34 Sloane Court West Freehold Limited SHREWSBURY


Founded in 2015, 34 Sloane Court West Freehold, classified under reg no. 09626351 is an active company. Currently registered at North Point SY1 3BF, Shrewsbury the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Matthew M., Robert D. and Lucinda H.. Of them, Lucinda H. has been with the company the longest, being appointed on 5 June 2015 and Matthew M. has been with the company for the least time - from 1 November 2021. As of 27 April 2024, there were 4 ex directors - Lorna M., Robert D. and others listed below. There were no ex secretaries.

34 Sloane Court West Freehold Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09626351
Date of Incorporation Fri, 5th Jun 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 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 Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Matthew M.

Position: Director

Appointed: 01 November 2021

Robert D.

Position: Director

Appointed: 06 October 2021

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 07 June 2017

Lucinda H.

Position: Director

Appointed: 05 June 2015

Lorna M.

Position: Director

Appointed: 26 June 2017

Resigned: 16 June 2020

Robert D.

Position: Director

Appointed: 26 June 2017

Resigned: 19 October 2021

Helen T.

Position: Director

Appointed: 05 June 2015

Resigned: 27 November 2019

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 05 June 2015

Resigned: 05 June 2015

Richard B.

Position: Director

Appointed: 05 June 2015

Resigned: 05 June 2015

Huntsmoor Limited

Position: Corporate Director

Appointed: 05 June 2015

Resigned: 05 June 2015

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 05 June 2015

Resigned: 28 February 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-302018-12-302019-12-302020-12-302021-12-302021-12-312022-12-31
Net Worth2626       
Balance Sheet
Current Assets 2618 82020 59122 26123 6895 9835 98310 058
Net Assets Liabilities 264 238 2994 238 6284 238 9404 239 5374 240 2664 240 2664 242 565
Net Assets Liabilities Including Pension Asset Liability2626       
Reserves/Capital
Shareholder Funds2626       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  7001 3131 9132 4062 860 3 340
Creditors  21 5491 9332 6912 8303 8853 8855 181
Fixed Assets  4 513 9364 513 9364 513 9364 513 9364 513 9364 513 9364 513 936
Net Current Assets Liabilities 262 53018 85719 76920 8592 2972 2975 076
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  199199199 199199199
Total Assets Less Current Liabilities 264 531 8524 532 7934 533 7054 534 7954 516 2334 516 2334 519 012
Provisions For Liabilities Balance Sheet Subtotal     2 406 2 860 
Called Up Share Capital Not Paid Not Expressed As Current Asset2626       
Number Shares Allotted2626       
Par Value Share11       
Share Capital Allotted Called Up Paid2626       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 27th November 2023
filed on: 28th, November 2023
Free Download (6 pages)

Company search

Advertisements