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

112-122 Tabernacle Street Limited ROYSTON


Founded in 1998, 112-122 Tabernacle Street, classified under reg no. 03658640 is an active company. Currently registered at Tey House SG8 9JN, Royston the company has been in the business for twenty six years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Daniel M., appointed on 7 February 2006. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

112-122 Tabernacle Street Limited Address / Contact

Office Address Tey House
Office Address2 Market Hill
Town Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03658640
Date of Incorporation Thu, 29th Oct 1998
Industry Residents property management
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Warmans Property Management Limited

Position: Corporate Secretary

Appointed: 01 March 2013

Daniel M.

Position: Director

Appointed: 07 February 2006

Lucyann B.

Position: Director

Appointed: 01 November 2017

Resigned: 01 May 2018

Verity D.

Position: Director

Appointed: 14 April 2014

Resigned: 23 November 2020

Kate N.

Position: Director

Appointed: 10 November 2008

Resigned: 01 April 2016

Graham T.

Position: Director

Appointed: 29 September 2006

Resigned: 17 March 2014

Eamon M.

Position: Secretary

Appointed: 10 August 2006

Resigned: 01 March 2013

Emily J.

Position: Director

Appointed: 27 September 2005

Resigned: 29 September 2006

Sarah G.

Position: Director

Appointed: 06 October 2004

Resigned: 24 October 2004

25 City Lofts Limited

Position: Secretary

Appointed: 12 March 2004

Resigned: 09 August 2006

Stephen O.

Position: Secretary

Appointed: 16 February 2004

Resigned: 01 January 2005

Victoria E.

Position: Secretary

Appointed: 22 October 2001

Resigned: 01 January 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1998

Resigned: 29 October 1998

Stephen O.

Position: Director

Appointed: 29 October 1998

Resigned: 27 September 2005

Stephen O.

Position: Secretary

Appointed: 29 October 1998

Resigned: 22 October 2001

Clifford C.

Position: Director

Appointed: 29 October 1998

Resigned: 10 October 2001

London Law Services Limited

Position: Nominee Director

Appointed: 29 October 1998

Resigned: 29 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets  45 2585985845847701 2501 500
Net Assets Liabilities  44 67833333333398657
Debtors40 62042 93845 258      
Net Assets Liabilities Including Pension Asset Liability40 03842 35844 678      
Reserves/Capital
Called Up Share Capital333333      
Profit Loss Account Reserve40 00542 32544 645      
Other
Version Production Software      2 0222 0232 022
Creditors  580565551551737852843
Net Current Assets Liabilities40 03842 35844 67833333333398657
Total Assets Less Current Liabilities    333333398657
Capital Employed40 03842 35844 678      
Creditors Due Within One Year582580580      
Par Value Share 11      
Share Capital Allotted Called Up Paid333333      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 14th, November 2022
Free Download (5 pages)

Company search