St Andrew's View Management Company Limited SALISBURY


St Andrew's View Management Company started in year 1998 as Private Limited Company with registration number 03586609. The St Andrew's View Management Company company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Salisbury at Alexandra House. Postal code: SP1 2SB.

Currently there are 3 directors in the the firm, namely Michael A., Andrew B. and Stephen R.. In addition one secretary - Stephen R. - is with the company. Currently 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.

St Andrew's View Management Company Limited Address / Contact

Office Address Alexandra House
Office Address2 St Johns Street
Town Salisbury
Post code SP1 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03586609
Date of Incorporation Wed, 24th Jun 1998
Industry Other accommodation
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Michael A.

Position: Director

Appointed: 14 December 2018

Andrew B.

Position: Director

Appointed: 24 April 2017

Stephen R.

Position: Secretary

Appointed: 16 February 2016

Stephen R.

Position: Director

Appointed: 02 May 2014

Laura S.

Position: Secretary

Appointed: 20 August 2015

Resigned: 12 February 2016

Ann A.

Position: Director

Appointed: 13 October 2014

Resigned: 14 December 2018

Ruth S.

Position: Director

Appointed: 02 May 2014

Resigned: 13 December 2016

Anne F.

Position: Director

Appointed: 23 January 2013

Resigned: 11 October 2014

Louise G.

Position: Secretary

Appointed: 03 January 2012

Resigned: 20 August 2015

Louise G.

Position: Director

Appointed: 10 December 2011

Resigned: 20 August 2015

Martin S.

Position: Director

Appointed: 01 July 2007

Resigned: 03 January 2012

Martin S.

Position: Secretary

Appointed: 01 July 2007

Resigned: 03 January 2012

Michael P.

Position: Director

Appointed: 01 January 2007

Resigned: 01 May 2014

Rosalind P.

Position: Director

Appointed: 01 January 2007

Resigned: 01 May 2014

Michael G.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2012

Edred B.

Position: Director

Appointed: 29 March 2003

Resigned: 01 July 2007

Patrick M.

Position: Director

Appointed: 30 January 2003

Resigned: 01 October 2007

Patrick M.

Position: Secretary

Appointed: 30 January 2003

Resigned: 01 July 2007

John A.

Position: Director

Appointed: 30 January 2003

Resigned: 01 July 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1998

Resigned: 24 June 1998

Clinton M.

Position: Director

Appointed: 24 June 1998

Resigned: 30 January 2003

Spencer M.

Position: Secretary

Appointed: 24 June 1998

Resigned: 30 January 2003

Spencer M.

Position: Director

Appointed: 24 June 1998

Resigned: 30 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth18 59921 74523 22026 872      
Balance Sheet
Cash Bank On Hand    34 06743 55647 72250 28353 97856 156
Current Assets20 04722 27623 82026 97234 06743 55647 72050 28353 97756 156
Net Assets Liabilities   26 87232 48743 55647 72050 28353 97755 694
Cash Bank In Hand20 04722 276        
Net Assets Liabilities Including Pension Asset Liability18 59921 74523 22026 872      
Reserves/Capital
Called Up Share Capital120120        
Profit Loss Account Reserve18 47921 625        
Shareholder Funds18 59921 74523 22026 872      
Other
Administrative Expenses    8 9019 01010 85212 32311 246 
Cost Sales        11 24613 684
Creditors   1001 580    462
Gross Profit Loss    14 50020 01015 01814 88414 9411 196
Net Current Assets Liabilities18 59921 74523 22026 87232 48743 55647 72050 28353 97855 694
Operating Profit Loss    5 59911 0004 1662 5613 6841 196
Other Interest Receivable Similar Income Finance Income    1669  11520
Profit Loss On Ordinary Activities After Tax    5 61511 0694 1662 5613 6951 716
Profit Loss On Ordinary Activities Before Tax    5 61511 0694 1662 5613 6951 716
Total Assets Less Current Liabilities18 59921 74523 22026 87232 48743 55647 72050 28353 97855 694
Trade Creditors Trade Payables    1 580    462
Turnover Revenue    14 50020 01015 01814 88414 93014 880
Creditors Due Within One Year1 448531600100      
Number Shares Allotted 120        
Par Value Share 1        
Share Capital Allotted Called Up Paid120120        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 27th, March 2024
Free Download (10 pages)

Company search

Advertisements