You are here: bizstats.co.uk > a-z index > 1 list > 11 list

11-23 Swallows Croft Management Company Limited NEWBURY


11-23 Swallows Croft Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04496077. The 11-23 Swallows Croft Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Newbury at St Luke's House Oxford Square. Postal code: RG14 1JQ.

The firm has one director. Roy S., appointed on 12 December 2008. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Antonio P., who left the firm on 1 October 2009. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

11-23 Swallows Croft Management Company Limited Address / Contact

Office Address St Luke's House Oxford Square
Office Address2 Oxford Street
Town Newbury
Post code RG14 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04496077
Date of Incorporation Fri, 26th Jul 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Roy S.

Position: Director

Appointed: 12 December 2008

Gerard C.

Position: Secretary

Appointed: 16 June 2003

Resigned: 20 May 2023

The Oxford Secretariat Limited

Position: Corporate Secretary

Appointed: 26 July 2002

Resigned: 26 July 2002

Oxford Formations Limited

Position: Corporate Director

Appointed: 26 July 2002

Resigned: 26 July 2002

William J.

Position: Secretary

Appointed: 26 July 2002

Resigned: 16 June 2003

Antonio P.

Position: Director

Appointed: 26 July 2002

Resigned: 01 October 2009

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Roy S. This PSC has significiant influence or control over this company,.

Roy S.

Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth634639639828    
Balance Sheet
Cash Bank On Hand 2 7041 594   1 4022 394
Current Assets2 9112 7041 5942 7032 7731 4522 4522 394
Debtors      1 050 
Net Assets Liabilities   8284761 087141-840
Cash Bank In Hand2 9112 704      
Net Assets Liabilities Including Pension Asset Liability634639639828    
Reserves/Capital
Profit Loss Account Reserve634639      
Shareholder Funds634639639828    
Other
Creditors 2 0659551 8752 2973652 3113 234
Accrued Liabilities 365955     
Net Current Assets Liabilities6346396398284761 087141 
Total Assets Less Current Liabilities6346396398284761 087141 
Trade Creditors Trade Payables 250      
Creditors Due Within One Year2 2772 0659551 875    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from St Luke's House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ on 2024/01/03 to Units 1, 2 & 3 Beech Court Hurst Reading Berkshire RG10 0RQ
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements