You are here: bizstats.co.uk > a-z index > 7 list > 72 list

72 Warrior Square Management Company Limited ST. LEONARDS-ON-SEA


Founded in 2005, 72 Warrior Square Management Company, classified under reg no. 05350605 is an active company. Currently registered at Flat 5 TN37 6BP, St. Leonards-on-sea the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 7th March 2005 72 Warrior Square Management Company Limited is no longer carrying the name 77 Warrior Square Management Company.

The company has one director. Ian D., appointed on 2 August 2017. There are currently no secretaries appointed. Currently 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.

72 Warrior Square Management Company Limited Address / Contact

Office Address Flat 5
Office Address2 72 Warrior Square
Town St. Leonards-on-sea
Post code TN37 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05350605
Date of Incorporation Wed, 2nd Feb 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Ian D.

Position: Director

Appointed: 02 August 2017

Adrian M.

Position: Director

Appointed: 04 September 2015

Resigned: 08 October 2020

Adrian M.

Position: Secretary

Appointed: 04 September 2015

Resigned: 08 October 2020

Cynthia M.

Position: Director

Appointed: 04 September 2015

Resigned: 25 January 2016

Patricia C.

Position: Director

Appointed: 21 February 2007

Resigned: 08 January 2015

Susan W.

Position: Director

Appointed: 21 February 2007

Resigned: 30 March 2015

Susan W.

Position: Secretary

Appointed: 21 February 2007

Resigned: 30 March 2015

Michael B.

Position: Director

Appointed: 21 February 2007

Resigned: 08 November 2014

Albany Nominees Limited

Position: Corporate Secretary

Appointed: 02 February 2005

Resigned: 21 February 2007

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 02 February 2005

Resigned: 04 February 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 02 February 2005

Resigned: 04 February 2005

Mark N.

Position: Director

Appointed: 02 February 2005

Resigned: 21 February 2007

Company previous names

77 Warrior Square Management Company March 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-272016-03-272017-03-272017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth12 4428 5017        
Balance Sheet
Cash Bank In Hand11 7577 6149 092        
Current Assets12 8038 9819 0929 6786 1665 6541 4915 9189 3747 0358 964
Debtors1 0461 367         
Reserves/Capital
Called Up Share Capital777        
Profit Loss Account Reserve12 4358 494         
Shareholder Funds12 4428 5017        
Other
Creditors  9 0859 6716 1595 6471 4845 9119 3677 0288 957
Creditors Due Within One Year3614809 085        
Net Current Assets Liabilities12 4428 501777777777
Number Shares Allotted 77        
Par Value Share 131        
Share Capital Allotted Called Up Paid777        
Total Assets Less Current Liabilities12 4428 501777777777

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 3rd, April 2023
Free Download (6 pages)

Company search