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 thirteen years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 3 directors, namely Jennifer M., Rajesh T. and Michael T.. Of them, Michael T. has been with the company the longest, being appointed on 9 June 2014 and Jennifer M. has been with the company for the least time - from 18 June 2018. As of 27 July 2024, there were 6 ex directors - Richard M., Richard S. 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 13 years old
Account next due date Fri, 31st May 2024 (57 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

Remus Management Limited

Position: Corporate Secretary

Appointed: 27 June 2018

Jennifer M.

Position: Director

Appointed: 18 June 2018

Rajesh T.

Position: Director

Appointed: 15 June 2018

Michael T.

Position: Director

Appointed: 09 June 2014

Richard M.

Position: Director

Appointed: 20 June 2018

Resigned: 06 April 2022

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 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1444      
Balance Sheet
Cash Bank In Hand1444      
Cash Bank On Hand   4    44
Debtors    4444  
Other Debtors    4444  
Net Assets Liabilities        44
Net Assets Liabilities Including Pension Asset Liability 444      
Reserves/Capital
Called Up Share Capital14        
Shareholder Funds1444      
Other
Number Shares Allotted 888     8
Number Shares Issued Fully Paid    8888  
Par Value Share 11150505050 1
Share Capital Allotted Called Up Paid1444      
Total Assets Less Current Liabilities14 44444  
Called Up Share Capital Not Paid Not Expressed As Current Asset        00

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates 2024-04-06
filed on: 9th, April 2024
Free Download (4 pages)

Company search

Advertisements