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

St. Peters Flats Management (horbury) Ltd WAKEFIELD


Founded in 1997, St. Peters Flats Management (horbury), classified under reg no. 03462030 is an active company. Currently registered at 47 The Point WF2 9SZ, Wakefield the company has been in the business for 27 years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has one director. Jason F., appointed on 15 November 1999. There are currently no secretaries appointed. At present 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. Peters Flats Management (horbury) Ltd Address / Contact

Office Address 47 The Point
Town Wakefield
Post code WF2 9SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03462030
Date of Incorporation Thu, 6th Nov 1997
Industry Residents property management
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Jason F.

Position: Director

Appointed: 15 November 1999

Barry S.

Position: Director

Appointed: 03 July 2006

Resigned: 05 May 2009

Barry S.

Position: Secretary

Appointed: 03 July 2006

Resigned: 05 May 2009

Malcolm I.

Position: Director

Appointed: 07 October 2002

Resigned: 18 December 2022

Simon M.

Position: Director

Appointed: 15 January 2001

Resigned: 07 October 2002

Trevor S.

Position: Secretary

Appointed: 09 November 2000

Resigned: 03 July 2006

Trevor S.

Position: Director

Appointed: 20 July 2000

Resigned: 06 November 2008

Caroline K.

Position: Secretary

Appointed: 20 July 2000

Resigned: 09 November 2000

Caroline K.

Position: Director

Appointed: 24 February 1999

Resigned: 09 November 2000

Simon C.

Position: Secretary

Appointed: 24 February 1999

Resigned: 31 July 2000

Simon C.

Position: Director

Appointed: 24 February 1999

Resigned: 31 July 2000

Paul J.

Position: Director

Appointed: 24 February 1999

Resigned: 20 July 2000

John K.

Position: Director

Appointed: 06 November 1997

Resigned: 24 February 1999

Carol K.

Position: Secretary

Appointed: 06 November 1997

Resigned: 24 February 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 November 1997

Resigned: 06 November 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1997

Resigned: 06 November 1997

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Jason F. The abovementioned PSC has significiant influence or control over this company,.

Jason F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2 5222 9933 562      
Balance Sheet
Cash Bank On Hand      1 5653 3131 700
Current Assets4 0444 0194 8836 0796 1047 0957 99110 8699 940
Debtors2 3383 4694 256   6 4267 5568 240
Other Debtors        235
Cash Bank In Hand1 706550627      
Reserves/Capital
Called Up Share Capital141414      
Shareholder Funds2 5222 9933 562      
Other
Accrued Liabilities Deferred Income      1 2872 614 
Average Number Employees During Period     2221
Corporation Tax Payable       233 
Creditors  1 3211 6563 8652 8691 9023 5542 154
Net Current Assets Liabilities2 5222 9933 5624 4232 2394 2266 0897 0827 786
Other Creditors       2 6141 164
Trade Creditors Trade Payables      615940990
Trade Debtors Trade Receivables      6 4267 5568 005
Creditors Due Within One Year1 5221 0261 321      
Number Shares Allotted 1414      
Other Reserves2 5082 9793 548      
Par Value Share 11      
Share Capital Allotted Called Up Paid141414      
Total Assets Less Current Liabilities2 5222 9933 5624 4232 2394 2266 089  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Amended total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements