11 St James's Road Malvern Management Limited WORCESTERSHIRE


11 St James's Road Malvern Management started in year 1997 as Private Limited Company with registration number 03413421. The 11 St James's Road Malvern Management company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Worcestershire at Flat 1 11 St Jamess Road. Postal code: WR14 2TS.

Currently there are 4 directors in the the firm, namely Celia W., Helen M. and Caroline S. and others. In addition one secretary - Helen M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Hugh T. who worked with the the firm until 1 December 2016.

11 St James's Road Malvern Management Limited Address / Contact

Office Address Flat 1 11 St Jamess Road
Office Address2 Malvern
Town Worcestershire
Post code WR14 2TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03413421
Date of Incorporation Fri, 1st Aug 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Celia W.

Position: Director

Appointed: 07 June 2021

Helen M.

Position: Secretary

Appointed: 01 December 2016

Helen M.

Position: Director

Appointed: 01 December 2016

Caroline S.

Position: Director

Appointed: 01 December 2016

Martyn D.

Position: Director

Appointed: 25 August 1998

Neil C.

Position: Director

Appointed: 29 July 2007

Resigned: 07 June 2021

Stanley K.

Position: Director

Appointed: 16 April 2004

Resigned: 02 July 2007

Jean S.

Position: Director

Appointed: 01 August 1997

Resigned: 01 December 2016

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 01 August 1997

Resigned: 01 August 1997

Hugh T.

Position: Director

Appointed: 01 August 1997

Resigned: 01 December 2016

Hugh T.

Position: Secretary

Appointed: 01 August 1997

Resigned: 01 December 2016

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 1997

Resigned: 01 August 1997

Alistair C.

Position: Director

Appointed: 01 August 1997

Resigned: 16 April 2004

Peter C.

Position: Director

Appointed: 01 August 1997

Resigned: 07 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 4324 388      
Balance Sheet
Current Assets3 4324 3886 8334 1464 4095 224  
Net Assets Liabilities 4 3886 8334 1464 4095 2247 9559 906
Net Assets Liabilities Including Pension Asset Liability3 4324 388      
Reserves/Capital
Shareholder Funds3 4324 388      
Other
Fixed Assets     5 2247 9559 906
Net Current Assets Liabilities3 4324 3886 8334 1464 4095 224  
Total Assets Less Current Liabilities3 4324 3886 8334 1464 4095 2247 9559 906

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements