You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Cranford Avenue Management Company Limited WEYMOUTH


Founded in 2008, 6 Cranford Avenue Management Company, classified under reg no. 06641003 is an active company. Currently registered at 116 High Street DT4 9NU, Weymouth the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Karl T., Valerie M.. Of them, Valerie M. has been with the company the longest, being appointed on 13 January 2022 and Karl T. has been with the company for the least time - from 29 March 2024. As of 1 May 2024, there were 7 ex directors - Elizabeth M., Derek B. and others listed below. There were no ex secretaries.

6 Cranford Avenue Management Company Limited Address / Contact

Office Address 116 High Street
Office Address2 Wyke Regis
Town Weymouth
Post code DT4 9NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06641003
Date of Incorporation Tue, 8th Jul 2008
Industry Residents property management
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Karl T.

Position: Director

Appointed: 29 March 2024

Valerie M.

Position: Director

Appointed: 13 January 2022

Sirius Property Services Ltd

Position: Corporate Secretary

Appointed: 01 January 2022

Elizabeth M.

Position: Director

Appointed: 25 February 2020

Resigned: 28 March 2024

Derek B.

Position: Director

Appointed: 24 February 2020

Resigned: 06 December 2021

Bns Services Limited

Position: Corporate Secretary

Appointed: 15 October 2018

Resigned: 01 July 2021

Valerie M.

Position: Director

Appointed: 28 August 2015

Resigned: 01 March 2020

David S.

Position: Director

Appointed: 27 August 2010

Resigned: 01 March 2020

Alan L.

Position: Director

Appointed: 27 August 2010

Resigned: 28 August 2015

Richard S.

Position: Director

Appointed: 08 July 2008

Resigned: 27 August 2010

Stephen J.

Position: Director

Appointed: 08 July 2008

Resigned: 27 August 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 5197 0546 936      
Balance Sheet
Current Assets4 9996 5296 5406 8377 5247 56713 08710 04913 512
Net Assets Liabilities  6 9366 7815 1788 64414 06711 15814 403
Cash Bank In Hand4 8586 5296 540      
Debtors141140       
Net Assets Liabilities Including Pension Asset Liability5 5197 0546 936      
Reserves/Capital
Called Up Share Capital 66      
Profit Loss Account Reserve 5 2785 160      
Shareholder Funds5 5197 0546 936      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  464418412175427572658
Creditors  1 0501 5343 933518415221221
Fixed Assets1 7701 7701 7701 7701 7701 7701 7691 7701 770
Net Current Assets Liabilities3 7495 6195 6305 4293 8207 04912 7259 96013 291
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 140140126229 53132 
Total Assets Less Current Liabilities5 5197 0547 4007 1995 5908 81914 49411 73015 061
Accruals Deferred Income 335464      
Creditors Due Within One Year1 2501 3851 050      
Other Aggregate Reserves 1 7701 770      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, December 2023
Free Download (5 pages)

Company search