Painswick Heights Management Company Limited STROUD


Founded in 2001, Painswick Heights Management Company, classified under reg no. 04207344 is an active company. Currently registered at 4 Painswick Heights GL6 7QS, Stroud the company has been in the business for twenty three years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has 2 directors, namely Paul K., Sarah W.. Of them, Sarah W. has been with the company the longest, being appointed on 22 June 2010 and Paul K. has been with the company for the least time - from 4 December 2017. At the moment 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.

Painswick Heights Management Company Limited Address / Contact

Office Address 4 Painswick Heights
Office Address2 Yokehouse Lane
Town Stroud
Post code GL6 7QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04207344
Date of Incorporation Fri, 27th Apr 2001
Industry Residents property management
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Paul K.

Position: Director

Appointed: 04 December 2017

Sarah W.

Position: Director

Appointed: 22 June 2010

Andrew M.

Position: Director

Appointed: 23 January 2012

Resigned: 04 December 2017

Anthony B.

Position: Director

Appointed: 23 January 2012

Resigned: 22 May 2019

Andrew M.

Position: Secretary

Appointed: 22 October 2007

Resigned: 04 December 2017

David P.

Position: Director

Appointed: 15 January 2007

Resigned: 23 January 2012

Karl T.

Position: Director

Appointed: 01 September 2004

Resigned: 22 June 2010

Cynthia S.

Position: Secretary

Appointed: 01 September 2004

Resigned: 22 October 2007

Stanley M.

Position: Director

Appointed: 01 September 2004

Resigned: 18 August 2006

Anthony B.

Position: Secretary

Appointed: 21 May 2002

Resigned: 01 September 2004

Hugh K.

Position: Director

Appointed: 21 May 2002

Resigned: 01 September 2004

Nicholas B.

Position: Director

Appointed: 27 April 2001

Resigned: 20 May 2002

Robin L.

Position: Director

Appointed: 27 April 2001

Resigned: 20 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2001

Resigned: 27 April 2001

Adrian E.

Position: Secretary

Appointed: 27 April 2001

Resigned: 20 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets 2 0223 6503 3054 3495 3686 5528 2356 7177 365
Net Assets Liabilities    4 3495 3686 5528 2356 7177 365
Cash Bank In Hand4 7952 022        
Other
Creditors   3 3054 349     
Net Current Assets Liabilities    4 3495 3686 5528 2356 7177 365
Total Assets Less Current Liabilities    4 3495 3686 5528 2356 7177 365
Creditors Due Within One Year4 7952 0223 6503 305      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-04-30
filed on: 3rd, January 2024
Free Download (3 pages)

Company search

Advertisements