You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71 Park Street Management Limited LONDON


Founded in 1991, 71 Park Street Management, classified under reg no. 02650248 is an active company. Currently registered at Upper Feilde W1K 7HN, London the company has been in the business for thirty three years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Daniel R., Daniel W.. Of them, Daniel W. has been with the company the longest, being appointed on 30 March 2004 and Daniel R. has been with the company for the least time - from 15 April 2009. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gisela Z. who worked with the the firm until 24 August 2013.

71 Park Street Management Limited Address / Contact

Office Address Upper Feilde
Office Address2 71 Park Street
Town London
Post code W1K 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02650248
Date of Incorporation Tue, 1st Oct 1991
Industry Residents property management
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Daniel R.

Position: Director

Appointed: 15 April 2009

Daniel W.

Position: Director

Appointed: 30 March 2004

John H.

Position: Director

Appointed: 03 March 1998

Resigned: 30 September 2011

Indira B.

Position: Director

Appointed: 08 September 1993

Resigned: 20 June 1995

Susan T.

Position: Director

Appointed: 05 May 1992

Resigned: 03 March 1998

Anthony P.

Position: Director

Appointed: 05 May 1992

Resigned: 03 June 1997

Sidharth B.

Position: Director

Appointed: 05 May 1992

Resigned: 15 November 2015

Austin S.

Position: Director

Appointed: 05 May 1992

Resigned: 20 June 1995

Gisela Z.

Position: Secretary

Appointed: 16 January 1992

Resigned: 24 August 2013

Anthony S.

Position: Director

Appointed: 16 January 1992

Resigned: 06 October 2014

Walter Z.

Position: Director

Appointed: 16 January 1992

Resigned: 21 April 2020

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 October 1991

Resigned: 16 January 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 October 1991

Resigned: 16 January 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1991

Resigned: 16 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand512 160256 046298 316370 154364 726341 590355 787137 903
Current Assets645 669318 554349 134442 403425 477420 362463 978295 676
Debtors133 50962 50850 81872 24960 75178 772108 191157 773
Net Assets Liabilities163 409198 344222 917219 865249 393276 399296 292290 477
Other Debtors91 68018 0145 48323 75712 25223 89266 602 
Property Plant Equipment32 64026 73021 01815 3069 5943 8821 
Other
Accrued Liabilities Deferred Income116 32312 57437 55191 23633 70215 08612 0584 150
Accrued Liabilities Not Expressed Within Creditors Subtotal-361 038-399 867-394 413-414 800-402 222-396 799-359 599 
Accumulated Depreciation Impairment Property Plant Equipment138 740144 650150 362156 074161 786167 498171 379171 380
Corporation Tax Payable9 11810 2117 3846 7238 2667 6755 577 
Creditors514 900146 940157 930237 844185 678149 845167 6875 199
Increase From Depreciation Charge For Year Property Plant Equipment 5 9105 7125 7125 7125 7123 8811
Net Current Assets Liabilities130 769171 614191 204204 559239 799270 517296 291290 477
Number Shares Issued Fully Paid 13131313131313
Other Creditors   1 4036 40111 40122 621 
Par Value Share 1111111
Prepayments41 82944 49445 33548 49248 49948 68939 350 
Property Plant Equipment Gross Cost171 380171 380171 380171 380171 380171 380171 380 
Provisions For Liabilities Balance Sheet Subtotal361 038399 867383 718414 800402 222394 799359 599 
Total Assets Less Current Liabilities163 409198 344212 222219 865249 393274 399296 292290 477

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 11th, May 2023
Free Download (8 pages)

Company search

Advertisements