Plaza 21 Residential (management) Company Limited SWINDON


Plaza 21 Residential (management) Company started in year 2000 as Private Limited Company with registration number 04006368. The Plaza 21 Residential (management) Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Swindon at Delta 606. Postal code: SN5 7XF.

The firm has 2 directors, namely Sarah S., Richard R.. Of them, Richard R. has been with the company the longest, being appointed on 5 September 2012 and Sarah S. has been with the company for the least time - from 14 April 2015. At the moment 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.

Plaza 21 Residential (management) Company Limited Address / Contact

Office Address Delta 606
Office Address2 Welton Road
Town Swindon
Post code SN5 7XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04006368
Date of Incorporation Fri, 2nd Jun 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Home From Home Property Management Swindon Limited

Position: Corporate Secretary

Appointed: 01 November 2022

Leacrest Properties

Position: Corporate Director

Appointed: 18 October 2021

Sarah S.

Position: Director

Appointed: 14 April 2015

Richard R.

Position: Director

Appointed: 05 September 2012

Cherry J.

Position: Secretary

Appointed: 31 October 2022

Resigned: 01 November 2022

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 31 October 2022

Leacrest Properties Limited

Position: Corporate Director

Appointed: 15 December 2014

Resigned: 18 October 2021

United Company Secretaries

Position: Corporate Secretary

Appointed: 06 August 2014

Resigned: 01 January 2016

Andrew H.

Position: Director

Appointed: 22 June 2010

Resigned: 22 December 2017

Pamela M.

Position: Director

Appointed: 20 August 2008

Resigned: 12 May 2012

Mainstay (secretaries) Limited

Position: Corporate Secretary

Appointed: 03 January 2008

Resigned: 21 July 2014

John W.

Position: Director

Appointed: 22 December 2005

Resigned: 31 December 2009

Ian W.

Position: Director

Appointed: 30 November 2005

Resigned: 31 March 2010

Richard W.

Position: Director

Appointed: 22 November 2005

Resigned: 23 February 2015

David R.

Position: Director

Appointed: 23 August 2005

Resigned: 23 February 2015

Sveinung B.

Position: Director

Appointed: 07 April 2004

Resigned: 01 September 2009

Dominic W.

Position: Director

Appointed: 07 April 2004

Resigned: 04 July 2006

Rachel J.

Position: Director

Appointed: 22 March 2004

Resigned: 10 October 2006

Vincent S.

Position: Director

Appointed: 22 March 2004

Resigned: 31 May 2005

Callum N.

Position: Director

Appointed: 20 August 2002

Resigned: 05 November 2003

Susan S.

Position: Director

Appointed: 20 August 2002

Resigned: 05 November 2003

Alastair P.

Position: Secretary

Appointed: 20 August 2002

Resigned: 05 November 2003

Om Property Management Limited

Position: Corporate Secretary

Appointed: 01 August 2000

Resigned: 31 December 2007

David P.

Position: Director

Appointed: 02 June 2000

Resigned: 20 August 2002

Stephen M.

Position: Director

Appointed: 02 June 2000

Resigned: 20 August 2002

Stephen M.

Position: Secretary

Appointed: 02 June 2000

Resigned: 01 August 2000

Stephen R.

Position: Director

Appointed: 02 June 2000

Resigned: 20 August 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7575757575      
Balance Sheet
Current Assets7575       1 077 083746 338
Cash Bank On Hand    757575757577 
Net Assets Liabilities    757575757577 
Cash Bank In Hand7575757575      
Net Assets Liabilities Including Pension Asset Liability7575757575      
Reserves/Capital
Called Up Share Capital7575         
Shareholder Funds7575757575      
Other
Creditors         51 80114 358
Net Current Assets Liabilities7575       1 025 282731 980
Total Assets Less Current Liabilities7575       1 025 282731 980
Called Up Share Capital Not Paid Not Expressed As Current Asset        00 
Number Shares Allotted 757575757575757577 
Par Value Share 111111111 
Share Capital Allotted Called Up Paid7575757575      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 22nd, December 2023
Free Download (5 pages)

Company search