11 Tadema Road Management Company Limited LONDON


Founded in 1989, 11 Tadema Road Management Company, classified under reg no. 02435296 is an active company. Currently registered at Penhurst House SW11 3BY, London the company has been in the business for thirty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Michael H., Nikolaos V. and Karina N.. Of them, Karina N. has been with the company the longest, being appointed on 17 September 1999 and Michael H. has been with the company for the least time - from 8 January 2021. 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.

11 Tadema Road Management Company Limited Address / Contact

Office Address Penhurst House
Office Address2 352-356 Battersea Park Road
Town London
Post code SW11 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02435296
Date of Incorporation Mon, 23rd Oct 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Michael H.

Position: Director

Appointed: 08 January 2021

Mclarens Co Sec Limited

Position: Corporate Secretary

Appointed: 13 October 2017

Nikolaos V.

Position: Director

Appointed: 08 August 2002

Karina N.

Position: Director

Appointed: 17 September 1999

Katherine B.

Position: Director

Appointed: 06 February 2017

Resigned: 07 June 2022

Michael S.

Position: Secretary

Appointed: 20 October 2015

Resigned: 13 October 2017

Farrar Property Management

Position: Corporate Secretary

Appointed: 22 February 2010

Resigned: 20 October 2015

Farrar Property Management

Position: Corporate Secretary

Appointed: 22 February 2010

Resigned: 20 October 2015

Holly P.

Position: Director

Appointed: 21 December 2009

Resigned: 18 January 2021

Graham S.

Position: Director

Appointed: 22 March 2009

Resigned: 08 August 2013

Thomas W.

Position: Secretary

Appointed: 23 August 2000

Resigned: 23 February 2010

Hannah S.

Position: Director

Appointed: 23 August 2000

Resigned: 08 August 2002

Maria B.

Position: Director

Appointed: 27 March 1998

Resigned: 17 September 1999

Samantha D.

Position: Director

Appointed: 23 October 1991

Resigned: 27 March 1998

Sheila C.

Position: Director

Appointed: 23 October 1991

Resigned: 22 August 2000

Thomas W.

Position: Director

Appointed: 23 October 1991

Resigned: 21 December 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 0202 0202 0202 020      
Balance Sheet
Current Assets    2 0202 0202 0202 0202 0202 020
Net Assets Liabilities   2 0202 0202 0202 0202 0202 0202 020
Net Assets Liabilities Including Pension Asset Liability2 0202 0202 0202 020      
Tangible Fixed Assets2 0202 0202 020       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve2 0162 0162 016       
Shareholder Funds2 0202 0202 0202 020      
Other
Fixed Assets2 0202 0202 0202 0202 020     
Net Current Assets Liabilities    2 0202 0202 0202 0202 0202 020
Total Assets Less Current Liabilities2 0202 0202 0202 0202 0202 0202 0202 0202 0202 020
Number Shares Allotted 4        
Par Value Share 1        
Share Capital Allotted Called Up Paid44        
Tangible Fixed Assets Cost Or Valuation2 0202 0202 020       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements