20 North Everard Street Management Company Limited KING'S LYNN


20 North Everard Street Management Company started in year 1998 as Private Limited Company with registration number 03683870. The 20 North Everard Street Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in King's Lynn at 20 North Everard Street. Postal code: PE30 5HQ.

Currently there are 3 directors in the the firm, namely Dylan B., Riley O. and Robert M.. In addition one secretary - Robert M. - is with the company. Currently 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.

20 North Everard Street Management Company Limited Address / Contact

Office Address 20 North Everard Street
Town King's Lynn
Post code PE30 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03683870
Date of Incorporation Tue, 15th Dec 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Dylan B.

Position: Director

Appointed: 12 October 2022

Riley O.

Position: Director

Appointed: 25 April 2022

Robert M.

Position: Secretary

Appointed: 22 December 2015

Robert M.

Position: Director

Appointed: 17 November 2009

Lorna C.

Position: Director

Appointed: 22 December 2015

Resigned: 19 December 2018

Gabriele J.

Position: Director

Appointed: 17 October 2013

Resigned: 01 October 2022

Patricia B.

Position: Director

Appointed: 01 March 2013

Resigned: 22 December 2015

Tristian B.

Position: Director

Appointed: 01 March 2013

Resigned: 22 December 2015

Tristan B.

Position: Secretary

Appointed: 01 June 2010

Resigned: 22 December 2015

Joanne W.

Position: Director

Appointed: 17 November 2009

Resigned: 27 May 2010

Joanne R.

Position: Secretary

Appointed: 09 September 2008

Resigned: 19 January 2010

Peter F.

Position: Secretary

Appointed: 26 March 2002

Resigned: 09 September 2008

Peter F.

Position: Director

Appointed: 26 March 2002

Resigned: 09 September 2008

Willoughby F.

Position: Director

Appointed: 12 April 1999

Resigned: 04 March 2013

William R.

Position: Secretary

Appointed: 12 April 1999

Resigned: 26 March 2002

Cdf Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1998

Resigned: 12 April 1999

Cdf Formations Limited

Position: Corporate Nominee Director

Appointed: 15 December 1998

Resigned: 12 April 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Robert M. The abovementioned PSC and has 50,01-75% shares.

Robert M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth577691       
Balance Sheet
Cash Bank On Hand  2 1346011 4804976681 340587
Current Assets1 0131 1572 5341 7511 480    
Debtors  4001 150     
Net Assets Liabilities  1 541734-107-729-93683-644
Property Plant Equipment  3 6153 6153 6153 6153 6153 6153 615
Cash Bank In Hand1 0131 157       
Net Assets Liabilities Including Pension Asset Liability577691       
Tangible Fixed Assets3 6153 615       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve553667       
Shareholder Funds577691       
Other
Accrued Liabilities   556571630530530530
Average Number Employees During Period     2223
Creditors  4 6084 6325 2024 8414 3764 2724 846
Fixed Assets3 6153 6153 6153 615     
Net Current Assets Liabilities-3 038-2 924-2 074-2 881-3 722-4 344-3 708-2 932-4 259
Number Shares Issued Fully Paid   555555
Other Creditors  4 1543 6103 6104 0903 6103 6113 610
Par Value Share 1 111111
Property Plant Equipment Gross Cost   3 6153 6153 6153 6153 6153 615
Total Assets Less Current Liabilities5776911 541734     
Trade Creditors Trade Payables  4544661 021121236131706
Trade Debtors Trade Receivables  4001 150     
Creditors Due Within One Year4 0514 081       
Number Shares Allotted 5       
Other Aggregate Reserves1919       
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Cost Or Valuation3 6153 615       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, August 2023
Free Download (8 pages)

Company search

Advertisements