30 Russell Street Management Limited WICKFORD


30 Russell Street Management started in year 2007 as Private Limited Company with registration number 06044589. The 30 Russell Street Management company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Wickford at 1 Station Court. Postal code: SS11 7AT.

The company has 4 directors, namely Constance R., Smita P. and Mohammed K. and others. Of them, Kirsten J. has been with the company the longest, being appointed on 8 January 2007 and Constance R. has been with the company for the least time - from 20 June 2022. Currently 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.

30 Russell Street Management Limited Address / Contact

Office Address 1 Station Court
Office Address2 Station Approach
Town Wickford
Post code SS11 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06044589
Date of Incorporation Mon, 8th Jan 2007
Industry Residents property management
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Constance R.

Position: Director

Appointed: 20 June 2022

Smita P.

Position: Director

Appointed: 01 January 2022

Mohammed K.

Position: Director

Appointed: 19 May 2016

Kirsten J.

Position: Director

Appointed: 08 January 2007

Jack B.

Position: Director

Appointed: 01 February 2019

Resigned: 20 June 2022

Naiyer K.

Position: Director

Appointed: 19 May 2016

Resigned: 01 February 2022

Craig D.

Position: Director

Appointed: 01 January 2016

Resigned: 01 April 2021

Aleemuddin K.

Position: Secretary

Appointed: 01 January 2015

Resigned: 19 May 2016

Aleemuddin K.

Position: Director

Appointed: 01 January 2015

Resigned: 19 May 2016

Amy B.

Position: Director

Appointed: 21 December 2007

Resigned: 01 January 2016

Christopher G.

Position: Director

Appointed: 08 January 2007

Resigned: 01 January 2015

Gareth C.

Position: Director

Appointed: 08 January 2007

Resigned: 01 February 2019

Joanne P.

Position: Secretary

Appointed: 08 January 2007

Resigned: 31 January 2014

Joanne P.

Position: Director

Appointed: 08 January 2007

Resigned: 01 January 2014

Leia S.

Position: Director

Appointed: 08 January 2007

Resigned: 21 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 84615 67717 01417 11216 18713 955       
Balance Sheet
Cash Bank In Hand2 0673 4964 4684 6903 6701 606       
Cash Bank On Hand        2 8513 0753 3815 0434 810
Current Assets2 4843 7494 7855 1964 2711 606       
Debtors417253317506602        
Net Assets Liabilities     13 95513 28114 15414 000    
Net Assets Liabilities Including Pension Asset Liability14 84615 67717 01417 11216 18713 955       
Other Debtors417253317506601        
Property Plant Equipment        12 66212 66212 66212 66212 662
Tangible Fixed Assets12 66212 66212 66212 66212 66212 662       
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve14 84215 67317 01017 10816 18313 951       
Shareholder Funds14 84615 67717 01417 11216 18713 955       
Other
Creditors       -3601 5131 7372 0433 7053 472
Creditors Due Within One Year Total Current Liabilities300734433746746313       
Fixed Assets12 66212 66212 66212 66212 66212 662       
Land Buildings12 66212 66212 66212 66212 66212 662       
Land Buildings Cost Or Valuation12 66212 66212 66212 66212 66212 662       
Land Buildings Depreciation000000       
Land Buildings Depreciation Charge For Period 00000       
Land Buildings Depreciation Disposals 00000       
Net Current Assets Liabilities2 1843 0154 3524 4503 5251 2932 1323 0182 8511 3381 3381 3381 338
Number Shares Allotted         4444
Other Creditors Due Within One Year300734433746746313       
Par Value Share         1111
Tangible Fixed Assets Cost Or Valuation12 66212 66212 66212 66212 66212 662       
Total Assets Less Current Liabilities14 84615 67717 01417 11216 18713 95514 79415 68014 00014 00014 00014 00014 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements