You are here: bizstats.co.uk > a-z index > 4 list > 44 list

44,46,48,50 Sheethanger Lane Management Company Limited SALISBURY


Founded in 2011, 44,46,48,50 Sheethanger Lane Management Company, classified under reg no. 07757536 is an active company. Currently registered at Fisher House SP2 7QY, Salisbury the company has been in the business for fourteen years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely Rajesh T., Michael T.. Of them, Michael T. has been with the company the longest, being appointed on 9 June 2014 and Rajesh T. has been with the company for the least time - from 15 June 2018. As of 15 July 2025, there were 7 ex directors - Richard M., Jennifer M. and others listed below. There were no ex secretaries.

44,46,48,50 Sheethanger Lane Management Company Limited Address / Contact

Office Address Fisher House
Office Address2 84 Fisherton Street
Town Salisbury
Post code SP2 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07757536
Date of Incorporation Wed, 31st Aug 2011
Industry Development of building projects
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (410 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Fps Group Services Limited

Position: Corporate Secretary

Appointed: 08 November 2024

Rajesh T.

Position: Director

Appointed: 15 June 2018

Michael T.

Position: Director

Appointed: 09 June 2014

Winfields Block Management Limited

Position: Corporate Secretary

Appointed: 27 June 2018

Resigned: 07 November 2024

Richard M.

Position: Director

Appointed: 20 June 2018

Resigned: 06 April 2022

Jennifer M.

Position: Director

Appointed: 18 June 2018

Resigned: 08 June 2024

Richard S.

Position: Director

Appointed: 09 June 2014

Resigned: 27 October 2017

Stephen D.

Position: Director

Appointed: 01 September 2011

Resigned: 09 June 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 31 August 2011

Resigned: 09 June 2014

Steven O.

Position: Director

Appointed: 31 August 2011

Resigned: 21 January 2014

Stephen D.

Position: Director

Appointed: 31 August 2011

Resigned: 31 August 2011

David B.

Position: Director

Appointed: 31 August 2011

Resigned: 09 June 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth1444        
Balance Sheet
Cash Bank In Hand1444        
Cash Bank On Hand   4    4444
Debtors    4444    
Other Debtors    4444    
Net Assets Liabilities        4444
Net Assets Liabilities Including Pension Asset Liability 444        
Reserves/Capital
Called Up Share Capital14          
Shareholder Funds1444        
Other
Number Shares Allotted 888     8 8
Number Shares Issued Fully Paid    8888    
Par Value Share 11150505050 1 1
Share Capital Allotted Called Up Paid1444        
Total Assets Less Current Liabilities14 44444    
Called Up Share Capital Not Paid Not Expressed As Current Asset        0000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 2024-08-31
filed on: 11th, December 2024
Free Download (2 pages)

Company search

Advertisements