Nineteen H.p. Limited ENFIELD


Founded in 1972, Nineteen H.p, classified under reg no. 01079669 is an active company. Currently registered at 53 Rowantree Road EN2 8PN, Enfield the company has been in the business for fifty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

There is a single director in the company at the moment - Susan P., appointed on 25 November 2019. In addition, a secretary was appointed - Sarah L., appointed on 17 October 2016. At the moment 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.

Nineteen H.p. Limited Address / Contact

Office Address 53 Rowantree Road
Town Enfield
Post code EN2 8PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01079669
Date of Incorporation Wed, 1st Nov 1972
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Susan P.

Position: Director

Appointed: 25 November 2019

Sarah L.

Position: Secretary

Appointed: 17 October 2016

Thye Y.

Position: Director

Resigned: 17 October 2016

Michael P.

Position: Director

Appointed: 17 October 2016

Resigned: 25 November 2019

Nivatvar N.

Position: Director

Appointed: 07 September 2000

Resigned: 30 July 2004

Sandra Y.

Position: Secretary

Appointed: 24 May 1998

Resigned: 17 October 2016

Anne G.

Position: Director

Appointed: 01 January 1995

Resigned: 30 March 2015

Jane G.

Position: Director

Appointed: 08 March 1993

Resigned: 22 March 1994

Nicholas S.

Position: Director

Appointed: 02 January 1993

Resigned: 26 February 2014

Vivadh P.

Position: Director

Appointed: 02 January 1993

Resigned: 07 September 2000

Hugh W.

Position: Director

Appointed: 02 January 1993

Resigned: 18 November 1996

Justine Y.

Position: Secretary

Appointed: 02 January 1993

Resigned: 24 May 1998

Geoffrey C.

Position: Director

Appointed: 02 January 1993

Resigned: 12 June 1995

Matthew Y.

Position: Director

Appointed: 02 January 1993

Resigned: 24 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth97 95141 307     
Balance Sheet
Current Assets99 29541 837139 03387 01583 58389 52056 407
Net Assets Liabilities 41 30757 42863 90682 96488 28651 983
Net Assets Liabilities Including Pension Asset Liability97 95141 307     
Reserves/Capital
Shareholder Funds97 95141 307     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 1521 602 6151 2301 855
Creditors 1 30333442 569
Net Current Assets Liabilities99 21142 459139 03087 01283 57989 52056 407
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 925     
Provisions For Liabilities Balance Sheet Subtotal  80 00023 106   
Total Assets Less Current Liabilities99 21142 459139 03087 01283 57989 51656 407
Accruals Deferred Income1 2601 152     
Creditors Due Within One Year841 303     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company accounts made up to 2022-09-30
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements