Kew Gwel Hir Management Company Limited ST IVES


Kew Gwel Hir Management Company started in year 2013 as Private Limited Company with registration number 08510355. The Kew Gwel Hir Management Company company has been functioning successfully for 11 years now and its status is active. The firm's office is based in St Ives at The Old School. Postal code: TR26 1QU.

The firm has 5 directors, namely Andrew N., Sarah W. and Steven L. and others. Of them, Linda R. has been with the company the longest, being appointed on 1 January 2014 and Andrew N. has been with the company for the least time - from 11 September 2020. As of 26 April 2024, there were 10 ex directors - Andrew P., Heather L. and others listed below. There were no ex secretaries.

Kew Gwel Hir Management Company Limited Address / Contact

Office Address The Old School
Office Address2 The Stennack
Town St Ives
Post code TR26 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08510355
Date of Incorporation Tue, 30th Apr 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Andrew N.

Position: Director

Appointed: 11 September 2020

Sarah W.

Position: Director

Appointed: 03 April 2020

Steven L.

Position: Director

Appointed: 01 October 2014

Ann S.

Position: Director

Appointed: 01 September 2014

Linda R.

Position: Director

Appointed: 01 January 2014

Andrew P.

Position: Director

Appointed: 01 October 2014

Resigned: 01 July 2015

Heather L.

Position: Director

Appointed: 01 September 2014

Resigned: 05 January 2019

Christine N.

Position: Director

Appointed: 01 September 2014

Resigned: 07 July 2020

Ann S.

Position: Director

Appointed: 01 January 2014

Resigned: 28 February 2014

Andrew P.

Position: Director

Appointed: 01 January 2014

Resigned: 28 February 2014

Christine N.

Position: Director

Appointed: 03 December 2013

Resigned: 28 February 2014

Heather L.

Position: Director

Appointed: 02 December 2013

Resigned: 28 February 2014

Das N.

Position: Director

Appointed: 02 December 2013

Resigned: 07 July 2020

Ross M.

Position: Director

Appointed: 30 April 2013

Resigned: 06 March 2014

Jeffrey S.

Position: Director

Appointed: 30 April 2013

Resigned: 06 March 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4122239       
Balance Sheet
Current Assets 1 9763 5163 6674 905857972   
Cash Bank On Hand      1 3842 6453 5374 879
Cash Bank In Hand41 9163 516       
Debtors 600       
Net Assets Liabilities Including Pension Asset Liability4122239       
Reserves/Capital
Called Up Share Capital 44       
Profit Loss Account Reserve 118235       
Shareholder Funds4122239       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  506253253253253   
Creditors  2 7713 0614 18626627841631648
Net Current Assets Liabilities 1222396067198317571 8042 9064 231
Total Assets Less Current Liabilities 1222396067198317571 8042 9064 231
Average Number Employees During Period        55
Other Creditors      600841631648
Other Taxation Social Security Payable      27   
Creditors Due Within One Year Total Current Liabilities 1 8543 277       
Number Shares Allotted4         
Par Value Share1         
Share Capital Allotted Called Up Paid4         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (6 pages)

Company search