Shaw Park (crowthorne) Management Co. Limited BERKSHIRE


Shaw Park (crowthorne) Management started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03506148. The Shaw Park (crowthorne) Management company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Berkshire at 17 Dukes Ride. Postal code: RG45 6LZ.

Currently there are 4 directors in the the company, namely Carolyn H., Marjorie S. and Christopher P. and others. In addition one secretary - Neville P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rialto (secretarial) Limited who worked with the the company until 11 May 1999.

Shaw Park (crowthorne) Management Co. Limited Address / Contact

Office Address 17 Dukes Ride
Office Address2 Crowthorne
Town Berkshire
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03506148
Date of Incorporation Fri, 6th Feb 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Carolyn H.

Position: Director

Appointed: 10 October 2021

Marjorie S.

Position: Director

Appointed: 18 March 2020

Christopher P.

Position: Director

Appointed: 20 April 2016

Christopher P.

Position: Director

Appointed: 19 July 2005

Neville P.

Position: Secretary

Appointed: 11 May 1999

Faris B.

Position: Director

Appointed: 19 July 2005

Resigned: 01 June 2007

Terence I.

Position: Director

Appointed: 19 July 2005

Resigned: 27 January 2011

Scott C.

Position: Director

Appointed: 01 June 2000

Resigned: 31 December 2001

Jean A.

Position: Director

Appointed: 01 June 2000

Resigned: 15 August 2016

John F.

Position: Director

Appointed: 01 June 2000

Resigned: 19 July 2005

Antony S.

Position: Director

Appointed: 11 May 1999

Resigned: 30 September 1999

Derrick W.

Position: Director

Appointed: 11 May 1999

Resigned: 10 April 2001

Roger A.

Position: Director

Appointed: 11 May 1999

Resigned: 31 May 2000

Rialto (secretarial) Limited

Position: Secretary

Appointed: 06 February 1998

Resigned: 11 May 1999

Rialto (management) Limited

Position: Director

Appointed: 06 February 1998

Resigned: 11 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand35 80340 37232 61146 66434 77534 66731 102
Current Assets37 59342 19139 56149 16037 54137 90934 437
Debtors1 7901 8196 9502 4962 7663 2423 335
Other
Average Number Employees During Period33     
Creditors14 06714 14713 84915 09110 70914 2209 911
Net Current Assets Liabilities23 52628 04425 71234 06926 83223 68924 526
Other Creditors3 2492 4992 4993 3842 4612 6002 900
Payments Received On Account10 81811 64811 35011 7078 24811 6207 011
Prepayments1 7901 8192 0002 4962 7663 2423 335
Profit Loss 4 518-2 3328 357-7 237-3 143837
Total Assets Less Current Liabilities23 52628 04425 71234 06926 83223 68924 526
Accrued Income  4 950    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, July 2023
Free Download (11 pages)

Company search

Advertisements