You are here: bizstats.co.uk > a-z index > 1 list > 10 list

103 Property Limited


Founded in 1981, 103 Property, classified under reg no. 01543571 is an active company. Currently registered at 103 Gunterstone Road W14 9BT, the company has been in the business for fourty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely James B., Nicholas A. and Christa D. and others. In addition one secretary - James B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

103 Property Limited Address / Contact

Office Address 103 Gunterstone Road
Office Address2 London
Town
Post code W14 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01543571
Date of Incorporation Thu, 5th Feb 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

James B.

Position: Secretary

Appointed: 09 December 2010

James B.

Position: Director

Appointed: 15 August 2003

Nicholas A.

Position: Director

Appointed: 06 September 2002

Christa D.

Position: Director

Appointed: 06 September 2002

Bruce M.

Position: Director

Appointed: 25 August 2000

Bruce M.

Position: Secretary

Appointed: 25 August 2000

Resigned: 09 December 2010

Charlotte W.

Position: Director

Appointed: 08 May 1996

Resigned: 30 July 2010

Anne C.

Position: Director

Appointed: 28 July 1995

Resigned: 15 August 2003

Michael C.

Position: Secretary

Appointed: 14 June 1995

Resigned: 25 August 2000

Charlotte B.

Position: Secretary

Appointed: 03 February 1995

Resigned: 14 June 1995

Philippa S.

Position: Director

Appointed: 03 February 1995

Resigned: 06 September 2002

Michael C.

Position: Director

Appointed: 01 August 1993

Resigned: 25 August 2000

Robert M.

Position: Director

Appointed: 26 September 1991

Resigned: 03 February 1995

Catherine B.

Position: Director

Appointed: 26 September 1991

Resigned: 27 August 1993

Charlotte B.

Position: Director

Appointed: 26 September 1991

Resigned: 27 August 1993

Rupert S.

Position: Director

Appointed: 26 September 1991

Resigned: 08 May 1996

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is James B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Kemberlee W. This PSC owns 25-50% shares.

James B.

Notified on 26 September 2016
Nature of control: 25-50% shares

Kemberlee W.

Notified on 26 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8161 352955      
Balance Sheet
Current Assets1 2771 47211372642 0941 291322333
Net Assets Liabilities  9559432212 5551 6601 5111 737
Cash Bank In Hand129130       
Debtors1 1481 342       
Net Assets Liabilities Including Pension Asset Liability8161 352955      
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve7161 252       
Shareholder Funds8161 352955      
Other
Creditors  1332201 340830830150150
Net Current Assets Liabilities8161 3529559432212 5551 6601 5111 737
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 3421 0771 1261 2971 2911 1991 3391 554
Total Assets Less Current Liabilities8161 3529559432212 5551 6601 5111 737
Creditors Due Within One Year461120133      
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements