32 Clarendon Square (leamington Spa) Company Limited LEAMINGTON SPA


Founded in 1980, 32 Clarendon Square (leamington Spa) Company, classified under reg no. 01481712 is an active company. Currently registered at 32 Clarendon Square CV32 5QY, Leamington Spa the company has been in the business for fourty four years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 5 directors, namely Frederick W., Jonathan S. and Samuel B. and others. Of them, William M. has been with the company the longest, being appointed on 6 January 1995 and Frederick W. has been with the company for the least time - from 11 June 2022. At the moment 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.

32 Clarendon Square (leamington Spa) Company Limited Address / Contact

Office Address 32 Clarendon Square
Town Leamington Spa
Post code CV32 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01481712
Date of Incorporation Wed, 27th Feb 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Frederick W.

Position: Director

Appointed: 11 June 2022

Jonathan S.

Position: Director

Appointed: 19 May 2022

Samuel B.

Position: Director

Appointed: 20 June 2017

Annabel S.

Position: Director

Appointed: 20 February 2014

William M.

Position: Director

Appointed: 06 January 1995

Alexander A.

Position: Director

Appointed: 17 April 2015

Resigned: 20 June 2017

Raina D.

Position: Director

Appointed: 15 August 2011

Resigned: 17 April 2015

Abigail S.

Position: Director

Appointed: 27 November 2009

Resigned: 31 August 2013

Jonathan S.

Position: Director

Appointed: 01 September 2009

Resigned: 13 March 2015

Nicholas C.

Position: Director

Appointed: 28 February 2007

Resigned: 21 August 2009

Lisa P.

Position: Director

Appointed: 26 August 2005

Resigned: 27 February 2007

Charles S.

Position: Secretary

Appointed: 27 September 2004

Resigned: 20 August 2009

Charles S.

Position: Director

Appointed: 27 September 2004

Resigned: 01 December 2009

Peter H.

Position: Director

Appointed: 08 March 2004

Resigned: 09 June 2022

Clare L.

Position: Secretary

Appointed: 27 May 2002

Resigned: 08 March 2004

Robert P.

Position: Director

Appointed: 01 March 2002

Resigned: 10 September 2005

Peter H.

Position: Secretary

Appointed: 29 September 2001

Resigned: 27 May 2002

Frances T.

Position: Director

Appointed: 18 March 1999

Resigned: 27 May 2002

Clare L.

Position: Secretary

Appointed: 18 March 1999

Resigned: 29 September 2001

Clare L.

Position: Director

Appointed: 12 April 1995

Resigned: 27 September 2004

Lesley O.

Position: Director

Appointed: 25 September 1992

Resigned: 06 January 1995

Nigel T.

Position: Director

Appointed: 05 May 1992

Resigned: 18 March 1999

Nigel T.

Position: Secretary

Appointed: 05 May 1992

Resigned: 18 March 1999

John B.

Position: Director

Appointed: 11 August 1991

Resigned: 01 May 1992

Oliver B.

Position: Director

Appointed: 11 August 1991

Resigned: 24 September 1992

Evelyn L.

Position: Director

Appointed: 11 August 1991

Resigned: 20 August 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth555      
Balance Sheet
Current Assets555555555
Net Assets Liabilities  5555555
Net Assets Liabilities Including Pension Asset Liability555      
Reserves/Capital
Shareholder Funds555      
Other
Fixed Assets  55     
Net Current Assets Liabilities555555555
Total Assets Less Current Liabilities555555555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Restoration
Micro company accounts made up to 2023-03-31
filed on: 19th, October 2023
Free Download (3 pages)

Company search

Advertisements