You are here: bizstats.co.uk > a-z index > S list

S.c.r.a. Management Limited LEEDS


Founded in 1999, S.c.r.a. Management, classified under reg no. 03730083 is an active company. Currently registered at 21 Moor Road LS6 4BG, Leeds the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely Benjamin K., Michael M. and Richard S.. In addition one secretary - Ann M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Yvonne G. who worked with the the firm until 21 September 2009.

S.c.r.a. Management Limited Address / Contact

Office Address 21 Moor Road
Town Leeds
Post code LS6 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03730083
Date of Incorporation Wed, 10th Mar 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Benjamin K.

Position: Director

Appointed: 20 June 2023

Michael M.

Position: Director

Appointed: 29 January 2018

Richard S.

Position: Director

Appointed: 31 July 2015

Ann M.

Position: Secretary

Appointed: 30 July 2015

Christopher T.

Position: Director

Appointed: 15 December 2017

Resigned: 07 February 2020

Barbara R.

Position: Director

Appointed: 27 July 2015

Resigned: 01 March 2022

Yvonne G.

Position: Director

Appointed: 21 September 2009

Resigned: 27 July 2015

Richard E.

Position: Director

Appointed: 10 October 2008

Resigned: 08 October 2012

James K.

Position: Director

Appointed: 05 March 2007

Resigned: 03 October 2011

Kieran B.

Position: Director

Appointed: 28 February 2005

Resigned: 03 October 2011

James B.

Position: Director

Appointed: 01 March 2004

Resigned: 07 July 2015

Ian H.

Position: Director

Appointed: 20 August 2002

Resigned: 21 September 2009

Rachel H.

Position: Director

Appointed: 20 August 2002

Resigned: 01 March 2007

Peter H.

Position: Director

Appointed: 03 September 2000

Resigned: 27 July 2015

Pamela L.

Position: Director

Appointed: 17 April 1999

Resigned: 03 September 2000

Christine W.

Position: Director

Appointed: 17 April 1999

Resigned: 07 July 2015

Anita D.

Position: Director

Appointed: 15 March 1999

Resigned: 20 August 2002

Yvonne G.

Position: Secretary

Appointed: 15 March 1999

Resigned: 21 September 2009

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1999

Resigned: 15 March 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 March 1999

Resigned: 15 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 18 42722 68021 87230 12238 05844 891
Current Assets7 84518 42724 93024 86630 12241 59844 891
Debtors   2 994 3 540 
Net Assets Liabilities151523 15424 01029 16638 85643 470
Other Debtors  2 2502 994 3 540 
Other
Creditors7 44015 3961 7768569562 7421 421
Net Current Assets Liabilities7 45515 41123 15424 01029 16638 85643 470
Other Creditors    4002 000900
Total Assets Less Current Liabilities7 45515 41123 15424 01029 16638 85643 470
Trade Creditors Trade Payables 3 0161 776856556742521

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, May 2023
Free Download (4 pages)

Company search

Advertisements