11 Christchurch Road Management Company Limited


Founded in 1988, 11 Christchurch Road Management Company, classified under reg no. 02236159 is an active company. Currently registered at 11 Christchurch Road N8 9QL, the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Helen B., Maureen L. and Arthur W. and others. In addition one secretary - Arthur W. - is with the company. At present 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.

11 Christchurch Road Management Company Limited Address / Contact

Office Address 11 Christchurch Road
Office Address2 London
Town
Post code N8 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02236159
Date of Incorporation Mon, 28th Mar 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Helen B.

Position: Director

Appointed: 15 January 2008

Maureen L.

Position: Director

Appointed: 16 April 2005

Arthur W.

Position: Secretary

Appointed: 17 March 2003

Arthur W.

Position: Director

Appointed: 17 March 2003

Ian H.

Position: Director

Appointed: 20 October 1990

Arthur W.

Position: Secretary

Resigned: 15 November 1999

Kulvinder J.

Position: Director

Appointed: 10 February 2003

Resigned: 13 July 2023

Gareth B.

Position: Secretary

Appointed: 06 September 1999

Resigned: 17 March 2003

James W.

Position: Director

Appointed: 06 September 1999

Resigned: 10 February 2003

Joan G.

Position: Director

Appointed: 08 July 1999

Resigned: 02 April 2006

Gareth B.

Position: Director

Appointed: 01 September 1998

Resigned: 10 February 2003

Hazel L.

Position: Director

Appointed: 26 March 1998

Resigned: 16 April 2005

Hilary C.

Position: Secretary

Appointed: 16 May 1997

Resigned: 06 September 1999

Hilary C.

Position: Director

Appointed: 03 January 1996

Resigned: 06 September 1999

Maurice C.

Position: Director

Appointed: 03 January 1996

Resigned: 01 September 1998

Barbara Z.

Position: Director

Appointed: 20 October 1990

Resigned: 03 January 1996

Rosalind K.

Position: Director

Appointed: 20 October 1990

Resigned: 01 March 1995

Hilary S.

Position: Director

Appointed: 20 October 1990

Resigned: 21 February 1998

Arthur W.

Position: Director

Appointed: 20 October 1990

Resigned: 16 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Current Assets1 0282 688
Net Assets Liabilities5 5647 206
Other
Creditors198138
Net Current Assets Liabilities5 5647 206
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 7344 656
Total Assets Less Current Liabilities5 5647 206

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, July 2023
Free Download (4 pages)

Company search

Advertisements