Advancestake Property Management Limited HAVERHILL


Founded in 1987, Advancestake Property Management, classified under reg no. 02156322 is an active company. Currently registered at 6b High Street CB9 8AA, Haverhill the company has been in the business for thirty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Jenny O., appointed on 8 October 2002. In addition, a secretary was appointed - Tracy F., appointed on 8 December 2023. At the moment 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.

Advancestake Property Management Limited Address / Contact

Office Address 6b High Street
Office Address2 High Street
Town Haverhill
Post code CB9 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02156322
Date of Incorporation Fri, 21st Aug 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Tracy F.

Position: Secretary

Appointed: 08 December 2023

Jenny O.

Position: Director

Appointed: 08 October 2002

Stuart L.

Position: Secretary

Appointed: 12 July 2001

Resigned: 16 August 2021

David S.

Position: Secretary

Appointed: 01 April 2000

Resigned: 12 July 2001

Arthur K.

Position: Director

Appointed: 01 April 1999

Resigned: 08 October 2002

Jennifer W.

Position: Secretary

Appointed: 05 October 1998

Resigned: 01 April 2000

Nicholas B.

Position: Director

Appointed: 05 October 1998

Resigned: 15 November 1999

Stanley R.

Position: Director

Appointed: 14 October 1996

Resigned: 05 October 1998

Eileen B.

Position: Director

Appointed: 14 October 1996

Resigned: 01 June 2001

Sarah T.

Position: Secretary

Appointed: 14 October 1996

Resigned: 05 October 1998

Lorraine P.

Position: Secretary

Appointed: 05 May 1992

Resigned: 14 October 1996

Stuart T.

Position: Director

Appointed: 05 May 1992

Resigned: 14 October 1996

Stuart T.

Position: Secretary

Appointed: 06 August 1991

Resigned: 05 May 1992

Robbie B.

Position: Director

Appointed: 02 March 1991

Resigned: 05 May 1992

David P.

Position: Director

Appointed: 02 March 1991

Resigned: 14 October 1996

Karen S.

Position: Secretary

Appointed: 02 March 1991

Resigned: 08 May 1991

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Jenny O. The abovementioned PSC has significiant influence or control over the company,.

Jenny O.

Notified on 30 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets1 7722951 4472 2292 5372 3031 129
Other
Creditors1 7626441 4372 2192 5272 3421 119
Fixed Assets1111111
Net Current Assets Liabilities10-349101010-3910
Total Assets Less Current Liabilities11-348111111-3811

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 7th, December 2023
Free Download (5 pages)

Company search