You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Swindon Road Management Company Limited SHREWSBURY


8 Swindon Road Management Company started in year 2000 as Private Limited Company with registration number 03984605. The 8 Swindon Road Management Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The firm has 3 directors, namely Manjeet B., Jane T. and Valerie Y.. Of them, Valerie Y. has been with the company the longest, being appointed on 3 May 2000 and Manjeet B. has been with the company for the least time - from 3 September 2020. At present 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.

8 Swindon Road Management Company Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03984605
Date of Incorporation Wed, 3rd May 2000
Industry Residents property management
End of financial Year 30th May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Manjeet B.

Position: Director

Appointed: 03 September 2020

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 25 February 2016

Jane T.

Position: Director

Appointed: 06 August 2010

Valerie Y.

Position: Director

Appointed: 03 May 2000

Scott G.

Position: Director

Appointed: 16 June 2016

Resigned: 12 June 2019

Cherry J.

Position: Secretary

Appointed: 14 January 2013

Resigned: 07 July 2015

Valerie Y.

Position: Secretary

Appointed: 20 July 2010

Resigned: 27 October 2012

Alexandria H.

Position: Director

Appointed: 28 May 2005

Resigned: 31 October 2012

Michael W.

Position: Secretary

Appointed: 17 February 2005

Resigned: 20 July 2010

Sarah V.

Position: Director

Appointed: 03 December 2004

Resigned: 14 May 2018

Matthew E.

Position: Secretary

Appointed: 03 December 2004

Resigned: 17 February 2005

Michael W.

Position: Director

Appointed: 05 November 2004

Resigned: 20 August 2010

Elizabeth P.

Position: Secretary

Appointed: 27 October 2004

Resigned: 03 December 2004

Matthew E.

Position: Director

Appointed: 01 April 2003

Resigned: 17 February 2005

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2000

Resigned: 03 May 2000

Elizabeth P.

Position: Director

Appointed: 03 May 2000

Resigned: 03 December 2004

Gerwyn S.

Position: Director

Appointed: 03 May 2000

Resigned: 05 November 2004

Gerwyn S.

Position: Secretary

Appointed: 03 May 2000

Resigned: 05 November 2004

Robert C.

Position: Director

Appointed: 03 May 2000

Resigned: 31 March 2003

Michelle V.

Position: Director

Appointed: 03 May 2000

Resigned: 25 May 2007

Formation Nominees Limited

Position: Nominee Director

Appointed: 03 May 2000

Resigned: 03 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-302020-05-302021-05-302022-05-30
Net Worth1 2072 34145     
Balance Sheet
Cash Bank In Hand3351 0501 721      
Current Assets2 2443 4744555555
Debtors1 9092 4241 670      
Net Assets Liabilities   555555
Net Assets Liabilities Including Pension Asset Liability  45     
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve1 2032 3372 991      
Shareholder Funds1 2072 34145     
Other
Creditors Due Within One Year1 0371 133396      
Net Current Assets Liabilities1 2072 3414555555
Number Shares Allotted 44      
Par Value Share 11      
Profit Loss For Period  654      
Share Capital Allotted Called Up Paid444      
Total Assets Less Current Liabilities1 2072 3414555555
Trade Creditors Within One Year 288396      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 30th May 2022
filed on: 18th, October 2022
Free Download (3 pages)

Company search

Advertisements