25 Recreation Ground Limited DUNMOW


Founded in 1988, 25 Recreation Ground, classified under reg no. 02225235 is an active company. Currently registered at Slough House Frenches Green CM6 3JU, Dunmow the company has been in the business for thirty six years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

There is a single director in the firm at the moment - James G., appointed on 4 September 2013. In addition, a secretary was appointed - James G., appointed on 25 July 2005. 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.

25 Recreation Ground Limited Address / Contact

Office Address Slough House Frenches Green
Office Address2 Felsted
Town Dunmow
Post code CM6 3JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02225235
Date of Incorporation Mon, 29th Feb 1988
Industry Residents property management
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

James G.

Position: Director

Appointed: 04 September 2013

James G.

Position: Secretary

Appointed: 25 July 2005

Tariq H.

Position: Director

Appointed: 23 July 2004

Resigned: 04 September 2013

Julie R.

Position: Secretary

Appointed: 23 July 2004

Resigned: 25 July 2005

Helen M.

Position: Secretary

Appointed: 01 July 2002

Resigned: 20 July 2004

Cathryn T.

Position: Secretary

Appointed: 26 November 2001

Resigned: 01 July 2002

Patrick D.

Position: Director

Appointed: 26 November 2001

Resigned: 20 July 2004

John T.

Position: Director

Appointed: 16 April 1997

Resigned: 26 November 2001

Kathleen T.

Position: Secretary

Appointed: 10 May 1995

Resigned: 26 November 2001

Mark G.

Position: Director

Appointed: 05 May 1994

Resigned: 10 May 1995

Mark G.

Position: Secretary

Appointed: 05 May 1994

Resigned: 10 May 1995

Kathleen T.

Position: Director

Appointed: 30 November 1993

Resigned: 26 November 2001

Elizabeth T.

Position: Director

Appointed: 28 February 1993

Resigned: 05 May 1994

John T.

Position: Director

Appointed: 28 February 1993

Resigned: 30 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Current Assets12 66715 34913 81616 184
Net Assets Liabilities11 68914 38312 85015 193
Other
Creditors978966966991
Net Current Assets Liabilities11 68914 38312 85015 193

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/07/31
filed on: 8th, April 2023
Free Download (2 pages)

Company search

Advertisements