22 George Street Limited ALDERMASTON


Founded in 2016, 22 George Street, classified under reg no. 10498155 is an active company. Currently registered at 4 Comet House RG7 8JA, Aldermaston the company has been in the business for eight years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 2 directors, namely Raymond D., Nicola S.. Of them, Nicola S. has been with the company the longest, being appointed on 25 November 2016 and Raymond D. has been with the company for the least time - from 8 June 2023. As of 18 April 2024, there was 1 ex director - Raymond D.. There were no ex secretaries.

22 George Street Limited Address / Contact

Office Address 4 Comet House
Office Address2 Calleva Park
Town Aldermaston
Post code RG7 8JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10498155
Date of Incorporation Fri, 25th Nov 2016
Industry Residents property management
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Raymond D.

Position: Director

Appointed: 08 June 2023

Nicola S.

Position: Director

Appointed: 25 November 2016

Raymond D.

Position: Director

Appointed: 25 November 2016

Resigned: 30 September 2021

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Nicola S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Raymond D. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola S.

Notified on 25 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond D.

Notified on 25 November 2016
Ceased on 12 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand  4 7239 87516 94810 261
Current Assets 6 76511 48816 64023 71317 026
Debtors6 7656 7656 7656 7656 7656 765
Net Assets Liabilities15 80318 43225 82437 73948 06865 614
Other Debtors6 7656 7656 7656 7656 7656 765
Property Plant Equipment723 417723 417723 417723 417723 417 
Other
Creditors278 694278 694273 694264 133264 133262 537
Net Current Assets Liabilities-428 920-426 291-423 899-421 545-411 216-395 266
Other Creditors278 694278 694273 694264 133264 133405 284
Other Taxation Social Security Payable3 7871 5553 7576 5522 8927 008
Property Plant Equipment Gross Cost723 417723 417723 417723 417723 417 
Total Additions Including From Business Combinations Property Plant Equipment723 417     
Total Assets Less Current Liabilities294 497297 126299 518301 872312 201328 151
Trade Creditors Trade Payables -1  -1 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Fri, 1st Sep 2023
filed on: 4th, September 2023
Free Download (4 pages)

Company search