Southacre Park Freeholds Limited CAMBRIDGESHIRE


Southacre Park Freeholds started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05474523. The Southacre Park Freeholds company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Cambridgeshire at 39 Parkside. Postal code: CB1 1PN.

At present there are 7 directors in the the firm, namely Haley B., Tania T. and Inayatali K. and others. In addition one secretary - Elaine O. - is with the company. At present 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.

Southacre Park Freeholds Limited Address / Contact

Office Address 39 Parkside
Office Address2 Cambridge
Town Cambridgeshire
Post code CB1 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05474523
Date of Incorporation Wed, 8th Jun 2005
Industry Residents property management
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Haley B.

Position: Director

Appointed: 26 October 2022

Tania T.

Position: Director

Appointed: 07 October 2022

Inayatali K.

Position: Director

Appointed: 06 October 2022

Jonathan P.

Position: Director

Appointed: 03 October 2022

Elaine O.

Position: Secretary

Appointed: 25 November 2010

Elaine O.

Position: Director

Appointed: 25 November 2010

Peter T.

Position: Director

Appointed: 08 June 2005

John S.

Position: Director

Appointed: 08 June 2005

Roger L.

Position: Director

Appointed: 01 May 2017

Resigned: 05 June 2023

Robert S.

Position: Director

Appointed: 05 January 2014

Resigned: 01 January 2023

David S.

Position: Director

Appointed: 25 November 2010

Resigned: 07 July 2012

Christopher N.

Position: Director

Appointed: 02 May 2006

Resigned: 24 July 2009

Paul W.

Position: Secretary

Appointed: 23 February 2006

Resigned: 25 November 2010

Paul W.

Position: Director

Appointed: 10 November 2005

Resigned: 25 November 2010

Peter H.

Position: Director

Appointed: 08 June 2005

Resigned: 24 November 2011

Roger L.

Position: Director

Appointed: 08 June 2005

Resigned: 23 February 2006

Roger L.

Position: Secretary

Appointed: 08 June 2005

Resigned: 23 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-292021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities410 000410 000410 000410 000
Other
Fixed Assets410 000410 000410 000410 000
Total Assets Less Current Liabilities410 000410 000410 000410 000

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements