19 Macklin Street Management Co Limited LONDON


Founded in 1995, 19 Macklin Street Management, classified under reg no. 03093744 is an active company. Currently registered at 19a Macklin Street WC2B 5NJ, London the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Edward B. and Deborah T.. In addition one secretary - Edward B. - is with the company. Currently 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.

19 Macklin Street Management Co Limited Address / Contact

Office Address 19a Macklin Street
Town London
Post code WC2B 5NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03093744
Date of Incorporation Tue, 22nd Aug 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Edward B.

Position: Secretary

Appointed: 20 May 2013

Edward B.

Position: Director

Appointed: 20 May 2013

Deborah T.

Position: Director

Appointed: 20 June 2006

Sharon M.

Position: Secretary

Appointed: 14 October 2010

Resigned: 20 May 2013

Sharon M.

Position: Director

Appointed: 14 October 2010

Resigned: 20 May 2013

Bernard M.

Position: Secretary

Appointed: 28 June 2006

Resigned: 14 October 2010

Michael F.

Position: Director

Appointed: 17 January 2001

Resigned: 21 June 2006

Michael F.

Position: Secretary

Appointed: 17 January 2001

Resigned: 21 June 2006

David S.

Position: Secretary

Appointed: 28 September 1998

Resigned: 17 October 2000

Bernard M.

Position: Director

Appointed: 24 April 1997

Resigned: 14 October 2010

Robert P.

Position: Director

Appointed: 01 December 1995

Resigned: 13 August 1999

Bernard M.

Position: Secretary

Appointed: 01 December 1995

Resigned: 28 September 1998

El Secretaries Limited

Position: Corporate Secretary

Appointed: 22 August 1995

Resigned: 01 December 1995

E L Nominees Limited

Position: Corporate Director

Appointed: 22 August 1995

Resigned: 01 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth34-790832       
Balance Sheet
Current Assets  4 6512 4324403221 5629991 2892 448
Net Assets Liabilities  832-2 786-767-1 412313-274-234 
Cash Bank In Hand1 1803564 651       
Tangible Fixed Assets3 0403 0403 040       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve30-794828       
Shareholder Funds34-790832       
Other
Average Number Employees During Period    222   
Creditors  6 8598 2584 2474 7744 2894 3134 5634 291
Fixed Assets  3 0403 0403 0403 0403 0403 0403 0403 040
Net Current Assets Liabilities-3 006-3 830-2 208-5 826-3 807-4 452-2 727-3 314-3 274 
Total Assets Less Current Liabilities34-790832-2 786-767-1 412313-274-234 
Creditors Due Within One Year4 1864 1866 859       
Number Shares Allotted 44       
Par Value Share 11       
Share Capital Allotted Called Up Paid444       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 13th, December 2023
Free Download (4 pages)

Company search

Advertisements