State Management Limited REDHILL


Founded in 1999, State Management, classified under reg no. 03810915 is an active company. Currently registered at Suite 7, Phoenix House, Redhill Aerodrome RH1 5JY, Redhill the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Emily W., Mary K.. Of them, Mary K. has been with the company the longest, being appointed on 25 November 2020 and Emily W. has been with the company for the least time - from 27 November 2020. 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.

State Management Limited Address / Contact

Office Address Suite 7, Phoenix House, Redhill Aerodrome
Office Address2 Kings Mill Lane
Town Redhill
Post code RH1 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03810915
Date of Incorporation Wed, 21st Jul 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Emily W.

Position: Director

Appointed: 27 November 2020

Mary K.

Position: Director

Appointed: 25 November 2020

Concept Property Management Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 15 January 2019

Neil E.

Position: Director

Appointed: 24 November 2015

Resigned: 10 December 2020

Philip V.

Position: Director

Appointed: 24 November 2015

Resigned: 18 July 2018

Frances R.

Position: Director

Appointed: 24 November 2015

Resigned: 10 December 2020

Chris G.

Position: Secretary

Appointed: 09 October 2015

Resigned: 15 January 2019

Andrew H.

Position: Director

Appointed: 24 February 2012

Resigned: 30 December 2012

David K.

Position: Director

Appointed: 28 January 2009

Resigned: 29 January 2016

David J.

Position: Director

Appointed: 29 January 2008

Resigned: 25 November 2015

Adekunle E.

Position: Director

Appointed: 29 January 2008

Resigned: 15 January 2019

Matthew R.

Position: Director

Appointed: 29 January 2008

Resigned: 01 February 2012

Samantha C.

Position: Director

Appointed: 29 January 2008

Resigned: 01 February 2012

Sheila R.

Position: Director

Appointed: 29 January 2008

Resigned: 25 November 2015

Angela B.

Position: Director

Appointed: 20 February 2006

Resigned: 06 March 2012

Nicholas A.

Position: Director

Appointed: 03 August 2001

Resigned: 05 January 2008

Michael H.

Position: Secretary

Appointed: 03 August 1999

Resigned: 18 July 2008

Nicolas R.

Position: Director

Appointed: 03 August 1999

Resigned: 01 September 2001

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1999

Resigned: 03 August 1999

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 July 1999

Resigned: 03 August 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets42 02433 99433 994
Net Assets Liabilities34 04433 99433 994
Other
Creditors7 980  
Net Current Assets Liabilities34 04433 99433 994
Total Assets Less Current Liabilities34 04433 99433 994

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 22nd, June 2023
Free Download (3 pages)

Company search