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

St. Lawrence (ramsgate) Management Limited BROADSTAIRS


Founded in 2007, St. Lawrence (ramsgate) Management, classified under reg no. 06383739 is an active company. Currently registered at Station Gates CT10 1NG, Broadstairs the company has been in the business for seventeen years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Denise D., Ian R. and Debra J.. Of them, Ian R., Debra J. have been with the company the longest, being appointed on 15 March 2016 and Denise D. has been with the company for the least time - from 5 June 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter J. who worked with the the firm until 22 February 2011.

St. Lawrence (ramsgate) Management Limited Address / Contact

Office Address Station Gates
Office Address2 133 High Street
Town Broadstairs
Post code CT10 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06383739
Date of Incorporation Thu, 27th Sep 2007
Industry Residents property management
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Denise D.

Position: Director

Appointed: 05 June 2017

Ian R.

Position: Director

Appointed: 15 March 2016

Debra J.

Position: Director

Appointed: 15 March 2016

Stephen D.

Position: Director

Appointed: 15 March 2016

Resigned: 30 September 2016

Denise D.

Position: Director

Appointed: 29 July 2014

Resigned: 10 June 2016

Aimee T.

Position: Director

Appointed: 06 February 2013

Resigned: 05 June 2017

Jeremy C.

Position: Director

Appointed: 30 September 2011

Resigned: 11 March 2016

Keith W.

Position: Director

Appointed: 30 September 2011

Resigned: 20 January 2015

Gary B.

Position: Director

Appointed: 30 September 2011

Resigned: 10 December 2012

Stephanie H.

Position: Director

Appointed: 30 September 2011

Resigned: 10 April 2014

Cassidys Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 June 2011

Resigned: 28 February 2018

Gary B.

Position: Director

Appointed: 14 May 2011

Resigned: 05 June 2011

Stephanie H.

Position: Director

Appointed: 13 May 2011

Resigned: 05 June 2011

Ian H.

Position: Director

Appointed: 24 February 2011

Resigned: 30 September 2011

Gary B.

Position: Director

Appointed: 24 February 2011

Resigned: 15 March 2011

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 22 February 2011

Resigned: 13 June 2011

Daniel G.

Position: Director

Appointed: 27 September 2007

Resigned: 29 March 2011

Peter J.

Position: Director

Appointed: 27 September 2007

Resigned: 29 March 2011

Peter J.

Position: Secretary

Appointed: 27 September 2007

Resigned: 22 February 2011

Peter C.

Position: Director

Appointed: 27 September 2007

Resigned: 29 March 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2007

Resigned: 27 September 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth24 43119 65223 266       
Balance Sheet
Cash Bank In Hand25 00120 78624 386       
Cash Bank On Hand  24 38631 09229 22030 39529 92522 43523 14220 352
Current Assets28 99922 05025 16633 02630 23831 17531 01023 16723 74721 102
Debtors3 9981 2647801 9341 0187801 085732605750
Other Debtors  445673638692710191919
Reserves/Capital
Shareholder Funds24 43119 65223 266       
Other
Accrued Liabilities Deferred Income      645360360372
Average Number Employees During Period     33   
Creditors  1 9007 4986 6207 4466 5949976 0766 845
Creditors Due Within One Year4 5682 3981 900       
Net Current Assets Liabilities24 43119 65223 26625 52823 61823 72924 41622 17017 67114 257
Other Creditors  1 1816296426455 9496375 7166 473
Other Reserves24 43119 65223 266       
Payments Received On Account  7196 8695 9786 8015 949   
Prepayments Accrued Income      691713586731
Total Assets Less Current Liabilities24 43119 65223 26625 52823 61823 72924 41622 17017 67114 257
Trade Debtors Trade Receivables  3351 26138088375   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th September 2023
filed on: 24th, January 2024
Free Download (7 pages)

Company search

Advertisements