Nunnery Stables (management Company) Limited HERTFORDSHIRE


Founded in 1982, Nunnery Stables (management Company), classified under reg no. 01617201 is an active company. Currently registered at 9 Nunnery Stables AL1 2AS, Hertfordshire the company has been in the business for fourty two years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

At present there are 5 directors in the the company, namely Ian B., Rosemary K. and Jean W. and others. In addition one secretary - Howard C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nunnery Stables (management Company) Limited Address / Contact

Office Address 9 Nunnery Stables
Office Address2 St Albans
Town Hertfordshire
Post code AL1 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01617201
Date of Incorporation Thu, 25th Feb 1982
Industry Sewerage
End of financial Year 31st July
Company age 42 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Ian B.

Position: Director

Appointed: 06 January 2014

Rosemary K.

Position: Director

Appointed: 30 March 2006

Howard C.

Position: Secretary

Appointed: 30 March 2006

Jean W.

Position: Director

Appointed: 30 March 2006

Howard C.

Position: Director

Appointed: 28 January 1994

Edward R.

Position: Director

Appointed: 08 May 1991

Georgina B.

Position: Director

Appointed: 11 April 2011

Resigned: 06 January 2014

Jean W.

Position: Secretary

Appointed: 10 August 1995

Resigned: 28 February 2006

Georgina B.

Position: Secretary

Appointed: 22 September 1994

Resigned: 10 August 1995

Jean W.

Position: Director

Appointed: 11 February 1994

Resigned: 28 February 2006

Michael P.

Position: Director

Appointed: 08 July 1993

Resigned: 09 December 2005

Helen P.

Position: Secretary

Appointed: 08 July 1993

Resigned: 22 September 1994

Stephen H.

Position: Secretary

Appointed: 09 May 1991

Resigned: 26 April 1993

Iain S.

Position: Director

Appointed: 08 May 1991

Resigned: 15 November 1992

Margery R.

Position: Secretary

Appointed: 08 May 1991

Resigned: 01 October 1991

Ian B.

Position: Director

Appointed: 08 May 1991

Resigned: 11 April 2011

Stephen H.

Position: Director

Appointed: 08 May 1991

Resigned: 08 July 1993

Robert C.

Position: Director

Appointed: 08 May 1991

Resigned: 11 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth222      
Balance Sheet
Current Assets111111111
Net Assets Liabilities  2222222
Cash Bank In Hand11       
Net Assets Liabilities Including Pension Asset Liability222      
Tangible Fixed Assets11       
Reserves/Capital
Shareholder Funds222      
Other
Fixed Assets111111111
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities222222222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on July 31, 2023
filed on: 19th, April 2024
Free Download (3 pages)

Company search

Advertisements