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

St. Clements Vean Management Company Limited TRURO


St. Clements Vean Management Company started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03612569. The St. Clements Vean Management Company company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Truro at Daniell House. Postal code: TR1 2HX.

The firm has one director. Robert S., appointed on 31 March 2017. There are currently no secretaries appointed. At the moment 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. Clements Vean Management Company Limited Address / Contact

Office Address Daniell House
Office Address2 Falmouth Road
Town Truro
Post code TR1 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612569
Date of Incorporation Mon, 10th Aug 1998
Industry Residents property management
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Robert S.

Position: Director

Appointed: 31 March 2017

Kristian G.

Position: Director

Appointed: 31 July 2018

Resigned: 15 May 2021

Margaret R.

Position: Director

Appointed: 31 March 2017

Resigned: 10 May 2018

Susan C.

Position: Director

Appointed: 11 March 2013

Resigned: 10 May 2018

Henry O.

Position: Director

Appointed: 17 August 2011

Resigned: 31 March 2017

Barrie C.

Position: Director

Appointed: 16 August 2011

Resigned: 29 May 2013

Julie C.

Position: Director

Appointed: 16 August 2011

Resigned: 05 September 2017

Elizabeth F.

Position: Director

Appointed: 13 February 2010

Resigned: 15 August 2014

Alan O.

Position: Secretary

Appointed: 01 August 2008

Resigned: 15 August 2011

Patrick W.

Position: Director

Appointed: 26 January 2008

Resigned: 13 February 2010

Steven P.

Position: Director

Appointed: 26 January 2008

Resigned: 16 August 2011

Fernando B.

Position: Director

Appointed: 26 January 2008

Resigned: 16 September 2011

Spencer H.

Position: Director

Appointed: 26 January 2008

Resigned: 15 August 2011

Andrew H.

Position: Secretary

Appointed: 07 June 2007

Resigned: 01 August 2008

Andrew H.

Position: Director

Appointed: 01 May 2007

Resigned: 15 August 2011

Jonathan B.

Position: Secretary

Appointed: 19 April 2007

Resigned: 07 June 2007

David B.

Position: Director

Appointed: 12 October 2004

Resigned: 31 March 2017

Andrew T.

Position: Director

Appointed: 20 April 2004

Resigned: 07 February 2005

Jonathan B.

Position: Director

Appointed: 15 April 2004

Resigned: 14 August 2013

Elaine H.

Position: Director

Appointed: 15 April 2004

Resigned: 30 April 2007

Jane A.

Position: Director

Appointed: 15 April 2004

Resigned: 31 July 2018

Julian B.

Position: Director

Appointed: 15 April 2004

Resigned: 07 June 2007

Robert C.

Position: Director

Appointed: 15 April 2004

Resigned: 08 January 2007

Winifred P.

Position: Director

Appointed: 15 April 2004

Resigned: 26 January 2008

Labyrinth Properties Limited

Position: Corporate Secretary

Appointed: 02 December 2002

Resigned: 01 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1998

Resigned: 10 August 1998

John W.

Position: Secretary

Appointed: 10 August 1998

Resigned: 15 May 2003

Lawrence B.

Position: Director

Appointed: 10 August 1998

Resigned: 02 December 2002

John W.

Position: Director

Appointed: 10 August 1998

Resigned: 01 July 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth171 127199 047       
Balance Sheet
Cash Bank On Hand 206 343193 17460 80573 056101 367110 311128 913123 886
Current Assets196 998219 409203 95869 508     
Debtors13 92813 06610 7848 7037 5906 1627 61110 75813 758
Net Assets Liabilities    73 474100 627109 258131 069105 630
Other Debtors 6 6195 6046 6116 7224 8965 349  
Cash Bank In Hand183 070206 343       
Reserves/Capital
Profit Loss Account Reserve171 127199 047       
Shareholder Funds171 127199 047       
Other
Accrued Liabilities Deferred Income    1 7311 1101 8322 5561 833
Average Number Employees During Period    22   
Cash On Hand    73 056101 367   
Creditors 20 36217 53914 7427 1726 9028 6648 60232 014
Net Current Assets Liabilities 199 047186 41954 766     
Other Creditors 1 1751 5311 5315 3005 0376 5515 04127 489
Trade Creditors Trade Payables 19 18716 00813 2111417562811 0052 692
Trade Debtors Trade Receivables 6 4475 1802 0928681 2662 262  
Creditors Due Within One Year25 87120 362       
Total Assets Less Current Liabilities171 127199 047       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 6th, October 2023
Free Download (5 pages)

Company search

Advertisements