You are here: bizstats.co.uk > a-z index > 1 list > 19 list

195 High Street (berkhamsted) Residents Management Company Limited BERKHAMSTED


195 High Street (berkhamsted) Residents Management Company started in year 2014 as Private Limited Company with registration number 09048724. The 195 High Street (berkhamsted) Residents Management Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Berkhamsted at 51 Cross Oak Road. Postal code: HP4 3EH.

The company has 3 directors, namely James G., Bianca W. and Barbara B.. Of them, Barbara B. has been with the company the longest, being appointed on 11 May 2016 and James G. has been with the company for the least time - from 4 January 2022. 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 - Paul G. who worked with the the company until 28 July 2015.

195 High Street (berkhamsted) Residents Management Company Limited Address / Contact

Office Address 51 Cross Oak Road
Town Berkhamsted
Post code HP4 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09048724
Date of Incorporation Tue, 20th May 2014
Industry Residents property management
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (275 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

James G.

Position: Director

Appointed: 04 January 2022

Bianca W.

Position: Director

Appointed: 01 August 2021

Barbara B.

Position: Director

Appointed: 11 May 2016

Alexander W.

Position: Director

Appointed: 14 January 2016

Resigned: 17 November 2021

Mark E.

Position: Director

Appointed: 28 July 2015

Resigned: 14 January 2016

Tamra B.

Position: Director

Appointed: 28 July 2015

Resigned: 14 January 2016

Paul G.

Position: Secretary

Appointed: 20 May 2014

Resigned: 28 July 2015

Nicholas T.

Position: Director

Appointed: 20 May 2014

Resigned: 14 January 2016

Graham L.

Position: Director

Appointed: 20 May 2014

Resigned: 28 July 2015

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats established, there is James G. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Bianca W. This PSC owns 25-50% shares. Then there is Barbara B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

James G.

Notified on 13 January 2022
Nature of control: 25-50% shares

Bianca W.

Notified on 13 January 2022
Nature of control: 25-50% shares

Barbara B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Alexander W.

Notified on 6 April 2016
Ceased on 17 November 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth301301301      
Balance Sheet
Current Assets3 5802 2583 3582 9523 9334 1794 2032 3141 899
Net Assets Liabilities  301301301301301301301
Cash Bank In Hand3 3428831 708      
Debtors2381 3751 650      
Net Assets Liabilities Including Pension Asset Liability301301301      
Reserves/Capital
Called Up Share Capital301301       
Shareholder Funds301301301      
Other
Creditors  3 0572 6513 6323 8783 9022 0131 598
Net Current Assets Liabilities301301301301301301301301301
Total Assets Less Current Liabilities749301301301301301301301301
Accruals Deferred Income448        
Creditors Due Within One Year3 2791 9573 057      
Number Shares Allotted35       
Par Value Share1000       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 23rd, July 2023
Free Download (3 pages)

Company search