Superlative Associates Limited


Superlative Associates started in year 1995 as Private Limited Company with registration number 03062106. The Superlative Associates company has been functioning successfully for 29 years now and its status is active. The firm's office is based in at 8 Blandfield Road. Postal code: SW12 8BG.

The company has 2 directors, namely Susan F., David E.. Of them, David E. has been with the company the longest, being appointed on 12 June 1995 and Susan F. has been with the company for the least time - from 7 November 2000. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Superlative Associates Limited Address / Contact

Office Address 8 Blandfield Road
Office Address2 London
Town
Post code SW12 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03062106
Date of Incorporation Tue, 30th May 1995
Industry Residents property management
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Susan F.

Position: Director

Appointed: 07 November 2000

David E.

Position: Director

Appointed: 12 June 1995

Decimal Place Registrars Limited

Position: Corporate Secretary

Appointed: 03 March 2005

Resigned: 01 October 2009

Clive F.

Position: Secretary

Appointed: 07 November 2000

Resigned: 06 October 2003

Harriet G.

Position: Director

Appointed: 15 September 1998

Resigned: 16 March 2001

Elizabeth H.

Position: Secretary

Appointed: 05 June 1998

Resigned: 07 November 2000

Elizabeth H.

Position: Director

Appointed: 03 January 1997

Resigned: 07 November 2000

Rachel P.

Position: Director

Appointed: 12 June 1995

Resigned: 03 January 1997

Clive F.

Position: Director

Appointed: 12 June 1995

Resigned: 06 October 2003

Thomas J.

Position: Director

Appointed: 12 June 1995

Resigned: 25 June 1998

Thomas J.

Position: Secretary

Appointed: 12 June 1995

Resigned: 05 June 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 May 1995

Resigned: 12 June 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1995

Resigned: 12 June 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Susan F. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is David E. This PSC owns 25-50% shares.

Susan F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

David E.

Notified on 6 April 2016
Ceased on 24 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth444444       
Balance Sheet
Debtors4444444444444
Net Assets Liabilities     44444444
Net Assets Liabilities Including Pension Asset Liability444444       
Other Debtors44   44444444
Property Plant Equipment     1 5001 5001 5001 5001 5001 5001 500 
Tangible Fixed Assets1 5001 5001 5001 5001 5001 500       
Current Assets44           
Reserves/Capital
Called Up Share Capital444444       
Shareholder Funds444444       
Other
Creditors     1 5001 5001 5001 5001 5001 5001 5001 500
Creditors Due After One Year 1 5001 5001 5001 5001 500       
Debtors Due After One Year -4-4-4-4-4       
Net Current Assets Liabilities4444444444444
Number Shares Allotted  4444       
Other Creditors     1 5001 5001 5001 5001 5001 5001 5001 500
Par Value Share  1111       
Property Plant Equipment Gross Cost     1 5001 5001 5001 5001 5001 5001 500 
Share Capital Allotted Called Up Paid 44444       
Tangible Fixed Assets Cost Or Valuation1 5001 5001 5001 5001 500        
Total Assets Less Current Liabilities1 5041 5041 5041 5041 5041 5041 5041 5041 5041 5041 5041 5041 504
Creditors Due After One Year Total Noncurrent Liabilities1 5001 500           
Fixed Assets1 5001 500           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 28th, November 2023
Free Download (9 pages)

Company search

Advertisements