You are here: bizstats.co.uk > a-z index > V list > VO list

Votara Limited BOURNE END


Votara started in year 1986 as Private Limited Company with registration number 02006223. The Votara company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The firm has 2 directors, namely Rebecca R., Stephanie C.. Of them, Stephanie C. has been with the company the longest, being appointed on 3 May 2017 and Rebecca R. has been with the company for the least time - from 18 June 2020. 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 - Company Secretaries (hertford) Limited who worked with the the firm until 26 September 1999.

Votara Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02006223
Date of Incorporation Thu, 3rd Apr 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Rebecca R.

Position: Director

Appointed: 18 June 2020

Stephanie C.

Position: Director

Appointed: 03 May 2017

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 01 June 2011

Lucy C.

Position: Director

Appointed: 01 October 2020

Resigned: 18 March 2022

Denise T.

Position: Director

Appointed: 01 August 2007

Resigned: 04 March 2010

James H.

Position: Director

Appointed: 15 November 2005

Resigned: 08 May 2017

Sonia H.

Position: Director

Appointed: 18 November 2004

Resigned: 01 August 2007

Craine D.

Position: Director

Appointed: 08 October 2002

Resigned: 03 October 2005

Mark W.

Position: Director

Appointed: 08 December 2001

Resigned: 14 October 2004

Linzi D.

Position: Director

Appointed: 25 November 1999

Resigned: 25 March 2003

Lesley T.

Position: Director

Appointed: 25 November 1999

Resigned: 12 July 2004

Graham P.

Position: Director

Appointed: 22 November 1999

Resigned: 30 April 2001

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 26 September 1999

Resigned: 02 June 2011

Brenda K.

Position: Director

Appointed: 26 November 1998

Resigned: 26 January 2000

Christopher H.

Position: Director

Appointed: 04 May 1998

Resigned: 12 May 1999

Vanessa D.

Position: Director

Appointed: 17 April 1998

Resigned: 05 June 1998

Company Secretaries (hertford) Limited

Position: Secretary

Appointed: 24 October 1994

Resigned: 26 September 1999

Della P.

Position: Director

Appointed: 12 November 1991

Resigned: 23 July 1998

Louise L.

Position: Director

Appointed: 12 November 1991

Resigned: 24 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Current Assets39 87337 208
Net Assets Liabilities36 74935 773
Other
Creditors3 1241 435
Net Current Assets Liabilities36 74935 773
Total Assets Less Current Liabilities36 74935 773

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 9th, November 2023
Free Download (3 pages)

Company search