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

83 Warrington Crescent Limited TETBURY


Founded in 1982, 83 Warrington Crescent, classified under reg no. 01617183 is an active company. Currently registered at 36 Sandford Leaze GL8 8PB, Tetbury the company has been in the business for fourty two years. Its financial year was closed on Sunday 24th March and its latest financial statement was filed on Fri, 24th Mar 2023.

At present there are 4 directors in the the firm, namely Yasmin Z., Stephanie W. and Samia K. and others. In addition one secretary - Richard J. - is with the company. 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.

83 Warrington Crescent Limited Address / Contact

Office Address 36 Sandford Leaze
Office Address2 Avening
Town Tetbury
Post code GL8 8PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01617183
Date of Incorporation Thu, 25th Feb 1982
Industry Residents property management
End of financial Year 24th March
Company age 42 years old
Account next due date Tue, 24th Dec 2024 (244 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Yasmin Z.

Position: Director

Appointed: 10 April 2021

Richard J.

Position: Secretary

Appointed: 09 July 2015

Stephanie W.

Position: Director

Appointed: 19 December 2011

Samia K.

Position: Director

Appointed: 01 March 2005

Mitchell B.

Position: Director

Appointed: 16 October 1999

John M.

Position: Director

Appointed: 31 July 2001

Resigned: 16 July 2004

Mitchell B.

Position: Secretary

Appointed: 16 October 1999

Resigned: 09 July 2015

Kaveh Z.

Position: Director

Appointed: 14 October 1998

Resigned: 08 April 2021

Caroline S.

Position: Director

Appointed: 01 September 1997

Resigned: 19 December 2011

Diana M.

Position: Director

Appointed: 26 June 1995

Resigned: 17 April 1998

Anneliese P.

Position: Director

Appointed: 26 June 1995

Resigned: 12 February 2001

Guy S.

Position: Director

Appointed: 26 June 1995

Resigned: 17 October 1996

Rima A.

Position: Director

Appointed: 20 May 1993

Resigned: 24 April 1994

Adam C.

Position: Director

Appointed: 08 March 1993

Resigned: 22 October 1994

Felicia L.

Position: Director

Appointed: 08 March 1993

Resigned: 05 July 1994

James D.

Position: Secretary

Appointed: 12 August 1992

Resigned: 15 October 1999

Pamela W.

Position: Director

Appointed: 12 August 1992

Resigned: 08 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-242023-03-24
Balance Sheet
Cash Bank On Hand7 12010 826
Current Assets8 12312 059
Debtors1 0031 233
Other Debtors1 0031 233
Other
Average Number Employees During Period11
Creditors5 9659 901
Net Current Assets Liabilities2 1582 158
Other Creditors5 9659 901
Profit Loss2 154 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to Fri, 24th Mar 2023
filed on: 20th, July 2023
Free Download (8 pages)

Company search

Advertisements