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

1 & 2 Pierhead Residents Limited LONDON


1 & 2 Pierhead Residents started in year 1972 as Private Limited Company with registration number 01039922. The 1 & 2 Pierhead Residents company has been functioning successfully for 52 years now and its status is active. The firm's office is based in London at Flat 6, 1 Pier Head. Postal code: E1W 1PN.

The company has one director. Roger M., appointed on 1 April 2021. There are currently no secretaries appointed. 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.

1 & 2 Pierhead Residents Limited Address / Contact

Office Address Flat 6, 1 Pier Head
Office Address2 Wapping High Street
Town London
Post code E1W 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01039922
Date of Incorporation Wed, 26th Jan 1972
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Roger M.

Position: Director

Appointed: 01 April 2021

Nicholas H.

Position: Director

Appointed: 20 March 2019

Resigned: 31 March 2021

Sally G.

Position: Director

Appointed: 01 April 2012

Resigned: 20 March 2019

Kenneth W.

Position: Director

Appointed: 21 March 2005

Resigned: 10 February 2009

Roger M.

Position: Secretary

Appointed: 20 August 2002

Resigned: 31 March 2021

Hanadi J.

Position: Secretary

Appointed: 21 January 2000

Resigned: 20 August 2002

Hilary D.

Position: Director

Appointed: 19 September 1995

Resigned: 31 May 2012

Jeannette S.

Position: Secretary

Appointed: 06 June 1995

Resigned: 21 January 2000

Rupert C.

Position: Director

Appointed: 14 August 1991

Resigned: 19 September 1995

Mark W.

Position: Director

Appointed: 14 August 1991

Resigned: 20 January 2005

Veuve Clicquot (uk) Limited

Position: Corporate Secretary

Appointed: 14 August 1991

Resigned: 06 June 1995

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
Current Assets4 4862 1702 5574 8785 1834 4956 1266 853
Net Assets Liabilities2 692-13 67812 41314 73414 23714 95116 58217 309
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-4 835-2 235-600-600600   
Average Number Employees During Period 1111111
Creditors7 41524 069  802   
Fixed Assets10 45610 45610 45610 45610 45610 45610 45610 456
Net Current Assets Liabilities-2 929-21 8992 5574 8784 3814 4956 1266 853
Total Assets Less Current Liabilities7 527-11 44313 01315 33414 83714 95116 58217 309

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 8th, December 2023
Free Download (3 pages)

Company search