You are here: bizstats.co.uk > a-z index > 1 list > 18 list

183/189 St Ann's Hill Management Company Limited LONDON


183/189 St Ann's Hill Management Company started in year 1996 as Private Limited Company with registration number 03287164. The 183/189 St Ann's Hill Management Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 59 Heathfield Road. Postal code: SW18 2PH.

At the moment there are 7 directors in the the firm, namely James M., Naomi H. and Philip A. and others. In addition one secretary - Richard E. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Charles L. who worked with the the firm until 7 January 2016.

183/189 St Ann's Hill Management Company Limited Address / Contact

Office Address 59 Heathfield Road
Town London
Post code SW18 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03287164
Date of Incorporation Tue, 3rd Dec 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

James M.

Position: Director

Appointed: 29 January 2024

Naomi H.

Position: Director

Appointed: 20 January 2024

Philip A.

Position: Director

Appointed: 01 June 2017

Nina S.

Position: Director

Appointed: 01 June 2017

Shabinuddin C.

Position: Director

Appointed: 07 January 2016

Richard E.

Position: Secretary

Appointed: 07 January 2016

Diane H.

Position: Director

Appointed: 22 May 2015

Richard E.

Position: Director

Appointed: 22 May 2015

Victoria S.

Position: Director

Appointed: 04 March 2016

Resigned: 21 September 2023

Daniel S.

Position: Director

Appointed: 04 March 2016

Resigned: 21 September 2023

Cyril C.

Position: Director

Appointed: 24 October 2008

Resigned: 04 March 2016

Elizabeth C.

Position: Director

Appointed: 24 October 2008

Resigned: 22 May 2015

Cynthia C.

Position: Director

Appointed: 24 October 2008

Resigned: 04 March 2016

Spencer H.

Position: Director

Appointed: 10 December 2002

Resigned: 30 May 2017

Lucy H.

Position: Director

Appointed: 10 December 2002

Resigned: 30 May 2017

Gavin S.

Position: Director

Appointed: 03 December 1996

Resigned: 10 December 2002

Charles L.

Position: Director

Appointed: 03 December 1996

Resigned: 07 January 2016

Charles L.

Position: Secretary

Appointed: 03 December 1996

Resigned: 07 January 2016

Frances L.

Position: Director

Appointed: 03 December 1996

Resigned: 07 January 2016

Hilary B.

Position: Director

Appointed: 03 December 1996

Resigned: 24 June 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1996

Resigned: 03 December 1996

Lyn S.

Position: Director

Appointed: 03 December 1996

Resigned: 10 December 2002

Olivia T.

Position: Director

Appointed: 03 December 1996

Resigned: 22 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 313-2 418-2 523      
Balance Sheet
Current Assets444444444
Net Assets Liabilities  2 5232 6282 7332 8382 9433 0483 153
Cash Bank In Hand44       
Net Assets Liabilities Including Pension Asset Liability-2 313-2 418-2 523      
Tangible Fixed Assets3 3823 277       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-2 413-2 518       
Shareholder Funds-2 313-2 418-2 523      
Other
Creditors  5 6995 6995 6995 6995 6995 6995 699
Fixed Assets3 3823 2773 1723 0672 9622 8572 7522 6472 542
Net Current Assets Liabilities-5 695-5 695-5 6955 6955 6955 6955 6955 6955 695
Total Assets Less Current Liabilities-2 313-2 418-2 5232 6282 7332 8382 9433 0483 153
Creditors Due Within One Year5 6995 6995 699      
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation5 2745 274       
Tangible Fixed Assets Depreciation1 8921 997       
Tangible Fixed Assets Depreciation Charged In Period 105       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 2nd, September 2023
Free Download (3 pages)

Company search

Advertisements