Mangrove Park Residents Limited HERTFORD


Mangrove Park Residents started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05353118. The Mangrove Park Residents company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Hertford at Saxon House. Postal code: SG14 1JA.

The firm has 2 directors, namely Patricia W., Richard T.. Of them, Richard T. has been with the company the longest, being appointed on 10 August 2016 and Patricia W. has been with the company for the least time - from 13 December 2017. Currently 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.

Mangrove Park Residents Limited Address / Contact

Office Address Saxon House
Office Address2 6a St. Andrew Street
Town Hertford
Post code SG14 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05353118
Date of Incorporation Fri, 4th Feb 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Patricia W.

Position: Director

Appointed: 13 December 2017

Richard T.

Position: Director

Appointed: 10 August 2016

Management Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2016

Kerri W.

Position: Director

Appointed: 06 October 2020

Resigned: 17 March 2023

Christopher S.

Position: Director

Appointed: 10 October 2015

Resigned: 25 July 2018

Patricia M.

Position: Director

Appointed: 14 May 2014

Resigned: 07 October 2015

Alexander B.

Position: Secretary

Appointed: 06 May 2014

Resigned: 10 February 2016

David L.

Position: Director

Appointed: 21 June 2011

Resigned: 28 July 2016

Helen S.

Position: Director

Appointed: 29 July 2010

Resigned: 08 October 2012

Peter W.

Position: Secretary

Appointed: 24 June 2009

Resigned: 06 May 2014

Janet W.

Position: Director

Appointed: 01 September 2008

Resigned: 05 February 2014

Christopher S.

Position: Director

Appointed: 08 February 2005

Resigned: 01 September 2008

John F.

Position: Secretary

Appointed: 08 February 2005

Resigned: 01 September 2008

Tim A.

Position: Secretary

Appointed: 04 February 2005

Resigned: 08 February 2005

Gemma C.

Position: Director

Appointed: 04 February 2005

Resigned: 08 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-30
Net Worth2 7162 716
Balance Sheet
Cash Bank In Hand9 68015 376
Current Assets11 24315 460
Debtors1 56384
Net Assets Liabilities Including Pension Asset Liability2 7162 716
Reserves/Capital
Profit Loss Account Reserve2 7162 716
Shareholder Funds2 7162 716
Other
Creditors Due Within One Year2 3005 323
Net Current Assets Liabilities8 94310 137
Provisions For Liabilities Charges6 2277 421
Total Assets Less Current Liabilities8 94310 137

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, November 2023
Free Download

Company search

Advertisements