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

1-6 Manville Gardens Residents Company Limited LONDON


Founded in 1993, 1-6 Manville Gardens Residents Company, classified under reg no. 02814588 is an active company. Currently registered at 4 Manville Gardens SW17 8JP, London the company has been in the business for 31 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 6 directors in the the company, namely Grace W., Timothy H. and Adeline C. and others. In addition one secretary - Nabila W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gerald H. who worked with the the company until 23 April 2003.

1-6 Manville Gardens Residents Company Limited Address / Contact

Office Address 4 Manville Gardens
Town London
Post code SW17 8JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02814588
Date of Incorporation Tue, 4th May 1993
Industry Residents property management
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Grace W.

Position: Director

Appointed: 03 July 2023

Timothy H.

Position: Director

Appointed: 30 June 2021

Adeline C.

Position: Director

Appointed: 20 March 2020

Holly S.

Position: Director

Appointed: 13 December 2019

Paula B.

Position: Director

Appointed: 31 January 2010

Nabila W.

Position: Director

Appointed: 07 March 2008

Nabila W.

Position: Secretary

Appointed: 23 April 2003

Clodagh E.

Position: Director

Appointed: 21 September 2016

Resigned: 03 July 2023

Philippa W.

Position: Director

Appointed: 23 May 2014

Resigned: 20 September 2016

Kate S.

Position: Director

Appointed: 15 February 2013

Resigned: 20 July 2021

Clayton B.

Position: Director

Appointed: 24 April 2008

Resigned: 13 December 2019

Mai C.

Position: Director

Appointed: 03 August 2007

Resigned: 12 March 2020

John P.

Position: Director

Appointed: 20 March 2006

Resigned: 19 December 2012

Cheryl S.

Position: Director

Appointed: 13 February 2006

Resigned: 03 August 2007

Oliver M.

Position: Director

Appointed: 30 April 2004

Resigned: 15 February 2013

Sara S.

Position: Director

Appointed: 29 January 2004

Resigned: 04 October 2007

Waseen S.

Position: Director

Appointed: 26 October 1994

Resigned: 09 June 2004

Daniel M.

Position: Director

Appointed: 04 May 1993

Resigned: 30 August 2001

Thomas M.

Position: Director

Appointed: 04 May 1993

Resigned: 12 February 2010

Edward H.

Position: Director

Appointed: 04 May 1993

Resigned: 20 October 1994

Donald F.

Position: Director

Appointed: 04 May 1993

Resigned: 08 June 2004

Gerald H.

Position: Secretary

Appointed: 04 May 1993

Resigned: 23 April 2003

Gerald H.

Position: Director

Appointed: 04 May 1993

Resigned: 06 January 2004

Reginal W.

Position: Director

Appointed: 04 May 1993

Resigned: 13 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth10 16511 893-2 4294 880  
Balance Sheet
Current Assets9 54210 7284 17117 12419 88616 314
Net Assets Liabilities   4 8746 8542 501
Cash Bank In Hand9 54210 7284 171   
Net Assets Liabilities Including Pension Asset Liability10 16511 893-454 880  
Tangible Fixed Assets2 3452 3452 345   
Reserves/Capital
Called Up Share Capital666   
Profit Loss Account Reserve10 15911 887-51   
Shareholder Funds10 16511 893-2 4294 880  
Other
Advances Credits Directors     544
Creditors   14 59514 59514 595
Fixed Assets2 3452 3452 3452 3451 563782
Net Current Assets Liabilities7 8209 548-4 7802 5295 2911 719
Total Assets Less Current Liabilities10 16511 893-2 4294 8806 8542 501
Called Up Share Capital Not Paid Not Expressed As Current Asset  66  
Creditors Due Within One Year1 7221 1806 56114 595  
Tangible Fixed Assets Cost Or Valuation2 3452 3452 345   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 28th, January 2023
Free Download (4 pages)

Company search

Advertisements