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

Si-kaust Management Company Limited LYMINGTON


Si-kaust Management Company started in year 1998 as Private Limited Company with registration number 03562186. The Si-kaust Management Company company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Lymington at 46 High Street. Postal code: SO41 0QD.

Currently there are 3 directors in the the company, namely Patricia C., Christopher H. and Diane M.. In addition one secretary - Malcolm M. - is with the firm. Currently 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.

Si-kaust Management Company Limited Address / Contact

Office Address 46 High Street
Office Address2 Milford On Sea
Town Lymington
Post code SO41 0QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03562186
Date of Incorporation Tue, 12th May 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Patricia C.

Position: Director

Appointed: 02 October 2023

Christopher H.

Position: Director

Appointed: 20 June 2022

Malcolm M.

Position: Secretary

Appointed: 02 January 2015

Diane M.

Position: Director

Appointed: 04 November 2014

Sylvia O.

Position: Director

Appointed: 15 December 2017

Resigned: 20 December 2022

Doreen N.

Position: Director

Appointed: 04 November 2014

Resigned: 15 December 2017

Jwt (south) Limited

Position: Corporate Secretary

Appointed: 17 May 2013

Resigned: 22 December 2014

David J.

Position: Secretary

Appointed: 31 May 2011

Resigned: 17 May 2013

Barry N.

Position: Director

Appointed: 28 September 2009

Resigned: 04 November 2014

Maurice N.

Position: Director

Appointed: 28 September 2009

Resigned: 11 July 2014

Doreen N.

Position: Director

Appointed: 16 October 2003

Resigned: 28 September 2009

Kenneth H.

Position: Secretary

Appointed: 07 October 2002

Resigned: 01 June 2011

Patricia C.

Position: Director

Appointed: 10 February 2000

Resigned: 23 June 2022

Margaret J.

Position: Secretary

Appointed: 10 February 2000

Resigned: 07 October 2002

Roy M.

Position: Director

Appointed: 10 February 2000

Resigned: 28 September 2009

Jock H.

Position: Director

Appointed: 10 February 2000

Resigned: 08 December 2003

Paul W.

Position: Director

Appointed: 12 May 1998

Resigned: 17 June 2000

Apex Directors Limited

Position: Nominee Director

Appointed: 12 May 1998

Resigned: 12 May 1998

Jennifer W.

Position: Secretary

Appointed: 12 May 1998

Resigned: 17 June 2000

Apex Secretaries Limited

Position: Nominee Secretary

Appointed: 12 May 1998

Resigned: 12 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities8888
Current Assets88  
Other
Net Current Assets Liabilities88 8
Total Assets Less Current Liabilities8888

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (2 pages)

Company search