You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64 Bodenham Road Hereford Limited HEREFORD


64 Bodenham Road Hereford started in year 2005 as Private Limited Company with registration number 05441806. The 64 Bodenham Road Hereford company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hereford at 3 Admirals Close. Postal code: HR1 1BU.

The firm has 3 directors, namely Kirsty S., Marion C. and Linden A.. Of them, Kirsty S., Marion C., Linden A. have been with the company the longest, being appointed on 19 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

64 Bodenham Road Hereford Limited Address / Contact

Office Address 3 Admirals Close
Town Hereford
Post code HR1 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05441806
Date of Incorporation Tue, 3rd May 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Jc Properties (hfd) Ltd

Position: Corporate Secretary

Appointed: 01 January 2025

Kirsty S.

Position: Director

Appointed: 19 July 2023

Marion C.

Position: Director

Appointed: 19 July 2023

Linden A.

Position: Director

Appointed: 19 July 2023

Joan C.

Position: Secretary

Appointed: 10 June 2023

Resigned: 01 January 2025

Jonathan M.

Position: Director

Appointed: 20 March 2019

Resigned: 01 August 2023

Virginia T.

Position: Secretary

Appointed: 11 October 2018

Resigned: 05 January 2022

Andrew N.

Position: Director

Appointed: 14 January 2015

Resigned: 17 May 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2005

Resigned: 03 May 2005

Yvonne P.

Position: Director

Appointed: 03 May 2005

Resigned: 12 May 2008

Virginia T.

Position: Director

Appointed: 03 May 2005

Resigned: 11 October 2018

Kirsty S.

Position: Secretary

Appointed: 03 May 2005

Resigned: 19 July 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth2 4173 2011 3112 066        
Balance Sheet
Current Assets1 6792 4314092 1662 1182 5032 1851 9042 9381 7492 1211 103
Net Assets Liabilities   2 0662 0032 4681 9351 8282 8641 6251 9471 040
Cash Bank In Hand1 5992 321299         
Debtors80110110         
Net Assets Liabilities Including Pension Asset Liability2 4173 2011 3112 066        
Reserves/Capital
Called Up Share Capital555         
Profit Loss Account Reserve2 4123 1961 306         
Shareholder Funds2 4173 2011 3112 066        
Other
Creditors   10011535250767412417463
Net Current Assets Liabilities2 4173 2861 4092 0662 0032 4681 9351 8282 8641 6251 9471 040
Total Assets Less Current Liabilities2 4173 2011 4092 0662 0032 4681 9351 8282 8641 6251 9471 040
Creditors Due After One Year 8598         
Creditors Due Within One Year9785 100        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8358551 000         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2024/12/31
filed on: 10th, March 2025
Free Download (3 pages)

Company search