You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71-81 West St. Helen Street Management Company Limited OXFORDSHIRE


Founded in 1986, 71-81 West St. Helen Street Management Company, classified under reg no. 01976641 is an active company. Currently registered at 79 West Saint Helen Street OX14 5BT, Oxfordshire the company has been in the business for thirty nine years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Stefan P., Edward F.. Of them, Edward F. has been with the company the longest, being appointed on 6 October 1999 and Stefan P. has been with the company for the least time - from 26 October 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

71-81 West St. Helen Street Management Company Limited Address / Contact

Office Address 79 West Saint Helen Street
Office Address2 Abingdon
Town Oxfordshire
Post code OX14 5BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01976641
Date of Incorporation Mon, 13th Jan 1986
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Stefan P.

Position: Director

Appointed: 26 October 2011

Edward F.

Position: Director

Appointed: 06 October 1999

Kenneth S.

Position: Director

Resigned: 01 December 2023

Joel R.

Position: Director

Appointed: 24 November 2016

Resigned: 20 November 2024

Thomas W.

Position: Director

Appointed: 27 October 2010

Resigned: 27 January 2016

Janis M.

Position: Secretary

Appointed: 24 April 2007

Resigned: 27 October 2010

Janis M.

Position: Director

Appointed: 18 May 2006

Resigned: 27 October 2010

Abimbola A.

Position: Director

Appointed: 18 May 2006

Resigned: 15 November 2013

Susan G.

Position: Director

Appointed: 08 November 2000

Resigned: 12 November 2005

Louisa H.

Position: Director

Appointed: 03 May 1993

Resigned: 24 October 1999

Monica R.

Position: Director

Appointed: 30 November 1991

Resigned: 29 October 2012

Gertrude S.

Position: Director

Appointed: 30 November 1991

Resigned: 05 October 2004

Kenneth S.

Position: Secretary

Appointed: 30 November 1991

Resigned: 24 April 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets10 79711 66811 6684 6116 3357 6008 5887 003
Net Assets Liabilities1 8981 9402 0192 0182 1922 3282 4262 649
Other
Creditors9 1259 9549 9542 8194 3695 4986 3884 580
Fixed Assets226226226226226226226226
Net Current Assets Liabilities1 6721 7141 7931 7921 9662 1022 2002 423
Total Assets Less Current Liabilities1 8981 9401 9402 0182 1922 3282 4262 649

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on March 31, 2024
filed on: 19th, December 2024
Free Download (3 pages)

Company search

Advertisements