You are here: bizstats.co.uk > a-z index > 1 list > 17 list

171 Goldhurst Terrace Management Company Limited TEDDINGTON


Founded in 1995, 171 Goldhurst Terrace Management Company, classified under reg no. 03060046 is an active company. Currently registered at 18 Broom Park TW11 9RS, Teddington the company has been in the business for twenty nine years. Its financial year was closed on 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

Currently there are 3 directors in the the company, namely Victoria P., Nathene A. and Ivor B.. In addition one secretary - Harry B. - 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.

171 Goldhurst Terrace Management Company Limited Address / Contact

Office Address 18 Broom Park
Town Teddington
Post code TW11 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03060046
Date of Incorporation Tue, 23rd May 1995
Industry Residents property management
End of financial Year 31st May
Company age 29 years old
Account next due date Fri, 28th Feb 2025 (289 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Harry B.

Position: Secretary

Appointed: 09 August 2018

Victoria P.

Position: Director

Appointed: 08 March 2013

Nathene A.

Position: Director

Appointed: 16 August 2002

Ivor B.

Position: Director

Appointed: 24 May 1995

Sheila B.

Position: Secretary

Appointed: 03 September 2002

Resigned: 13 June 2018

Jacob E.

Position: Director

Appointed: 16 August 2002

Resigned: 11 June 2013

Lala C.

Position: Director

Appointed: 16 August 2002

Resigned: 02 February 2003

Daniel G.

Position: Secretary

Appointed: 09 April 2001

Resigned: 16 August 2002

Daniel G.

Position: Director

Appointed: 09 April 2001

Resigned: 16 August 2002

Emma L.

Position: Director

Appointed: 24 May 1995

Resigned: 05 May 2001

Tessa K.

Position: Director

Appointed: 24 May 1995

Resigned: 16 August 2002

Rosemary W.

Position: Director

Appointed: 24 May 1995

Resigned: 05 May 2001

Son H.

Position: Secretary

Appointed: 24 May 1995

Resigned: 09 April 2001

Son H.

Position: Director

Appointed: 24 May 1995

Resigned: 29 August 2001

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 23 May 1995

Resigned: 24 May 1995

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1995

Resigned: 23 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 9042 904      
Balance Sheet
Current Assets6 4506 3345 0742 1623 3202 9215891 027
Net Assets Liabilities  1 4891 9222 980-2 014-4 346-3 909
Net Assets Liabilities Including Pension Asset Liability2 9042 904      
Reserves/Capital
Shareholder Funds2 9042 904      
Other
Accrued Liabilities Deferred Income  3 585240340339340340
Creditors  2 9002 9002 9007 4967 4967 496
Fixed Assets2 9002 9002 9002 9002 9002 9002 9002 900
Net Current Assets Liabilities2 6962 5142 174-738420-4 575-6 907-6 469
Total Assets Less Current Liabilities5 5965 4145 0742 1623 320-1 675-4 007-3 569
Creditors Due Within One Year3 7543 820      
Provisions For Liabilities Charges2 6922 510      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 11th, July 2023
Free Download (4 pages)

Company search