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

St. Francis Park Management Co. Ltd. BUNTINGFORD


Founded in 1995, St. Francis Park Management, classified under reg no. 03140355 is an active company. Currently registered at Cedar House SG9 9SH, Buntingford the company has been in the business for twenty nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Susan C. and Susan C.. In addition one secretary - Susan C. - 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.

St. Francis Park Management Co. Ltd. Address / Contact

Office Address Cedar House
Office Address2 11 St. Francis Close
Town Buntingford
Post code SG9 9SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03140355
Date of Incorporation Thu, 21st Dec 1995
Industry Residents property management
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Susan C.

Position: Secretary

Appointed: 01 July 2013

Susan C.

Position: Director

Appointed: 15 October 2007

Susan C.

Position: Director

Appointed: 03 July 2002

Mark L.

Position: Director

Appointed: 13 August 2012

Resigned: 04 June 2013

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 01 June 2011

Resigned: 30 June 2013

Simon D.

Position: Director

Appointed: 15 October 2007

Resigned: 29 June 2012

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 02 June 2011

John R.

Position: Director

Appointed: 25 April 2007

Resigned: 01 October 2007

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2004

Resigned: 26 July 2007

Derek M.

Position: Director

Appointed: 18 June 2002

Resigned: 01 March 2006

9600 Directors Ltd

Position: Director

Appointed: 02 January 2002

Resigned: 10 July 2002

9600 Secretaries Ltd

Position: Director

Appointed: 05 March 1999

Resigned: 02 January 2002

9600 Secretaries Ltd

Position: Secretary

Appointed: 05 March 1999

Resigned: 01 February 2004

Keith W.

Position: Director

Appointed: 28 January 1998

Resigned: 05 October 1998

Michael K.

Position: Director

Appointed: 24 April 1996

Resigned: 31 January 1998

Susan C.

Position: Secretary

Appointed: 21 December 1995

Resigned: 31 March 1999

Alan D.

Position: Director

Appointed: 21 December 1995

Resigned: 31 March 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1995

Resigned: 21 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand5 6068 7386 6103 306  
Current Assets6 0339 1177 0273 7413 3064 050
Debtors427379417435  
Other Debtors354379417   
Net Assets Liabilities   3 2613 3044 050
Other
Average Number Employees During Period2222  
Creditors2 9163 5795584802 
Net Current Assets Liabilities3 1175 5386 4693 2613 3044 050
Number Shares Issued Fully Paid 141414  
Other Creditors579504480   
Par Value Share 111  
Total Assets Less Current Liabilities3 1175 5386 4693 2613 3044 050
Trade Creditors Trade Payables2 3373 07578   
Trade Debtors Trade Receivables73     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 10th, January 2024
Free Download (3 pages)

Company search

Advertisements