Stateyork Limited BARNET


Founded in 1978, Stateyork, classified under reg no. 01380108 is an active company. Currently registered at Sadlers 175 EN5 5SU, Barnet the company has been in the business for 46 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Francis S. and Muriel B.. In addition one secretary - Philip S. - is with the company. Currently 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.

Stateyork Limited Address / Contact

Office Address Sadlers 175
Office Address2 High Street
Town Barnet
Post code EN5 5SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01380108
Date of Incorporation Mon, 24th Jul 1978
Industry Residents property management
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Francis S.

Position: Director

Appointed: 03 January 2018

Philip S.

Position: Secretary

Appointed: 03 January 2018

Muriel B.

Position: Director

Appointed: 23 February 2016

Katherine D.

Position: Secretary

Appointed: 24 April 2014

Resigned: 03 January 2018

Peter W.

Position: Secretary

Appointed: 01 October 2010

Resigned: 24 April 2014

Bernard C.

Position: Director

Appointed: 25 November 2009

Resigned: 05 December 2017

Benita R.

Position: Director

Appointed: 31 August 2007

Resigned: 28 November 2013

Patricia D.

Position: Director

Appointed: 24 November 2005

Resigned: 31 August 2007

William W.

Position: Director

Appointed: 23 November 2004

Resigned: 31 August 2008

Regina F.

Position: Secretary

Appointed: 21 March 2003

Resigned: 30 September 2010

Cecil R.

Position: Secretary

Appointed: 23 November 2001

Resigned: 21 March 2003

Sonia N.

Position: Director

Appointed: 03 August 2000

Resigned: 20 July 2020

Benita R.

Position: Secretary

Appointed: 24 June 1998

Resigned: 23 November 2001

Patrick M.

Position: Director

Appointed: 02 November 1995

Resigned: 12 January 1999

Roy F.

Position: Director

Appointed: 28 June 1994

Resigned: 12 December 1999

Philip B.

Position: Secretary

Appointed: 19 October 1993

Resigned: 24 June 1998

Joan N.

Position: Director

Appointed: 31 October 1992

Resigned: 23 November 2008

Harry K.

Position: Director

Appointed: 31 October 1992

Resigned: 03 November 1997

William G.

Position: Director

Appointed: 18 October 1991

Resigned: 23 November 2004

Harold S.

Position: Director

Appointed: 18 October 1991

Resigned: 20 May 1992

Esther B.

Position: Director

Appointed: 18 October 1991

Resigned: 20 November 1997

Mary F.

Position: Director

Appointed: 18 October 1991

Resigned: 21 October 1997

Cecil R.

Position: Director

Appointed: 18 October 1991

Resigned: 01 November 1992

Michael S.

Position: Secretary

Appointed: 18 October 1991

Resigned: 01 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-242017-06-242018-06-242019-06-242020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand7 88310 08012 36123 75328 68530 65732 20032 352
Current Assets12 41914 19612 361   32 20034 964
Debtors4 5364 116     2 612
Net Assets Liabilities 42 70143 67255 33360 26562 23763 78066 544
Other Debtors3 9544 090     2 612
Property Plant Equipment33 00033 00033 00033 00033 00033 00033 00033 000
Other
Creditors6 4374 4951 6891 4201 4201 4201 4201 420
Net Current Assets Liabilities5 9829 70110 67222 33327 26529 23730 78033 544
Other Creditors 2 3681 4201 4201 4201 4201 4201 420
Property Plant Equipment Gross Cost33 00033 00033 00033 00033 00033 00033 00033 000
Trade Creditors Trade Payables4 0832 127269     
Trade Debtors Trade Receivables58226      
Accrued Liabilities2 3542 368      
Total Assets Less Current Liabilities38 98242 701      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 12th, February 2024
Free Download (4 pages)

Company search

Advertisements