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

122/124 Nether Street N12 Management Limited EDGWARE


Founded in 1988, 122/124 Nether Street N12 Management, classified under reg no. 02286286 is an active company. Currently registered at 179 Station Road HA8 7JX, Edgware the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely James S., Deborah B. and Sanam S.. Of them, Sanam S. has been with the company the longest, being appointed on 17 June 2014 and James S. has been with the company for the least time - from 18 May 2015. Currently 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.

122/124 Nether Street N12 Management Limited Address / Contact

Office Address 179 Station Road
Town Edgware
Post code HA8 7JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02286286
Date of Incorporation Thu, 11th Aug 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

James S.

Position: Director

Appointed: 18 May 2015

Deborah B.

Position: Director

Appointed: 09 February 2015

Abc Block Management Limited

Position: Corporate Secretary

Appointed: 10 November 2014

Sanam S.

Position: Director

Appointed: 17 June 2014

Fiona M.

Position: Director

Appointed: 07 June 2011

Resigned: 05 December 2017

Antonio C.

Position: Director

Appointed: 22 June 2007

Resigned: 07 June 2011

Punita S.

Position: Director

Appointed: 12 January 2003

Resigned: 12 June 2007

Helena A.

Position: Secretary

Appointed: 01 June 2002

Resigned: 10 November 2014

Elizabeth C.

Position: Secretary

Appointed: 31 October 2001

Resigned: 31 May 2002

Frederick C.

Position: Director

Appointed: 01 January 2001

Resigned: 31 May 2002

Hana D.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 October 2001

Hannah D.

Position: Director

Appointed: 01 January 2001

Resigned: 12 January 2003

Hana D.

Position: Director

Appointed: 15 April 1999

Resigned: 01 January 2001

Wayne D.

Position: Secretary

Appointed: 15 April 1999

Resigned: 01 January 2001

Jiri P.

Position: Secretary

Appointed: 01 June 1994

Resigned: 15 April 1999

Jiri P.

Position: Director

Appointed: 01 June 1994

Resigned: 15 April 1999

Miroslav W.

Position: Director

Appointed: 31 December 1992

Resigned: 01 June 1994

George N.

Position: Director

Appointed: 31 December 1992

Resigned: 15 April 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Abc Block Management Limited from London, England. The abovementioned PSC is categorised as "a ltd", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Abc Block Management Limited

51 Brent Street, London, NW4 2EA, England

Legal authority Limited Company
Legal form Ltd
Country registered England
Place registered England
Registration number 09103554
Notified on 19 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth1616161616      
Balance Sheet
Cash Bank On Hand    16161616   
Net Assets Liabilities    16161616161616
Cash Bank In Hand1616161616      
Net Assets Liabilities Including Pension Asset Liability1616161616      
Reserves/Capital
Shareholder Funds1616161616      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 1616  161616161616
Number Shares Allotted 16161616161616161616
Par Value Share 1111111111
Share Capital Allotted Called Up Paid1616161616      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 12th, September 2023
Free Download (2 pages)

Company search

Advertisements