Youngs Mews Residents Limited HERTFORD


Founded in 2003, Youngs Mews Residents, classified under reg no. 04739345 is an active company. Currently registered at 5 Youngs Mews SG14 1QT, Hertford the company has been in the business for 21 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 2 directors in the the firm, namely Alison W. and Paul G.. In addition one secretary - Marcus S. - is with the company. 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.

Youngs Mews Residents Limited Address / Contact

Office Address 5 Youngs Mews
Office Address2 Port Hill
Town Hertford
Post code SG14 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04739345
Date of Incorporation Fri, 18th Apr 2003
Industry Combined facilities support activities
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Alison W.

Position: Director

Appointed: 11 February 2022

Paul G.

Position: Director

Appointed: 11 February 2022

Marcus S.

Position: Secretary

Appointed: 13 April 2016

Gerald C.

Position: Director

Appointed: 25 July 2017

Resigned: 11 February 2021

Gary P.

Position: Director

Appointed: 18 April 2010

Resigned: 01 May 2016

Gary P.

Position: Director

Appointed: 25 June 2009

Resigned: 01 May 2016

Steven K.

Position: Director

Appointed: 06 August 2008

Resigned: 25 July 2017

Eira H.

Position: Director

Appointed: 06 August 2008

Resigned: 13 May 2009

Isabella R.

Position: Secretary

Appointed: 13 October 2004

Resigned: 14 September 2009

Margaret S.

Position: Director

Appointed: 13 October 2004

Resigned: 31 December 2008

Henricus V.

Position: Director

Appointed: 13 October 2004

Resigned: 30 April 2008

John F.

Position: Secretary

Appointed: 22 April 2003

Resigned: 13 October 2004

Christopher S.

Position: Director

Appointed: 22 April 2003

Resigned: 13 October 2004

Sejal A.

Position: Secretary

Appointed: 18 April 2003

Resigned: 22 April 2003

David J.

Position: Director

Appointed: 18 April 2003

Resigned: 22 April 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 480483248      
Balance Sheet
Current Assets1 468471236 1 041151125541 948
Net Assets Liabilities  24812920170137661 960
Net Assets Liabilities Including Pension Asset Liability1 480483248      
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve1 468471       
Shareholder Funds1 480483248      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset121212121212121212
Net Current Assets Liabilities1 468471236 908158125541 948
Total Assets Less Current Liabilities1 48048324812920163137661 960

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 13th, February 2024
Free Download (3 pages)

Company search

Advertisements