Fiveway Cottages Limited SUTTON


Founded in 1986, Fiveway Cottages, classified under reg no. 01981874 is an active company. Currently registered at Station Masters Cottage 59 Station Way SM3 8SD, Sutton the company has been in the business for 38 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Christopher F., appointed on 17 June 2015. In addition, a secretary was appointed - Amanda F., appointed on 17 June 2015. 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.

Fiveway Cottages Limited Address / Contact

Office Address Station Masters Cottage 59 Station Way
Office Address2 Cheam
Town Sutton
Post code SM3 8SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01981874
Date of Incorporation Fri, 24th Jan 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Amanda F.

Position: Secretary

Appointed: 17 June 2015

Christopher F.

Position: Director

Appointed: 17 June 2015

Sandra A.

Position: Director

Appointed: 01 December 2009

Resigned: 17 June 2015

Gerrard A.

Position: Director

Appointed: 01 December 2009

Resigned: 17 June 2015

Elaine B.

Position: Secretary

Appointed: 01 May 1997

Resigned: 01 December 2009

Henry B.

Position: Director

Appointed: 29 September 1996

Resigned: 01 December 2009

Pearl M.

Position: Secretary

Appointed: 22 August 1993

Resigned: 01 May 1997

Susan F.

Position: Director

Appointed: 22 August 1993

Resigned: 29 September 1996

Granville H.

Position: Director

Appointed: 14 May 1991

Resigned: 22 August 1993

Joan H.

Position: Secretary

Appointed: 14 May 1991

Resigned: 22 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-372-868-798       
Balance Sheet
Current Assets3241288746706708865063  
Net Assets Liabilities  -798-971-9711 3381 7841 1131 0691 023
Cash Bank In Hand324128        
Net Assets Liabilities Including Pension Asset Liability-372-868-798       
Tangible Fixed Assets1 2501 250        
Reserves/Capital
Called Up Share Capital55        
Profit Loss Account Reserve-377-873        
Shareholder Funds-372-868-798       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 9222 8912 891   150150
Creditors      1162003177
Fixed Assets1 2501 2501 2501 2501 2501 2501 2501 2501 2501 250
Net Current Assets Liabilities-1 622-2 118-2 04867067088534137-31-77
Total Assets Less Current Liabilities-372-868-7981 9201 9201 3381 7841 1131 2191 173
Creditors Due Within One Year1 9462 2462 922       
Number Shares Allotted 5        
Par Value Share 1        
Share Capital Allotted Called Up Paid55        
Tangible Fixed Assets Cost Or Valuation1 2501 250        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (5 pages)

Company search

Advertisements