You are here: bizstats.co.uk > a-z index > 7 list > 74 list

74 Warwick Square Limited BURY ST. EDMUNDS


74 Warwick Square started in year 1994 as Private Limited Company with registration number 02981443. The 74 Warwick Square company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Bury St. Edmunds at The Old Bakery. Postal code: IP33 1RG. Since Thursday 3rd November 1994 74 Warwick Square Limited is no longer carrying the name Barnglen.

The company has 3 directors, namely William B., Julian B. and Keith H.. Of them, Keith H. has been with the company the longest, being appointed on 19 April 2006 and William B. has been with the company for the least time - from 1 August 2020. 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.

74 Warwick Square Limited Address / Contact

Office Address The Old Bakery
Office Address2 34 Churchgate Street
Town Bury St. Edmunds
Post code IP33 1RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981443
Date of Incorporation Thu, 20th Oct 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Fry & Co

Position: Corporate Secretary

Appointed: 16 January 2024

William B.

Position: Director

Appointed: 01 August 2020

Julian B.

Position: Director

Appointed: 28 March 2011

Keith H.

Position: Director

Appointed: 19 April 2006

Felicity T.

Position: Director

Appointed: 02 December 2012

Resigned: 01 March 2020

Keith H.

Position: Secretary

Appointed: 27 June 2012

Resigned: 16 January 2024

Gregory C.

Position: Director

Appointed: 24 July 2010

Resigned: 02 December 2012

Feroze A.

Position: Director

Appointed: 29 February 2008

Resigned: 28 March 2011

James T.

Position: Director

Appointed: 23 June 2004

Resigned: 29 February 2008

Robert M.

Position: Director

Appointed: 21 December 2001

Resigned: 31 May 2005

Lars T.

Position: Director

Appointed: 26 August 2001

Resigned: 21 December 2001

Belinda C.

Position: Director

Appointed: 02 October 1997

Resigned: 16 July 2001

Kenneth M.

Position: Director

Appointed: 24 October 1994

Resigned: 24 July 2010

Kenneth M.

Position: Secretary

Appointed: 24 October 1994

Resigned: 22 April 2012

Cynthia P.

Position: Director

Appointed: 24 October 1994

Resigned: 05 October 1997

London Law Services Limited

Position: Nominee Director

Appointed: 20 October 1994

Resigned: 24 October 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1994

Resigned: 24 October 1994

Company previous names

Barnglen November 3, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22 91237 11681 96546 22054 733       
Balance Sheet
Cash Bank In Hand14 71711 05057 02623 08934 790       
Cash Bank On Hand    34 79056 16966 21181 74593 962105 105109 747134 153
Current Assets14 71716 16060 58527 04939 08860 79471 55687 335103 072111 386132 045144 585
Debtors 5 1103 5593 9604 2984 6255 3455 5909 1106 28122 29810 432
Net Assets Liabilities    132 347132 309132 313132 514132 514132 514132 514130 745
Net Assets Liabilities Including Pension Asset Liability   46 22054 733       
Tangible Fixed Assets22 38622 38622 38622 38622 386       
Reserves/Capital
Called Up Share Capital22 62022 62022 62022 62030 745       
Profit Loss Account Reserve29214 49659 34523 60023 988       
Shareholder Funds22 91237 11681 96546 22054 733       
Other
Amount Specific Advance Or Credit Directors       4848484848
Amount Specific Advance Or Credit Made In Period Directors       48    
Creditors    3 7411 4851 7431 3211 4211 1451 4082 003
Creditors Due Within One Year14 1911 4301 0063 2153 741       
Investment Property    100 000100 000100 000100 000100 000100 000100 000100 000
Investment Property Fair Value Model    100 000100 000100 000100 000100 000100 000100 000 
Net Current Assets Liabilities52614 73059 57923 83435 34759 30969 81386 014101 651110 241130 637142 582
Number Shares Allotted 22 62022 62022 62030 745       
Number Shares Issued Fully Paid     30 74530 74530 74530 74530 74530 74530 745
Par Value Share 11111111111
Provisions For Liabilities Balance Sheet Subtotal    3 00027 00037 50053 50069 13777 72798 123111 837
Provisions For Liabilities Charges    3 000       
Share Capital Allotted Called Up Paid22 62022 62022 62022 62030 745       
Tangible Fixed Assets Cost Or Valuation22 38622 38622 38622 386        
Total Assets Less Current Liabilities22 91237 11681 96546 22057 733159 309169 813186 014201 651210 241230 637242 582
Average Number Employees During Period       33333

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, September 2016
Free Download (6 pages)

Company search