The Zetland Management Company Limited SALTBURN


Founded in 1989, The Zetland Management Company, classified under reg no. 02357284 is an active company. Currently registered at 32, The Zetland TS12 1BU, Saltburn the company has been in the business for 35 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 8 directors in the the company, namely Gail F., James J. and Robert E. and others. In addition one secretary - Ross W. - is with the firm. Currently 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.

The Zetland Management Company Limited Address / Contact

Office Address 32, The Zetland
Office Address2 Marine Parade
Town Saltburn
Post code TS12 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02357284
Date of Incorporation Wed, 8th Mar 1989
Industry Other accommodation
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Gail F.

Position: Director

Appointed: 04 June 2022

James J.

Position: Director

Appointed: 06 June 2020

Ross W.

Position: Secretary

Appointed: 08 June 2019

Robert E.

Position: Director

Appointed: 08 June 2019

Patricia T.

Position: Director

Appointed: 08 June 2019

Christopher R.

Position: Director

Appointed: 08 June 2019

Ross W.

Position: Director

Appointed: 02 June 2018

Andrew M.

Position: Director

Appointed: 02 June 2018

Karen C.

Position: Director

Appointed: 12 March 2016

Hayley M.

Position: Director

Appointed: 06 May 2017

Resigned: 02 June 2018

Graeme K.

Position: Director

Appointed: 05 April 2015

Resigned: 08 June 2019

Phillip D.

Position: Director

Appointed: 22 March 2013

Resigned: 03 December 2019

Christopher R.

Position: Secretary

Appointed: 22 March 2013

Resigned: 08 June 2019

Kenneth K.

Position: Secretary

Appointed: 21 April 2012

Resigned: 22 March 2013

Kenneth K.

Position: Secretary

Appointed: 21 April 2012

Resigned: 06 April 2013

Kenneth K.

Position: Secretary

Appointed: 14 April 2012

Resigned: 22 March 2013

Elaine O.

Position: Director

Appointed: 28 March 2009

Resigned: 29 March 2014

Wilhelmus Z.

Position: Director

Appointed: 05 July 2008

Resigned: 06 June 2020

Lee R.

Position: Secretary

Appointed: 01 October 2006

Resigned: 21 April 2012

Francis M.

Position: Director

Appointed: 01 October 2006

Resigned: 02 June 2018

Karen C.

Position: Director

Appointed: 21 May 2005

Resigned: 14 September 2007

Elizabeth M.

Position: Director

Appointed: 15 May 2004

Resigned: 11 August 2023

Angela L.

Position: Director

Appointed: 29 June 1996

Resigned: 30 January 2000

Kenneth K.

Position: Director

Appointed: 29 June 1996

Resigned: 22 March 2013

Margaret M.

Position: Director

Appointed: 29 June 1996

Resigned: 15 August 2000

Lee R.

Position: Director

Appointed: 29 June 1996

Resigned: 21 April 2012

Peter S.

Position: Secretary

Appointed: 29 June 1996

Resigned: 30 September 2006

Anthony M.

Position: Director

Appointed: 29 June 1996

Resigned: 15 August 2000

David T.

Position: Secretary

Appointed: 14 October 1994

Resigned: 29 June 1996

Robin C.

Position: Director

Appointed: 21 May 1994

Resigned: 14 September 1994

Robin C.

Position: Secretary

Appointed: 21 May 1994

Resigned: 14 September 1994

David T.

Position: Director

Appointed: 22 April 1994

Resigned: 21 April 2012

Peter S.

Position: Director

Appointed: 02 April 1994

Resigned: 30 September 2006

Guy W.

Position: Secretary

Appointed: 24 November 1993

Resigned: 21 May 1994

Guy W.

Position: Director

Appointed: 24 November 1993

Resigned: 21 May 1994

Michael W.

Position: Director

Appointed: 24 April 1993

Resigned: 27 June 1999

Charles B.

Position: Director

Appointed: 24 April 1993

Resigned: 15 May 2004

David T.

Position: Director

Appointed: 24 April 1993

Resigned: 29 June 1996

Pauline B.

Position: Director

Appointed: 24 April 1993

Resigned: 15 May 2004

Janet B.

Position: Director

Appointed: 08 March 1992

Resigned: 24 April 1993

Frank M.

Position: Director

Appointed: 26 October 1991

Resigned: 22 October 1995

Christopher K.

Position: Secretary

Appointed: 26 October 1991

Resigned: 10 October 1993

Christopher K.

Position: Director

Appointed: 26 October 1991

Resigned: 10 October 1993

Kenneth K.

Position: Secretary

Appointed: 04 January 1991

Resigned: 13 November 1991

Janet B.

Position: Director

Appointed: 04 January 1991

Resigned: 24 April 1993

Kenneth K.

Position: Director

Appointed: 04 January 1991

Resigned: 24 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth13 9128 367      
Balance Sheet
Current Assets8 8709 35722 37919 0795 85426 00419 29519 317
Net Assets Liabilities 367373377387398400405
Cash Bank In Hand8 5719 357      
Debtors299       
Net Assets Liabilities Including Pension Asset Liability13 9128 367      
Tangible Fixed Assets8 7588 459      
Reserves/Capital
Called Up Share Capital3131      
Profit Loss Account Reserve331336      
Shareholder Funds13 9128 367      
Other
Creditors 15 1178 78415 88412 2315 1701 061600
Fixed Assets8 7588 45910 3669 4398 8597 73410 66716 901
Net Current Assets Liabilities5 154-9218 3828 1781 04221 04439 60818 939
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 5485 6684 7874 9835 33521021 374222
Provisions For Liabilities Balance Sheet Subtotal 8 00028 37517 2407 43028 38049 87535 435
Total Assets Less Current Liabilities13 9128 36728 74817 6177 81728 77850 27535 840
Creditors Due Within One Year9 26415 117      
Other Aggregate Reserves13 5508 000      
Tangible Fixed Assets Additions 1 193      
Tangible Fixed Assets Cost Or Valuation14 93216 125      
Tangible Fixed Assets Depreciation6 1747 666      
Tangible Fixed Assets Depreciation Charged In Period 1 492      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 9th, March 2023
Free Download (3 pages)

Company search

Advertisements