11 Victoria Square Clifton Limited LEAMINGTON SPA


Founded in 1993, 11 Victoria Square Clifton, classified under reg no. 02854705 is an active company. Currently registered at The Paddock Long Itchington Road CV33 9AT, Leamington Spa the company has been in the business for thirty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 4 directors in the the company, namely Jack M., Susan S. and Charles D. and others. In addition one secretary - Nick M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Studyhome (no 158) Limited who worked with the the company until 20 May 1999.

11 Victoria Square Clifton Limited Address / Contact

Office Address The Paddock Long Itchington Road
Office Address2 Offchurch
Town Leamington Spa
Post code CV33 9AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02854705
Date of Incorporation Fri, 17th Sep 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Baltonsborough Properties Limited

Position: Corporate Director

Appointed: 28 July 2020

Jack M.

Position: Director

Appointed: 22 July 2020

Susan S.

Position: Director

Appointed: 23 October 2018

Charles D.

Position: Director

Appointed: 14 November 2000

Nick M.

Position: Secretary

Appointed: 20 May 1999

Nick M.

Position: Director

Appointed: 29 January 1999

Peter P.

Position: Director

Appointed: 06 September 2017

Resigned: 23 October 2018

Rosalind C.

Position: Director

Appointed: 16 August 2011

Resigned: 18 August 2020

Andrew B.

Position: Director

Appointed: 16 June 2011

Resigned: 22 July 2020

Mark B.

Position: Director

Appointed: 27 April 2006

Resigned: 16 June 2011

Toni L.

Position: Director

Appointed: 30 September 2003

Resigned: 27 April 2006

Thomas J.

Position: Director

Appointed: 30 September 2003

Resigned: 16 August 2011

Karl W.

Position: Director

Appointed: 20 May 1999

Resigned: 30 September 2003

Leigh D.

Position: Director

Appointed: 16 November 1997

Resigned: 30 September 2000

Amanda H.

Position: Director

Appointed: 24 November 1993

Resigned: 10 September 1997

Rohan M.

Position: Director

Appointed: 13 October 1993

Resigned: 29 January 1999

London Law Services Limited

Position: Nominee Director

Appointed: 17 September 1993

Resigned: 17 September 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1993

Resigned: 17 September 1993

Anne M.

Position: Director

Appointed: 17 September 1993

Resigned: 10 September 1997

Studyhome (no 158) Limited

Position: Director

Appointed: 17 September 1993

Resigned: 30 September 2003

Margaret B.

Position: Director

Appointed: 17 September 1993

Resigned: 06 September 2017

Studyhome (no 158) Limited

Position: Secretary

Appointed: 17 September 1993

Resigned: 20 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets2 2983 5532 9306 3389261 748773
Other
Creditors1 0474541 337414442408426
Fixed Assets 4 5754 5754 5758 3117 8967 481
Net Current Assets Liabilities1 2513 0991 5935 9244841 340347
Total Assets Less Current Liabilities1 2517 6746 16810 4998 7959 2367 828

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on September 30, 2023
filed on: 8th, March 2024
Free Download (5 pages)

Company search

Advertisements