10 Ennismore Gardens Management Limited LONDON


Founded in 1994, 10 Ennismore Gardens Management, classified under reg no. 02884431 is an active company. Currently registered at C/o Boydell & Co 146 B W4 1PU, London the company has been in the business for 31 years. Its financial year was closed on 24th March and its latest financial statement was filed on 2023-03-24.

The company has 4 directors, namely Gillian A., John D. and Linda P. and others. Of them, Nigel S. has been with the company the longest, being appointed on 15 September 1995 and Gillian A. has been with the company for the least time - from 8 October 2015. 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.

10 Ennismore Gardens Management Limited Address / Contact

Office Address C/o Boydell & Co 146 B
Office Address2 Chiswick High Road
Town London
Post code W4 1PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884431
Date of Incorporation Sun, 2nd Jan 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 24th March
Company age 31 years old
Account next due date Tue, 24th Dec 2024 (199 days after)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Gillian A.

Position: Director

Appointed: 08 October 2015

John D.

Position: Director

Appointed: 15 October 2014

Linda P.

Position: Director

Appointed: 16 June 2008

Nigel S.

Position: Director

Appointed: 15 September 1995

Peerman Investments Ltd

Position: Corporate Director

Appointed: 15 October 2014

Resigned: 08 October 2015

Saghi V.

Position: Director

Appointed: 14 June 2010

Resigned: 25 November 2016

Mary S.

Position: Secretary

Appointed: 08 December 2006

Resigned: 01 January 2023

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 01 June 2006

Resigned: 31 October 2006

Roy M.

Position: Director

Appointed: 06 July 2000

Resigned: 24 March 2009

Wood Managements Limited

Position: Corporate Secretary

Appointed: 11 February 1998

Resigned: 01 June 2006

Madjid P.

Position: Director

Appointed: 13 February 1996

Resigned: 16 June 2010

Jennifer A.

Position: Director

Appointed: 23 May 1994

Resigned: 24 August 1998

Roys P.

Position: Director

Appointed: 23 May 1994

Resigned: 18 March 1999

Elliot L.

Position: Director

Appointed: 23 May 1994

Resigned: 19 November 1997

Brian P.

Position: Secretary

Appointed: 21 March 1994

Resigned: 11 February 1998

Timothy B.

Position: Secretary

Appointed: 02 January 1994

Resigned: 11 November 1994

Bruce J.

Position: Director

Appointed: 02 January 1994

Resigned: 18 February 1994

Timothy B.

Position: Director

Appointed: 02 January 1994

Resigned: 11 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-242024-03-24
Net Worth100100      
Balance Sheet
Net Assets Liabilities 100100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100
Number Shares Allotted 10 00010 00010 00010 00010 00010 00010 000
Par Value Share 0000000
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 2024-03-24
filed on: 18th, November 2024
Free Download (2 pages)

Company search