Acre Mead Flats Management Company Limited BIRDCAGE LANE


Founded in 1989, Acre Mead Flats Management Company, classified under reg no. 02340314 is an active company. Currently registered at Flat 2 HX3 0JQ, Birdcage Lane the company has been in the business for thirty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Susan T., Helen A. and Pauline S. and others. In addition one secretary - Paul K. - 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.

Acre Mead Flats Management Company Limited Address / Contact

Office Address Flat 2
Office Address2 Acre Mead
Town Birdcage Lane
Post code HX3 0JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02340314
Date of Incorporation Fri, 27th Jan 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Susan T.

Position: Director

Appointed: 11 September 2022

Helen A.

Position: Director

Appointed: 01 August 2017

Pauline S.

Position: Director

Appointed: 18 November 2015

Paul K.

Position: Secretary

Appointed: 26 November 2002

Paul K.

Position: Director

Appointed: 04 September 2002

Graham T.

Position: Director

Appointed: 09 September 2015

Resigned: 10 September 2022

Douglas B.

Position: Director

Appointed: 24 May 2013

Resigned: 18 November 2015

Joyce M.

Position: Director

Appointed: 02 April 2005

Resigned: 01 August 2017

Andrew G.

Position: Director

Appointed: 21 November 2004

Resigned: 24 May 2013

Howard P.

Position: Secretary

Appointed: 20 March 1999

Resigned: 04 September 2002

Howard P.

Position: Director

Appointed: 01 April 1998

Resigned: 19 July 2002

Jack G.

Position: Secretary

Appointed: 03 November 1997

Resigned: 20 March 1999

Jack G.

Position: Director

Appointed: 03 November 1997

Resigned: 24 September 2004

Barbara F.

Position: Director

Appointed: 03 November 1997

Resigned: 22 October 2014

Ian T.

Position: Director

Appointed: 03 November 1997

Resigned: 01 April 1998

John T.

Position: Director

Appointed: 03 November 1997

Resigned: 25 July 2004

Brian W.

Position: Director

Appointed: 05 December 1991

Resigned: 03 November 1997

Martin W.

Position: Director

Appointed: 05 December 1991

Resigned: 03 November 1997

Martin W.

Position: Secretary

Appointed: 05 December 1991

Resigned: 03 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 7559 00010 420
Current Assets7 8729 10110 555
Debtors117101135
Net Assets Liabilities7 1228 59710 001
Other Debtors117101135
Other
Creditors750504554
Net Current Assets Liabilities7 1228 59710 001
Other Creditors750504554
Total Assets Less Current Liabilities7 1228 59710 001

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (6 pages)

Company search

Advertisements