You are here: bizstats.co.uk > a-z index > 1 list > 12 list

120 Cambridge Street Tenants Management Company Limited


Founded in 1972, 120 Cambridge Street Tenants Management Company, classified under reg no. 01049199 is an active company. Currently registered at 120 Cambridge Street SW1V 4QF, the company has been in the business for 53 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Nadia G. and Pauline W.. In addition one secretary - Pauline W. - is with the company. As of 9 July 2025, there were 10 ex directors - Simon R., Michael B. and others listed below. There were no ex secretaries.

120 Cambridge Street Tenants Management Company Limited Address / Contact

Office Address 120 Cambridge Street
Office Address2 London
Town
Post code SW1V 4QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01049199
Date of Incorporation Mon, 10th Apr 1972
Industry Residents property management
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Nadia G.

Position: Director

Appointed: 01 February 2025

Pauline W.

Position: Director

Appointed: 29 September 1999

Pauline W.

Position: Secretary

Appointed: 29 September 1999

Simon R.

Position: Director

Appointed: 19 February 2013

Resigned: 04 February 2025

Michael B.

Position: Director

Appointed: 01 May 2009

Resigned: 13 March 2015

Aileen S.

Position: Director

Appointed: 01 April 2008

Resigned: 01 May 2009

Simon R.

Position: Director

Appointed: 21 November 2005

Resigned: 01 April 2008

Robert G.

Position: Director

Appointed: 07 December 2003

Resigned: 21 November 2005

James F.

Position: Director

Appointed: 24 April 1995

Resigned: 31 December 1999

Aileen S.

Position: Director

Appointed: 23 September 1993

Resigned: 07 December 2003

Lucy C.

Position: Director

Appointed: 30 July 1991

Resigned: 03 March 1995

Nicholas C.

Position: Director

Appointed: 30 July 1991

Resigned: 23 September 1993

Angela P.

Position: Director

Appointed: 30 July 1991

Resigned: 17 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth11 6802 5507 648       
Balance Sheet
Current Assets13 27015 5166 9539 4788 76011 62514 6271 9274 23411 711
Net Assets Liabilities  7 64810 2749 74412 64715 725303 51012 153
Cash Bank In Hand13 27014 8366 953       
Debtors 680        
Net Assets Liabilities Including Pension Asset Liability11 6802 5507 648       
Reserves/Capital
Called Up Share Capital1010        
Profit Loss Account Reserve4 041-9 130        
Shareholder Funds11 6802 5507 648       
Other
Creditors  3182882882883133 4882 3201 262
Net Current Assets Liabilities11 6802 5507 64810 2749 74412 64715 725303 51012 153
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9209771 0131 0841 2721 3101 4111 5311 5961 704
Total Assets Less Current Liabilities11 6802 5507 64810 2749 74412 64715 725303 51012 153
Creditors Due Within One Year2 51013 943318       
Other Aggregate Reserves7 62911 670        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2024/03/31
filed on: 26th, October 2024
Free Download (3 pages)

Company search

Advertisements