Linclare Place Eaton Socon Management Company Limited HUNTINGDON


Linclare Place Eaton Socon Management Company started in year 1984 as Private Limited Company with registration number 01836300. The Linclare Place Eaton Socon Management Company company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Huntingdon at 19 Croftfield Road. Postal code: PE29 2ED.

There is a single director in the firm at the moment - Amanda H., appointed on 14 December 2022. In addition, a secretary was appointed - Nicola R., appointed on 6 July 2011. At the moment 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.

Linclare Place Eaton Socon Management Company Limited Address / Contact

Office Address 19 Croftfield Road
Office Address2 Godmanchester
Town Huntingdon
Post code PE29 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01836300
Date of Incorporation Thu, 26th Jul 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 40 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Amanda H.

Position: Director

Appointed: 14 December 2022

Nicola R.

Position: Secretary

Appointed: 06 July 2011

David B.

Position: Secretary

Resigned: 09 December 1996

David D.

Position: Director

Appointed: 03 October 2017

Resigned: 31 October 2022

Carole P.

Position: Director

Appointed: 06 July 2011

Resigned: 03 October 2017

Lorna B.

Position: Secretary

Appointed: 02 October 2001

Resigned: 06 July 2011

Andrew B.

Position: Secretary

Appointed: 09 December 1996

Resigned: 02 October 2001

John L.

Position: Director

Appointed: 27 October 1991

Resigned: 07 August 1996

David B.

Position: Director

Appointed: 27 October 1991

Resigned: 31 March 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth9 54410 60019 289      
Balance Sheet
Cash Bank In Hand15 30015 13426 775      
Current Assets21 73725 86037 66442 48042 03643 65547 39141 42552 119
Debtors6 43710 72610 889      
Reserves/Capital
Called Up Share Capital252525      
Profit Loss Account Reserve-17 325-18 534-12 335      
Shareholder Funds9 54410 60019 289      
Other
Creditors  18 37521 54722 93426 58529 54432 92636 064
Creditors Due Within One Year12 19315 26018 375      
Net Current Assets Liabilities9 54410 60019 28920 93319 10217 07017 8478 49916 055
Number Shares Allotted 2525      
Other Reserves14 22514 61515 005      
Par Value Share 11      
Total Assets Less Current Liabilities9 54410 60019 28920 93319 10217 07017 8478 49916 055
Value Shares Allotted252525      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Micro company accounts made up to 31st May 2022
filed on: 21st, February 2023
Free Download (5 pages)

Company search

Advertisements