John Spencer Square Management Company Limited CROYDON


John Spencer Square Management Company started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01802956. The John Spencer Square Management Company company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 6 directors, namely Julian B., Albert S. and Philip L. and others. Of them, Jean M. has been with the company the longest, being appointed on 11 April 2015 and Julian B. has been with the company for the least time - from 15 November 2023. At present 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.

John Spencer Square Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01802956
Date of Incorporation Mon, 26th Mar 1984
Industry Residents property management
End of financial Year 28th September
Company age 40 years old
Account next due date Fri, 28th Jun 2024 (64 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Julian B.

Position: Director

Appointed: 15 November 2023

Albert S.

Position: Director

Appointed: 05 August 2021

Philip L.

Position: Director

Appointed: 30 September 2020

Georgina S.

Position: Director

Appointed: 16 September 2019

Sarah F.

Position: Director

Appointed: 11 June 2018

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 October 2015

Jean M.

Position: Director

Appointed: 11 April 2015

Emre C.

Position: Director

Appointed: 09 January 2023

Resigned: 01 March 2023

Naveen R.

Position: Director

Appointed: 28 October 2019

Resigned: 26 September 2022

Andrew M.

Position: Director

Appointed: 28 October 2019

Resigned: 23 July 2021

Rui M.

Position: Director

Appointed: 09 September 2019

Resigned: 09 February 2023

Colin B.

Position: Director

Appointed: 11 April 2015

Resigned: 07 February 2023

Robert F.

Position: Director

Appointed: 06 June 2011

Resigned: 18 December 2017

Kristin H.

Position: Director

Appointed: 01 October 2006

Resigned: 07 June 2011

Katherine T.

Position: Director

Appointed: 01 October 2006

Resigned: 11 April 2015

David S.

Position: Director

Appointed: 01 October 2006

Resigned: 05 April 2011

Jose G.

Position: Director

Appointed: 07 June 2005

Resigned: 24 April 2006

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 September 2004

Resigned: 19 October 2015

Ana C.

Position: Director

Appointed: 03 March 2004

Resigned: 06 June 2005

Barbara H.

Position: Director

Appointed: 21 July 2003

Resigned: 22 September 2014

John R.

Position: Director

Appointed: 28 April 2003

Resigned: 17 September 2012

Nicholas G.

Position: Director

Appointed: 23 April 2003

Resigned: 10 May 2004

Robert T.

Position: Secretary

Appointed: 02 September 2002

Resigned: 01 September 2004

Janet A.

Position: Director

Appointed: 29 April 2002

Resigned: 25 May 2004

Rachael H.

Position: Director

Appointed: 10 April 2000

Resigned: 28 January 2020

Robert F.

Position: Director

Appointed: 10 April 2000

Resigned: 22 January 2020

Elizabeth N.

Position: Director

Appointed: 10 April 2000

Resigned: 29 April 2002

David B.

Position: Director

Appointed: 10 April 2000

Resigned: 29 April 2002

David B.

Position: Secretary

Appointed: 10 April 2000

Resigned: 11 July 2001

Rosy G.

Position: Secretary

Appointed: 18 February 1999

Resigned: 02 September 2002

Michael O.

Position: Secretary

Appointed: 08 September 1998

Resigned: 18 February 1999

Michael O.

Position: Director

Appointed: 26 July 1997

Resigned: 18 February 1999

Peter N.

Position: Director

Appointed: 26 July 1997

Resigned: 10 April 2000

Joyce S.

Position: Director

Appointed: 01 January 1997

Resigned: 12 June 2006

Barbara H.

Position: Director

Appointed: 29 October 1994

Resigned: 10 April 2000

Robert T.

Position: Director

Appointed: 24 February 1994

Resigned: 27 January 2020

Elisa C.

Position: Director

Appointed: 02 June 1993

Resigned: 26 July 1996

Julie P.

Position: Director

Appointed: 10 June 1991

Resigned: 22 March 1994

Peter F.

Position: Director

Appointed: 10 June 1991

Resigned: 02 September 2002

Dorothy L.

Position: Director

Appointed: 10 June 1991

Resigned: 09 October 2012

John T.

Position: Director

Appointed: 10 June 1991

Resigned: 26 February 1994

Morfydd E.

Position: Secretary

Appointed: 10 June 1991

Resigned: 08 September 1998

Rosy G.

Position: Director

Appointed: 10 June 1991

Resigned: 01 December 1995

Ian E.

Position: Director

Appointed: 10 June 1991

Resigned: 09 September 1992

Maureen K.

Position: Director

Appointed: 10 June 1991

Resigned: 24 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Balance Sheet
Cash Bank On Hand32 90234 5949 88717 356518 148276 583
Current Assets38 75340 28040 24237 736520 828281 506
Debtors5 8515 68630 35520 3802 6804 923
Other Debtors 24024 812380 3 037
Other
Accrued Liabilities1 1761 286    
Administrative Expenses5 3584 2255 237   
Average Number Employees During Period 2    
Corporation Tax Payable413589    
Creditors1 6351 8751 8314 23915 69810 784
Fixed Assets 19 04219 14219 14219 14219 042
Investment Property19 04219 04219 04219 04219 04219 042
Investment Property Fair Value Model19 04219 04219 04219 04219 042 
Investments Fixed Assets  100100100 
Investments In Group Undertakings  100100100-100
Net Current Assets Liabilities37 11838 40538 41133 497505 130270 722
Operating Profit Loss3571 865553   
Other Creditors 1 8751 8314 23913 5381 527
Other Interest Receivable Similar Income Finance Income51113   
Other Operating Income Format12 7003 2002 900   
Prepayments240240  1 8161 816
Profit Loss-511 287106   
Profit Loss On Ordinary Activities Before Tax3621 876566   
Tax Tax Credit On Profit Or Loss On Ordinary Activities413589460   
Total Assets Less Current Liabilities56 16057 44757 55352 639524 272289 764
Trade Creditors Trade Payables46    7 037
Trade Debtors Trade Receivables5 6115 4465 543 86470
Turnover Revenue3 0152 8902 890   
Accrued Liabilities Deferred Income    2 1602 220
Amounts Owed By Group Undertakings   20 000  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a small company made up to September 28, 2022
filed on: 21st, June 2023
Free Download (8 pages)

Company search

Advertisements