position: Director

Appointed: 16 June 2016

Resigned: 01 July 2022

Andrew T.

Position: Secretary

Appointed: 01 October 2008

Resigned: 24 August 2012

Peter D.

Position: Secretary

Appointed: 15 November 2007

Resigned: 01 October 2008

Linda E.

Position: Director

Appointed: 19 September 2007

Resigned: 28 November 2014

Peter D.

Position: Director

Appointed: 01 October 2005

Resigned: 01 October 2019

Jacqueline D.

Position: Secretary

Appointed: 01 October 2005

Resigned: 30 September 2007

Jacqueline D.

Position: Director

Appointed: 01 October 2003

Resigned: 30 September 2007

John N.

Position: Director

Appointed: 12 December 2001

Resigned: 30 June 2006

Rosemary J.

Position: Director

Appointed: 07 July 1995

Resigned: 12 December 2001

Mary D.

Position: Secretary

Appointed: 25 August 1993

Resigned: 30 September 2005

Mary D.

Position: Director

Appointed: 05 January 1993

Resigned: 30 September 2005

Roy M.

Position: Secretary

Appointed: 01 September 1992

Resigned: 25 August 1993

Norman M.

Position: Director

Appointed: 25 October 1991

Resigned: 30 September 1992

Pauline A.

Position: Director

Appointed: 25 October 1991

Resigned: 25 September 2003

James C.

Position: Director

Appointed: 25 October 1991

Resigned: 07 July 1995

Michael C.

Position: Director

Appointed: 25 October 1991

Resigned: 07 February 1992

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Simon D. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Peter D. This PSC owns 25-50% shares.

Simon D.

Notified on 1 October 2019
Ceased on 31 January 2024
Nature of control: 25-50% shares

Peter D.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets5 0686 0778 2489 5799 9219 8603 6372 7852563 167
Net Assets Liabilities  100100100100100100100100
Cash Bank In Hand4 3976 0778 248       
Debtors671         
Net Assets Liabilities Including Pension Asset Liability100100100       
Tangible Fixed Assets100100100       
Reserves/Capital
Called Up Share Capital100100100       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -618-618-680-600-7567928341 714
Creditors  7 6308 9619 2419 2603 0662 4289411 453
Fixed Assets100100100100100100100100100100
Net Current Assets Liabilities  6186186806007567928341 714
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1854351 519 
Total Assets Less Current Liabilities  7187187807008568929341 814
Creditors Due Within One Year5 0686 0778 248       
Number Shares Allotted555       
Par Value Share 2020       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 5th, March 2024
Free Download (4 pages)

Company search