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

109 Philbeach Gardens Residents Association Limited LONDON


Founded in 1966, 109 Philbeach Gardens Residents Association, classified under reg no. 00878838 is an active company. Currently registered at 6 Roland Gardens SW7 3PH, London the company has been in the business for fifty eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Andrew O., Graeme S. and Carol B.. Of them, Carol B. has been with the company the longest, being appointed on 8 December 2002 and Andrew O. has been with the company for the least time - from 3 October 2015. At present 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.

109 Philbeach Gardens Residents Association Limited Address / Contact

Office Address 6 Roland Gardens
Office Address2 South Kensington
Town London
Post code SW7 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00878838
Date of Incorporation Mon, 9th May 1966
Industry Residents property management
End of financial Year 30th June
Company age 58 years old
Account next due date Sun, 31st Mar 2024 (118 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

M2 Property Limited

Position: Corporate Secretary

Appointed: 03 October 2015

Andrew O.

Position: Director

Appointed: 03 October 2015

Graeme S.

Position: Director

Appointed: 09 July 2003

Carol B.

Position: Director

Appointed: 08 December 2002

Benjamin F.

Position: Director

Appointed: 03 October 2015

Resigned: 12 December 2023

Dobromir T.

Position: Director

Appointed: 04 July 2013

Resigned: 12 February 2020

James T.

Position: Director

Appointed: 26 November 2009

Resigned: 24 May 2013

James T.

Position: Director

Appointed: 19 April 2007

Resigned: 29 November 2007

Carol B.

Position: Secretary

Appointed: 09 July 2003

Resigned: 03 October 2015

Simon K.

Position: Secretary

Appointed: 01 November 2002

Resigned: 09 July 2003

Alan J.

Position: Director

Appointed: 15 August 2001

Resigned: 04 February 2015

Simon K.

Position: Director

Appointed: 30 November 2000

Resigned: 09 July 2003

Charles L.

Position: Secretary

Appointed: 19 May 1999

Resigned: 01 November 2002

Angela P.

Position: Director

Appointed: 01 January 1998

Resigned: 23 February 2001

Janet T.

Position: Director

Appointed: 01 July 1997

Resigned: 05 November 2014

Simon K.

Position: Secretary

Appointed: 26 January 1997

Resigned: 19 May 1999

Pamela L.

Position: Director

Appointed: 16 March 1995

Resigned: 09 July 1996

Janet D.

Position: Director

Appointed: 11 December 1991

Resigned: 16 March 1995

Bolsiljka E.

Position: Director

Appointed: 11 December 1991

Resigned: 20 January 2002

Valerie M.

Position: Director

Appointed: 11 December 1991

Resigned: 31 December 1997

Janet T.

Position: Secretary

Appointed: 11 December 1991

Resigned: 20 December 1996

Heather T.

Position: Director

Appointed: 19 October 1971

Resigned: 19 April 2007

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Andrew O. The abovementioned PSC has significiant influence or control over the company,.

Andrew O.

Notified on 12 October 2016
Ceased on 10 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to June 30, 2023
filed on: 15th, November 2023
Free Download (2 pages)

Company search

Advertisements