Natmain Limited ROSS-ON-WYE


Founded in 1989, Natmain, classified under reg no. 02378169 is an active company. Currently registered at Lawyers Bath Elm Lane HR9 5TS, Ross-on-wye the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Roz P., Amanda A. and Elizabeth N.. Of them, Elizabeth N. has been with the company the longest, being appointed on 8 September 2017 and Roz P. and Amanda A. have been with the company for the least time - from 14 February 2018. 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.

Natmain Limited Address / Contact

Office Address Lawyers Bath Elm Lane
Office Address2 Newtown
Town Ross-on-wye
Post code HR9 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02378169
Date of Incorporation Tue, 2nd May 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Roz P.

Position: Director

Appointed: 14 February 2018

Amanda A.

Position: Director

Appointed: 14 February 2018

Elizabeth N.

Position: Director

Appointed: 08 September 2017

Owen M.

Position: Director

Appointed: 06 July 2006

Resigned: 31 January 2018

Jill F.

Position: Secretary

Appointed: 16 July 2003

Resigned: 31 January 2018

Marilyn T.

Position: Secretary

Appointed: 21 July 1999

Resigned: 16 July 2003

Desmond N.

Position: Secretary

Appointed: 23 January 1997

Resigned: 21 July 1999

Clive B.

Position: Director

Appointed: 15 June 1994

Resigned: 17 April 2009

Valerie J.

Position: Secretary

Appointed: 15 June 1994

Resigned: 23 January 1997

Andrew S.

Position: Secretary

Appointed: 22 August 1992

Resigned: 15 June 1994

Hugh W.

Position: Director

Appointed: 22 August 1992

Resigned: 15 June 1994

Christopher P.

Position: Director

Appointed: 22 August 1992

Resigned: 15 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9993 703      
Current Assets1 0113 7035 5079822 396394 8634 393
Debtors1212      
Net Assets Liabilities7713 4755 5199942 408514 8754 405
Other Debtors1212      
Other
Creditors240240      
Net Current Assets Liabilities7713 7035 5079822 396394 8634 393
Other Creditors240240      
Total Assets Less Current Liabilities7713 7155 5199942 408514 8754 405
Accrued Liabilities Not Expressed Within Creditors Subtotal 240      
Called Up Share Capital Not Paid Not Expressed As Current Asset 12121212121212

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, September 2023
Free Download (3 pages)

Company search

Advertisements