You are here: bizstats.co.uk > a-z index > 1 list > 11 list

117 Dartmouth Road (management) Limited LONDON


Founded in 1981, 117 Dartmouth Road (management), classified under reg no. 01600996 is an active company. Currently registered at 117 Dartmouth Road NW2 4ES, London the company has been in the business for fourty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Alexandra D. and Christopher P.. In addition one secretary - Christopher P. - 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.

117 Dartmouth Road (management) Limited Address / Contact

Office Address 117 Dartmouth Road
Town London
Post code NW2 4ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01600996
Date of Incorporation Tue, 1st Dec 1981
Industry Dormant Company
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Alexandra D.

Position: Director

Appointed: 16 December 2001

Christopher P.

Position: Secretary

Appointed: 15 December 2001

Christopher P.

Position: Director

Appointed: 04 May 2001

Angela P.

Position: Director

Appointed: 28 July 2008

Resigned: 21 March 2016

Harriet S.

Position: Director

Appointed: 02 December 1996

Resigned: 15 December 2001

Syeda M.

Position: Secretary

Appointed: 02 December 1996

Resigned: 14 December 2001

Syeda M.

Position: Director

Appointed: 27 November 1995

Resigned: 15 July 2008

David P.

Position: Secretary

Appointed: 20 May 1994

Resigned: 02 December 1996

David P.

Position: Director

Appointed: 20 May 1994

Resigned: 02 December 1996

Michael C.

Position: Director

Appointed: 08 April 1987

Resigned: 20 May 1994

Robert L.

Position: Director

Appointed: 31 October 1985

Resigned: 27 November 1995

Robert L.

Position: Secretary

Appointed: 31 October 1985

Resigned: 13 December 1994

Jerry D.

Position: Director

Appointed: 15 October 1982

Resigned: 31 October 1985

Jerry D.

Position: Secretary

Appointed: 15 October 1982

Resigned: 31 October 1985

Barbara S.

Position: Director

Appointed: 01 May 1982

Resigned: 04 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 9332 2943 5923 6613 2483 906
Net Assets Liabilities303030303030
Other
Creditors4 4033 7645 0625 1314 7185 376
Fixed Assets1 5001 5001 5001 5001 5001 500
Net Current Assets Liabilities1 4701 4701 4701 4701 4701 470
Total Assets Less Current Liabilities303030303030

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution Restoration
Micro company accounts made up to 31st December 2022
filed on: 2nd, May 2023
Free Download (3 pages)

Company search

Advertisements