27 Castletown Road Tenants Association Limited LONDON


27 Castletown Road Tenants Association started in year 1989 as Private Limited Company with registration number 02421922. The 27 Castletown Road Tenants Association company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at Unit 5 Drakes Courtyard. Postal code: NW6 7JR.

The firm has 5 directors, namely Natalia E., Johanna S. and Richard H. and others. Of them, Nicola J. has been with the company the longest, being appointed on 12 September 1991 and Natalia E. has been with the company for the least time - from 5 June 2020. At the moment 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.

27 Castletown Road Tenants Association Limited Address / Contact

Office Address Unit 5 Drakes Courtyard
Office Address2 291 Kilburn High Road
Town London
Post code NW6 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02421922
Date of Incorporation Tue, 12th Sep 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Natalia E.

Position: Director

Appointed: 05 June 2020

Johanna S.

Position: Director

Appointed: 09 June 2017

Richard H.

Position: Director

Appointed: 14 January 2013

Javad M.

Position: Director

Appointed: 04 February 2011

Nicola J.

Position: Director

Appointed: 12 September 1991

Jean-Paul L.

Position: Secretary

Appointed: 15 March 2018

Resigned: 05 June 2020

William H.

Position: Director

Appointed: 05 November 2014

Resigned: 09 June 2017

Jauao M.

Position: Secretary

Appointed: 24 March 2014

Resigned: 15 March 2018

Jean L.

Position: Director

Appointed: 08 June 2012

Resigned: 05 June 2020

Gabriel P.

Position: Secretary

Appointed: 24 February 2011

Resigned: 24 March 2014

Gabriel P.

Position: Director

Appointed: 01 July 2009

Resigned: 24 March 2014

S G Hambros Trust Company Limited

Position: Corporate Director

Appointed: 07 June 2002

Resigned: 01 December 2010

Jonathan T.

Position: Director

Appointed: 09 February 2000

Resigned: 30 August 2007

Robert M.

Position: Director

Appointed: 17 September 1999

Resigned: 07 June 2002

Maro K.

Position: Director

Appointed: 30 April 1999

Resigned: 08 June 2012

Matthew R.

Position: Director

Appointed: 06 May 1998

Resigned: 09 February 2000

James F.

Position: Director

Appointed: 12 September 1991

Resigned: 17 September 1999

Caroline C.

Position: Director

Appointed: 12 September 1991

Resigned: 30 April 1999

Angelika C.

Position: Director

Appointed: 12 September 1991

Resigned: 06 May 1998

Andrew G.

Position: Director

Appointed: 12 September 1991

Resigned: 04 February 2011

People with significant control

The register of PSCs who own or control the company is made up of 7 names. As BizStats identified, there is Natalia E. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Johanna S. This PSC has significiant influence or control over the company,. Moving on, there is Richard H., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Natalia E.

Notified on 5 June 2020
Nature of control: significiant influence or control

Johanna S.

Notified on 9 June 2017
Nature of control: significiant influence or control

Richard H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicola J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Javad M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jean L.

Notified on 6 April 2016
Ceased on 5 June 2020
Nature of control: significiant influence or control

William H.

Notified on 6 April 2016
Ceased on 9 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 0064 5352 0302 4401 0082 4072 6772 835
Net Assets Liabilities51 35444 88342 52242 93241 45242 85143 09743 231
Property Plant Equipment48 49048 49048 49048 49048 49048 49048 49048 490
Other
Accrued Liabilities624624480480528528552576
Creditors624624480480528528552576
Net Current Assets Liabilities10 3823 9111 5501 9604801 8792 1252 259
Profit Loss -6 471-2 361410-1 4801 399246134
Property Plant Equipment Gross Cost48 49048 49048 49048 49048 49048 49048 490 
Provisions 7 5187 5187 5187 5187 5187 5187 518
Provisions For Liabilities Balance Sheet Subtotal7 5187 5187 5187 5187 5187 5187 5187 518
Total Assets Less Current Liabilities58 87252 40150 04050 45048 97050 36950 61550 749
Average Number Employees During Period    5555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, April 2023
Free Download (8 pages)

Company search