You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 Royal Terrace Management Company Limited ESSEX


Founded in 2007, 9 Royal Terrace Management Company, classified under reg no. 06434679 is an active company. Currently registered at Flat 5, 9 Royal Terrace SS1 1DY, Essex the company has been in the business for 17 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 5 directors, namely Susan T., Lisa P. and Corrine G. and others. Of them, Mark D., Jocelyn P. have been with the company the longest, being appointed on 22 November 2007 and Susan T. has been with the company for the least time - from 17 November 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John K. who worked with the the company until 2 September 2010.

9 Royal Terrace Management Company Limited Address / Contact

Office Address Flat 5, 9 Royal Terrace
Office Address2 Southend On Sea
Town Essex
Post code SS1 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06434679
Date of Incorporation Thu, 22nd Nov 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Susan T.

Position: Director

Appointed: 17 November 2017

Lisa P.

Position: Director

Appointed: 30 August 2017

Corrine G.

Position: Director

Appointed: 02 September 2010

Mark D.

Position: Director

Appointed: 22 November 2007

Jocelyn P.

Position: Director

Appointed: 22 November 2007

Tina W.

Position: Director

Appointed: 02 September 2010

Resigned: 30 August 2017

John K.

Position: Secretary

Appointed: 22 November 2007

Resigned: 02 September 2010

John K.

Position: Director

Appointed: 22 November 2007

Resigned: 02 September 2010

Susan K.

Position: Director

Appointed: 22 November 2007

Resigned: 02 September 2010

Barry W.

Position: Director

Appointed: 22 November 2007

Resigned: 02 September 2010

Stephen N.

Position: Director

Appointed: 22 November 2007

Resigned: 17 November 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Jocelyn P. This PSC and has 25-50% shares.

Jocelyn P.

Notified on 22 November 2016
Ceased on 14 August 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth4 4421 4162 795      
Balance Sheet
Current Assets4 8621 8663 2751 5183 3745 3347 3538 58310 119
Net Assets Liabilities   1 0382 8824 8306 8378 0439 287
Cash Bank In Hand4 8621 8663 275      
Net Assets Liabilities Including Pension Asset Liability4 4421 4162 795      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve4 4401 4142 793      
Shareholder Funds4 4421 4162 795      
Other
Average Number Employees During Period      115
Creditors   480492504516540832
Net Current Assets Liabilities4 4421 4162 7951 0382 8824 8306 8378 0439 287
Total Assets Less Current Liabilities4 4421 4162 7951 0382 8824 8306 8378 0439 287
Creditors Due Within One Year420450480      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (2 pages)

Company search

Advertisements