You are here: bizstats.co.uk > a-z index > 2 list > 27 list

279 Bawtry Road Bessacarr Apartments Management Company Limited DONCASTER


Founded in 2003, 279 Bawtry Road Bessacarr Apartments Management Company, classified under reg no. 04731327 is an active company. Currently registered at Pine Lodge DN10 6DF, Doncaster the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Clive W. and Troy G.. In addition one secretary - Clive W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Steven B. who worked with the the firm until 12 May 2006.

279 Bawtry Road Bessacarr Apartments Management Company Limited Address / Contact

Office Address Pine Lodge
Office Address2 Great North Road Bawtry
Town Doncaster
Post code DN10 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04731327
Date of Incorporation Fri, 11th Apr 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 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 Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Clive W.

Position: Director

Appointed: 08 March 2010

Troy G.

Position: Director

Appointed: 26 October 2006

Clive W.

Position: Secretary

Appointed: 17 May 2006

Reece W.

Position: Director

Appointed: 26 October 2006

Resigned: 14 November 2007

Paul C.

Position: Director

Appointed: 17 May 2006

Resigned: 26 October 2006

Steven B.

Position: Director

Appointed: 11 April 2003

Resigned: 12 May 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 April 2003

Resigned: 11 April 2003

Robin E.

Position: Director

Appointed: 11 April 2003

Resigned: 12 May 2006

Steven B.

Position: Secretary

Appointed: 11 April 2003

Resigned: 12 May 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2003

Resigned: 11 April 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1212        
Balance Sheet
Cash Bank On Hand 9 5525 99411 6557 0735 1311 07412 74410 11115 399
Net Assets Liabilities 121212121212121212
Cash Bank In Hand4 4029 552        
Net Assets Liabilities Including Pension Asset Liability1212        
Reserves/Capital
Called Up Share Capital1212        
Shareholder Funds1212        
Other
Average Number Employees During Period     22222
Creditors 9 5405 98211 6437 0615 1191 06212 73210 09915 387
Other Creditors 9 5405 98211 6437 0615 1191 06212 73210 09915 387
Creditors Due Within One Year4 3909 540        
Number Shares Allotted1212        
Par Value Share 1        
Value Shares Allotted1212        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 23rd, February 2024
Free Download (6 pages)

Company search

Advertisements