Stiby Road (yeovil) Management Company Limited YEOVIL


Founded in 1989, Stiby Road (yeovil) Management Company, classified under reg no. 02368318 is an active company. Currently registered at 32 Princes Street BA20 1EQ, Yeovil the company has been in the business for 35 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Bryan T., appointed on 30 October 2006. In addition, a secretary was appointed - Owen P., appointed on 10 June 2021. 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.

Stiby Road (yeovil) Management Company Limited Address / Contact

Office Address 32 Princes Street
Town Yeovil
Post code BA20 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02368318
Date of Incorporation Tue, 4th Apr 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Owen P.

Position: Secretary

Appointed: 10 June 2021

Bryan T.

Position: Director

Appointed: 30 October 2006

Anthony W.

Position: Director

Appointed: 01 December 2010

Resigned: 25 February 2022

Anthony W.

Position: Secretary

Appointed: 02 July 2006

Resigned: 09 June 2021

Leslie R.

Position: Director

Appointed: 14 January 2000

Resigned: 26 April 2002

Yvonne H.

Position: Secretary

Appointed: 29 November 1994

Resigned: 02 July 2006

Lorraine C.

Position: Director

Appointed: 29 November 1994

Resigned: 24 September 1999

Yvonne H.

Position: Director

Appointed: 26 February 1993

Resigned: 30 October 2006

Jayne C.

Position: Director

Appointed: 31 January 1992

Resigned: 29 November 1994

Michael C.

Position: Secretary

Appointed: 31 January 1992

Resigned: 29 November 1994

Julia M.

Position: Director

Appointed: 31 January 1992

Resigned: 30 October 2006

Andrew S.

Position: Director

Appointed: 31 January 1992

Resigned: 26 February 1993

Lena S.

Position: Director

Appointed: 31 January 1992

Resigned: 06 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7661 2521 7172 0421 2681 5231 8402 758
Net Assets Liabilities5259791 4941 8049421 1661 6202 159
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-312-324-287-264-328-381-393-804
Creditors65789110411390  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal136129155130115114173205
Profit Loss521454      
Total Assets Less Current Liabilities8371 3031 7812 0681 2701 5472 0132 963
Turnover Revenue1 2041 344      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search