20 Church Street Stratton St. Margaret Management Co. Limited SWINDON


Founded in 1988, 20 Church Street Stratton St. Margaret Management, classified under reg no. 02225748 is an active company. Currently registered at 112 Croft Road SN1 4DT, Swindon the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Deborah W. and Victoria H.. In addition one secretary - Victoria H. - is with the firm. At the moment 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.

20 Church Street Stratton St. Margaret Management Co. Limited Address / Contact

Office Address 112 Croft Road
Town Swindon
Post code SN1 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02225748
Date of Incorporation Tue, 1st Mar 1988
Industry Other accommodation
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Deborah W.

Position: Director

Appointed: 25 May 2023

Victoria H.

Position: Secretary

Appointed: 12 April 2023

Victoria H.

Position: Director

Appointed: 19 April 2021

Home From Home Property Management Swindon Limited

Position: Corporate Secretary

Appointed: 01 June 2021

Resigned: 28 February 2023

Linda B.

Position: Director

Appointed: 19 April 2021

Resigned: 16 May 2023

Richard P.

Position: Director

Appointed: 17 July 2017

Resigned: 15 September 2022

Steven G.

Position: Secretary

Appointed: 21 June 2015

Resigned: 20 December 2019

Ray-Martin L.

Position: Secretary

Appointed: 09 June 2008

Resigned: 05 May 2015

Susan S.

Position: Director

Appointed: 27 February 2007

Resigned: 14 February 2008

Susan S.

Position: Secretary

Appointed: 27 February 2007

Resigned: 14 February 2008

Zandra K.

Position: Director

Appointed: 27 February 2007

Resigned: 01 June 2017

Sarah R.

Position: Director

Appointed: 27 February 2007

Resigned: 07 September 2020

Caron S.

Position: Secretary

Appointed: 13 August 2005

Resigned: 26 March 2007

David B.

Position: Secretary

Appointed: 11 August 2000

Resigned: 13 August 2005

David B.

Position: Director

Appointed: 12 July 1999

Resigned: 26 March 2007

Tudor B.

Position: Director

Appointed: 12 July 1999

Resigned: 17 March 2003

Dennis L.

Position: Director

Appointed: 14 August 1991

Resigned: 11 August 2000

Arthur H.

Position: Director

Appointed: 14 August 1991

Resigned: 11 August 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand54649  
Current Assets1836492 7114 408
Debtors129   
Other
Creditors178211360361
Net Current Assets Liabilities54382 3514 047
Other Creditors178644  
Total Assets Less Current Liabilities54382 3514 047
Trade Debtors Trade Receivables129   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 29th, March 2023
Free Download (5 pages)

Company search