You are here: bizstats.co.uk > a-z index > 1 list > 13 list

13-15 Gentleman's Row (enfield) Management Co. Ltd. ENFIELD


Founded in 1994, 13-15 Gentleman's Row (enfield) Management, classified under reg no. 02974226 is an active company. Currently registered at Flat 2, 13-15 Gentleman's Row EN2 6PT, Enfield the company has been in the business for 30 years. Its financial year was closed on August 1 and its latest financial statement was filed on 1st August 2022.

The firm has 3 directors, namely Oden W., Elizabeth N. and Jane S.. Of them, Jane S. has been with the company the longest, being appointed on 6 October 1994 and Oden W. has been with the company for the least time - from 22 December 2020. 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.

13-15 Gentleman's Row (enfield) Management Co. Ltd. Address / Contact

Office Address Flat 2, 13-15 Gentleman's Row
Office Address2 Gentlemans Row
Town Enfield
Post code EN2 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02974226
Date of Incorporation Thu, 6th Oct 1994
Industry Residents property management
Industry Non-trading company
End of financial Year 1st August
Company age 30 years old
Account next due date Wed, 1st May 2024 (7 days left)
Account last made up date Mon, 1st Aug 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Oden W.

Position: Director

Appointed: 22 December 2020

Elizabeth N.

Position: Director

Appointed: 08 October 2019

Jane S.

Position: Director

Appointed: 06 October 1994

Ian J.

Position: Secretary

Appointed: 20 February 2008

Resigned: 20 November 2015

Ian J.

Position: Director

Appointed: 20 February 2008

Resigned: 20 November 2015

Phyllis B.

Position: Director

Appointed: 20 February 2008

Resigned: 12 December 2020

Phyllis B.

Position: Secretary

Appointed: 20 February 2008

Resigned: 12 December 2020

Jeremy A.

Position: Director

Appointed: 20 February 2008

Resigned: 01 June 2021

Robert E.

Position: Director

Appointed: 30 November 1998

Resigned: 05 January 2001

Nominee Directors Ltd

Position: Nominee Director

Appointed: 06 October 1994

Resigned: 06 October 1994

Matthew F.

Position: Secretary

Appointed: 06 October 1994

Resigned: 21 November 2007

James F.

Position: Director

Appointed: 06 October 1994

Resigned: 21 November 2007

Matthew F.

Position: Director

Appointed: 06 October 1994

Resigned: 21 November 2007

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 06 October 1994

Resigned: 06 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-012012-08-012013-08-012014-08-012015-08-012016-08-012017-08-012018-08-012019-08-012020-08-012021-08-012022-08-012023-08-01
Net Worth4444444      
Balance Sheet
Net Assets Liabilities      4444444
Cash Bank In Hand4444444      
Net Assets Liabilities Including Pension Asset Liability4444444      
Reserves/Capital
Shareholder Funds4444444      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    444444444
Number Shares Allotted 444444444444
Par Value Share 111111111111
Share Capital Allotted Called Up Paid4444444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 1st August 2023
filed on: 1st, March 2024
Free Download (2 pages)

Company search