Studland Management Company Limited 65 STUDLAND ROAD KINGSTHORPE


Founded in 1987, Studland Management Company, classified under reg no. 02097644 is an active company. Currently registered at Unit 2 NN2 6NE, 65 Studland Road Kingsthorpe the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 5 directors in the the firm, namely Robert M., Philip F. and Paul H. and others. In addition one secretary - Jackaline T. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert C. who worked with the the firm until 1 April 1996.

Studland Management Company Limited Address / Contact

Office Address Unit 2
Office Address2 Kingsthorpe Business Centre
Town 65 Studland Road Kingsthorpe
Post code NN2 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02097644
Date of Incorporation Fri, 6th Feb 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Robert M.

Position: Director

Appointed: 16 June 2016

Philip F.

Position: Director

Appointed: 29 June 2012

Paul H.

Position: Director

Appointed: 04 March 2011

Fg Metcalfe & Son Limited

Position: Corporate Director

Appointed: 06 September 2007

Martin R.

Position: Director

Appointed: 26 July 2001

Jackaline T.

Position: Secretary

Appointed: 01 April 1996

J W Turner Limited

Position: Corporate Director

Appointed: 06 May 1988

Richard S.

Position: Director

Appointed: 18 March 1988

Anthony J.

Position: Director

Appointed: 16 June 2016

Resigned: 04 March 2019

Nigel J.

Position: Director

Appointed: 31 March 2002

Resigned: 29 June 2012

Salim L.

Position: Director

Appointed: 31 January 1997

Resigned: 29 October 2015

Robert C.

Position: Director

Appointed: 31 January 1997

Resigned: 06 September 2007

Rozmin L.

Position: Director

Appointed: 20 December 1996

Resigned: 29 October 2015

Barry D.

Position: Director

Appointed: 25 September 1989

Resigned: 20 December 1996

Robert C.

Position: Secretary

Appointed: 13 May 1988

Resigned: 01 April 1996

Norman I.

Position: Director

Appointed: 06 May 1988

Resigned: 29 October 2015

Crelmar Limited

Position: Director

Appointed: 20 April 1988

Resigned: 31 January 1997

Hampden Test Equipment Limited

Position: Director

Appointed: 18 March 1988

Resigned: 31 March 2002

Robin G.

Position: Director

Appointed: 18 March 1988

Resigned: 29 October 2015

Richard P.

Position: Director

Appointed: 18 March 1988

Resigned: 10 October 2009

Raymond R.

Position: Director

Appointed: 18 March 1988

Resigned: 26 July 2001

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 Assets5162 0114 3832 7837 9509 2984 5548 257
Other
Creditors6908413 3321 3263 7527 3452 8543 520
Net Current Assets Liabilities-1741 1701 0511 4574 1981 9531 7004 737
Total Assets Less Current Liabilities-1741 1701 0511 4574 1981 9531 7004 737

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Accounts for a micro company for the period ending on 2023/03/31
filed on: 2nd, June 2023
Free Download (5 pages)

Company search

Advertisements