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

127 East Dulwich Grove Management Company Limited


Founded in 1996, 127 East Dulwich Grove Management Company, classified under reg no. 03262285 is an active company. Currently registered at 127 East Dulwich Grove SE22 8PU, the company has been in the business for twenty eight years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 3 directors, namely Benedict F., James B. and Michael F.. Of them, Michael F. has been with the company the longest, being appointed on 2 February 2003 and Benedict F. has been with the company for the least time - from 4 December 2023. 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.

127 East Dulwich Grove Management Company Limited Address / Contact

Office Address 127 East Dulwich Grove
Office Address2 London
Town
Post code SE22 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03262285
Date of Incorporation Fri, 11th Oct 1996
Industry Residents property management
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Benedict F.

Position: Director

Appointed: 04 December 2023

James B.

Position: Director

Appointed: 12 September 2022

Michael F.

Position: Director

Appointed: 02 February 2003

Ffion C.

Position: Director

Appointed: 03 April 2020

Resigned: 04 December 2023

Roger A.

Position: Director

Appointed: 06 June 2014

Resigned: 03 April 2020

Clodagh S.

Position: Secretary

Appointed: 20 October 2007

Resigned: 01 October 2021

Sally H.

Position: Director

Appointed: 07 January 2007

Resigned: 06 June 2014

Clodagh S.

Position: Director

Appointed: 08 May 2006

Resigned: 01 October 2021

Douglas L.

Position: Secretary

Appointed: 02 February 2003

Resigned: 27 June 2006

Douglas L.

Position: Director

Appointed: 02 February 2003

Resigned: 27 June 2006

Laura M.

Position: Director

Appointed: 01 November 1997

Resigned: 27 June 2006

Mel G.

Position: Director

Appointed: 01 November 1997

Resigned: 02 February 2003

Annamaria V.

Position: Secretary

Appointed: 11 October 1996

Resigned: 02 February 2003

Nominee Directors Ltd

Position: Nominee Director

Appointed: 11 October 1996

Resigned: 11 October 1996

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 11 October 1996

Resigned: 11 October 1996

Michael F.

Position: Director

Appointed: 11 October 1996

Resigned: 31 October 1997

Martin M.

Position: Director

Appointed: 11 October 1996

Resigned: 31 October 1997

Thomas V.

Position: Director

Appointed: 11 October 1996

Resigned: 02 February 2003

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As BizStats discovered, there is Benedict F. This PSC and has 25-50% shares. Another one in the persons with significant control register is James B. This PSC owns 25-50% shares. Then there is Michael F., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Benedict F.

Notified on 4 December 2023
Nature of control: 25-50% shares

James B.

Notified on 30 September 2021
Nature of control: 25-50% shares

Michael F.

Notified on 26 September 2016
Nature of control: 25-50% voting rights

Ffion C.

Notified on 3 April 2020
Ceased on 4 December 2023
Nature of control: 25-50% shares

Clodagh S.

Notified on 26 September 2016
Ceased on 1 October 2021
Nature of control: 25-50% voting rights

Roger A.

Notified on 26 September 2016
Ceased on 3 April 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth33      
Balance Sheet
Net Assets Liabilities 3333333
Net Assets Liabilities Including Pension Asset Liability33      
Reserves/Capital
Shareholder Funds33      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33333333
Number Shares Allotted 3333333
Par Value Share 1111111
Share Capital Allotted Called Up Paid33      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to October 31, 2022
filed on: 17th, July 2023
Free Download (2 pages)

Company search

Advertisements