St Peters Cottages (broad Hinton) Management Company Limited GREAT MISSENDEN


Founded in 1994, St Peters Cottages (broad Hinton) Management Company, classified under reg no. 02988606 is an active company. Currently registered at The Little Dene HP16 9PD, Great Missenden the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Stephen B., appointed on 11 October 2023. In addition, a secretary was appointed - Guy J., appointed on 14 July 2009. 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 Peters Cottages (broad Hinton) Management Company Limited Address / Contact

Office Address The Little Dene
Office Address2 Broomfield Hill
Town Great Missenden
Post code HP16 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02988606
Date of Incorporation Thu, 10th Nov 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Stephen B.

Position: Director

Appointed: 11 October 2023

Guy J.

Position: Secretary

Appointed: 14 July 2009

Stephen P.

Position: Director

Appointed: 12 September 2007

Resigned: 11 October 2023

Lynette L.

Position: Secretary

Appointed: 12 September 2007

Resigned: 30 December 2007

Ralph P.

Position: Director

Appointed: 12 January 2004

Resigned: 12 September 2007

Alistair S.

Position: Director

Appointed: 04 November 2000

Resigned: 21 October 2003

Keith D.

Position: Director

Appointed: 11 June 2000

Resigned: 23 January 2016

Lidia T.

Position: Secretary

Appointed: 04 December 1999

Resigned: 14 November 2006

Audrey N.

Position: Director

Appointed: 17 August 1999

Resigned: 10 June 2000

Stephen B.

Position: Secretary

Appointed: 25 October 1997

Resigned: 04 December 1999

Andrew S.

Position: Director

Appointed: 29 September 1995

Resigned: 01 July 1999

Gordon N.

Position: Director

Appointed: 17 February 1995

Resigned: 01 September 1999

Duncan C.

Position: Secretary

Appointed: 10 November 1994

Resigned: 11 December 1996

Stephen B.

Position: Director

Appointed: 10 November 1994

Resigned: 04 November 1997

Duncan C.

Position: Director

Appointed: 10 November 1994

Resigned: 29 September 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1994

Resigned: 10 November 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Stephen P. This PSC has 25-50% voting rights and has 25-50% shares.

Stephen P.

Notified on 28 November 2016
Ceased on 11 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth  3 5732 6182 770     
Balance Sheet
Current Assets3 4423 7753 7522 8513 1603 1553 5853 0603 1653 049
Net Assets Liabilities    2 7702 6513 3312 8022 9042 775
Cash Bank In Hand1 6271 9001 577       
Debtors1 8151 8752 175       
Net Assets Liabilities Including Pension Asset Liability3 3003 5933 5732 6182 770     
Tangible Fixed Assets886649       
Reserves/Capital
Called Up Share Capital777       
Profit Loss Account Reserve3 2933 5863 566       
Shareholder Funds  3 5732 6182 770     
Other
Average Number Employees During Period      1111
Creditors    418525270270270280
Fixed Assets  49372821161296
Net Current Assets Liabilities3 2123 5273 5242 5812 7422 6303 3152 7902 8952 769
Total Assets Less Current Liabilities  3 5732 6182 7702 6513 3312 8022 9042 775
Capital Employed3 3003 5933 573       
Creditors Due Within One Year230248228270418     
Number Shares Allotted 77       
Par Value Share 11       
Share Capital Allotted Called Up Paid777       
Tangible Fixed Assets Cost Or Valuation1 2421 2421 242       
Tangible Fixed Assets Depreciation1 1541 1761 193       
Tangible Fixed Assets Depreciation Charged In Period 2217       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 6th, June 2023
Free Download (3 pages)

Company search

Advertisements