Number 22 Gambier Terrace Management Company Limited CHESTER


Founded in 1996, Number 22 Gambier Terrace Management Company, classified under reg no. 03260111 is an active company. Currently registered at 27 Newgate Street CH1 1DE, Chester the company has been in the business for 29 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Leon B. and Paul C.. In addition one secretary - Sarah M. - is with the company. 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.

Number 22 Gambier Terrace Management Company Limited Address / Contact

Office Address 27 Newgate Street
Town Chester
Post code CH1 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03260111
Date of Incorporation Tue, 8th Oct 1996
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Leon B.

Position: Director

Appointed: 17 January 2025

Paul C.

Position: Director

Appointed: 04 December 2024

Sarah M.

Position: Secretary

Appointed: 08 September 2021

Shean B.

Position: Director

Appointed: 25 October 2023

Resigned: 06 December 2024

Sean F.

Position: Director

Appointed: 11 January 2021

Resigned: 27 October 2022

Paul C.

Position: Director

Appointed: 24 October 2019

Resigned: 25 October 2023

Lsh Residential Cosec Ltd

Position: Corporate Secretary

Appointed: 21 August 2019

Resigned: 21 July 2021

Emma C.

Position: Director

Appointed: 26 July 2016

Resigned: 18 February 2021

Barbara R.

Position: Director

Appointed: 19 June 2012

Resigned: 21 January 2025

Ruth W.

Position: Director

Appointed: 19 June 2012

Resigned: 18 September 2020

Gillian R.

Position: Director

Appointed: 09 June 2008

Resigned: 28 September 2020

Cecilia G.

Position: Director

Appointed: 11 July 2007

Resigned: 28 June 2019

Sarah L.

Position: Director

Appointed: 11 July 2007

Resigned: 19 September 2018

Robert D.

Position: Secretary

Appointed: 23 May 2006

Resigned: 28 June 2019

Robert D.

Position: Director

Appointed: 21 September 2004

Resigned: 28 June 2019

Jennifer R.

Position: Director

Appointed: 19 November 2003

Resigned: 25 October 2023

John B.

Position: Director

Appointed: 19 November 2003

Resigned: 30 June 2009

Nicholas B.

Position: Director

Appointed: 19 November 2003

Resigned: 11 July 2007

John B.

Position: Secretary

Appointed: 01 April 2002

Resigned: 28 February 2006

Janet W.

Position: Director

Appointed: 30 March 2000

Resigned: 09 June 2008

Jenny G.

Position: Director

Appointed: 08 September 1999

Resigned: 14 September 2003

Judith S.

Position: Director

Appointed: 08 November 1997

Resigned: 12 March 1999

Linda C.

Position: Director

Appointed: 08 November 1997

Resigned: 30 January 2000

Nigel W.

Position: Secretary

Appointed: 08 November 1997

Resigned: 31 March 2002

Julie S.

Position: Director

Appointed: 08 November 1997

Resigned: 16 October 2003

Elizabeth F.

Position: Director

Appointed: 10 October 1996

Resigned: 08 November 1997

Elizabeth F.

Position: Secretary

Appointed: 10 October 1996

Resigned: 08 November 1997

David B.

Position: Director

Appointed: 10 October 1996

Resigned: 08 November 1997

St James's Directors Limited

Position: Corporate Nominee Director

Appointed: 08 October 1996

Resigned: 10 October 1996

St James's Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1996

Resigned: 10 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets33 62031 72344 30755 60375 246
Net Assets Liabilities28 36326 37640 68353 12565 714
Other
Creditors8 9818 8797 4966 66114 117
Net Current Assets Liabilities28 36326 37640 68353 12565 714
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 7243 5323 8724 1834 585
Total Assets Less Current Liabilities28 36326 37640 68353 12565 714

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2024/03/31
filed on: 6th, December 2024
Free Download (3 pages)

Company search