11 Kempsford Gardens Management Company Limited LONDON


11 Kempsford Gardens Management Company started in year 1997 as Private Limited Company with registration number 03478331. The 11 Kempsford Gardens Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 8 Hogarth Place. Postal code: SW5 0QT.

The company has 4 directors, namely Yilmaz E., Anthea R. and Jonathan C. and others. Of them, David D. has been with the company the longest, being appointed on 21 November 2001 and Yilmaz E. has been with the company for the least time - from 5 July 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.

11 Kempsford Gardens Management Company Limited Address / Contact

Office Address 8 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03478331
Date of Incorporation Tue, 9th Dec 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Yilmaz E.

Position: Director

Appointed: 05 July 2015

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 01 July 2015

Anthea R.

Position: Director

Appointed: 01 July 2015

Jonathan C.

Position: Director

Appointed: 14 January 2002

David D.

Position: Director

Appointed: 21 November 2001

Charles M.

Position: Secretary

Appointed: 11 May 2006

Resigned: 28 July 2014

Thomas W.

Position: Director

Appointed: 13 December 2001

Resigned: 31 December 2009

Ivan S.

Position: Director

Appointed: 02 September 1999

Resigned: 31 May 2001

James R.

Position: Secretary

Appointed: 02 September 1999

Resigned: 11 May 2006

Fiona R.

Position: Secretary

Appointed: 09 December 1997

Resigned: 01 June 1999

St James's Directors Limited

Position: Corporate Nominee Director

Appointed: 09 December 1997

Resigned: 09 December 1997

James R.

Position: Director

Appointed: 09 December 1997

Resigned: 01 July 2015

St James's Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1997

Resigned: 09 December 1997

Fiona R.

Position: Director

Appointed: 09 December 1997

Resigned: 01 June 1999

Alasdair E.

Position: Director

Appointed: 09 December 1997

Resigned: 20 April 1999

Jeanette H.

Position: Director

Appointed: 09 December 1997

Resigned: 01 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth444444    
Balance Sheet
Cash Bank On Hand     00000
Net Assets Liabilities   4444444
Cash Bank In Hand    00    
Net Assets Liabilities Including Pension Asset Liability444444    
Reserves/Capital
Shareholder Funds444444    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4444444444
Number Shares Allotted 444444444
Par Value Share 1111 1111
Share Capital Allotted Called Up Paid444444    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 4th, September 2023
Free Download (2 pages)

Company search

Advertisements