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

112 East Parade Limited SHREWSBURY


112 East Parade started in year 2008 as Private Limited Company with registration number 06514653. The 112 East Parade company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

At present there are 4 directors in the the company, namely Neil H., Joseph W. and Sally C. and others. In addition one secretary - Ashley M. - is with the firm. At present 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.

112 East Parade Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06514653
Date of Incorporation Tue, 26th Feb 2008
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Ashley M.

Position: Secretary

Appointed: 09 December 2024

Neil H.

Position: Director

Appointed: 12 December 2016

Joseph W.

Position: Director

Appointed: 09 November 2016

Sally C.

Position: Director

Appointed: 30 September 2009

Lee H.

Position: Director

Appointed: 30 September 2009

Cosec Management Service Ltd

Position: Corporate Secretary

Appointed: 13 October 2020

Resigned: 08 December 2024

J H Watson Property Management Limited

Position: Corporate Secretary

Appointed: 19 July 2019

Resigned: 31 May 2020

Joy L.

Position: Secretary

Appointed: 26 February 2015

Resigned: 31 May 2020

Emily D.

Position: Secretary

Appointed: 28 July 2014

Resigned: 07 March 2016

Navpreet M.

Position: Secretary

Appointed: 19 September 2013

Resigned: 01 September 2015

Lori G.

Position: Secretary

Appointed: 19 November 2012

Resigned: 19 November 2012

Dolores C.

Position: Secretary

Appointed: 01 November 2012

Resigned: 31 May 2020

Sharon M.

Position: Secretary

Appointed: 25 October 2010

Resigned: 01 September 2012

Dolores C.

Position: Secretary

Appointed: 01 February 2010

Resigned: 25 October 2010

Lesley S.

Position: Director

Appointed: 30 September 2009

Resigned: 28 June 2013

Rui F.

Position: Director

Appointed: 30 September 2009

Resigned: 31 March 2016

Sally C.

Position: Secretary

Appointed: 30 September 2009

Resigned: 01 February 2010

Lesley S.

Position: Secretary

Appointed: 30 September 2009

Resigned: 01 February 2010

Ashley W.

Position: Secretary

Appointed: 30 September 2009

Resigned: 01 February 2010

Ashley W.

Position: Director

Appointed: 30 September 2009

Resigned: 25 June 2012

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 26 February 2008

Resigned: 26 February 2008

Martin T.

Position: Secretary

Appointed: 26 February 2008

Resigned: 01 February 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2008

Resigned: 26 February 2008

Kevin W.

Position: Director

Appointed: 26 February 2008

Resigned: 10 February 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth5555555 
Balance Sheet
Cash Bank On Hand      55
Net Assets Liabilities      55
Cash Bank In Hand5555555 
Net Assets Liabilities Including Pension Asset Liability5555555 
Reserves/Capital
Shareholder Funds5555555 
Other
Number Shares Allotted 5555555
Par Value Share 1111111
Share Capital Allotted Called Up Paid5555555 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On January 31, 2024 director's details were changed
filed on: 27th, February 2025
Free Download (2 pages)

Company search