14 Chalcot Gardens (hampstead) Management Company Limited LONDON


14 Chalcot Gardens (hampstead) Management Company Limited is a private limited company located at 13 Chalcot Gardens, Englands Lane, London NW3 4YB. Its total net worth is valued to be roughly 13373 pounds, while the fixed assets that belong to the company amount to 2287 pounds. Incorporated on 1986-03-21, this 38-year-old company is run by 6 directors and 1 secretary.
Director Jane B., appointed on 11 April 2023. Director Tomer M., appointed on 14 January 2019. Director Maria P., appointed on 05 January 2010.
Switching the focus to secretaries, we can name: Ruth W., appointed on 26 November 2018.
The company is officially categorised as "residents property management" (Standard Industrial Classification: 98000).
The latest confirmation statement was sent on 2022-12-31 and the deadline for the next filing is 2024-01-14. Moreover, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

14 Chalcot Gardens (hampstead) Management Company Limited Address / Contact

Office Address 13 Chalcot Gardens
Office Address2 Englands Lane
Town London
Post code NW3 4YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02002885
Date of Incorporation Fri, 21st Mar 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jane B.

Position: Director

Appointed: 11 April 2023

Tomer M.

Position: Director

Appointed: 14 January 2019

Ruth W.

Position: Secretary

Appointed: 26 November 2018

Maria P.

Position: Director

Appointed: 05 January 2010

Roger T.

Position: Director

Appointed: 05 August 1999

Jennifer L.

Position: Director

Appointed: 04 September 1995

Ruth W.

Position: Director

Appointed: 31 December 1991

Martin L.

Position: Secretary

Resigned: 12 June 1994

Lesley R.

Position: Director

Appointed: 05 November 2001

Resigned: 02 October 2009

Francis A.

Position: Director

Appointed: 03 March 2000

Resigned: 15 November 2001

Dalia L.

Position: Secretary

Appointed: 01 June 1999

Resigned: 25 November 2018

Josephine A.

Position: Secretary

Appointed: 15 October 1996

Resigned: 01 June 1999

Josephine A.

Position: Director

Appointed: 14 December 1995

Resigned: 03 March 2000

Valerie K.

Position: Secretary

Appointed: 04 September 1995

Resigned: 15 October 1996

Martin L.

Position: Director

Appointed: 31 December 1993

Resigned: 12 June 1992

Edward S.

Position: Secretary

Appointed: 21 October 1993

Resigned: 11 September 1995

Anne M.

Position: Director

Appointed: 28 August 1993

Resigned: 14 January 2019

Edward S.

Position: Secretary

Appointed: 31 December 1992

Resigned: 31 December 1993

Dalia L.

Position: Director

Appointed: 31 December 1992

Resigned: 31 December 1993

Vincenzo T.

Position: Secretary

Appointed: 12 June 1992

Resigned: 31 December 1995

Dalia L.

Position: Director

Appointed: 12 June 1992

Resigned: 11 April 2023

Antonio C.

Position: Director

Appointed: 23 March 1992

Resigned: 05 August 1999

Alison S.

Position: Director

Appointed: 31 December 1991

Resigned: 23 March 1992

Frances T.

Position: Director

Appointed: 31 December 1991

Resigned: 14 December 1995

Judith G.

Position: Director

Appointed: 31 December 1991

Resigned: 15 February 1995

Jane S.

Position: Director

Appointed: 31 December 1991

Resigned: 12 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth13 3733 3552 6623 8545 8136 850       
Balance Sheet
Cash Bank In Hand11 714566 3 9068 3607 922       
Cash Bank On Hand     7 92211 78814 44117 0312 8698 50813 07817 384
Current Assets13 0461 5911 0874 6589 1688 80212 63615 07317 6913 5509 18913 95218 394
Debtors1 3321 0251 0877528088808486326606816818741 010
Other Debtors     8808486326606816818741 010
Property Plant Equipment     2 1262 1072 0912 0001 5001 000500 
Tangible Fixed Assets2 2872 2442 2072 1762 1492 126       
Reserves/Capital
Called Up Share Capital121212121212       
Profit Loss Account Reserve13 3613 3432 6503 8425 8016 838       
Shareholder Funds13 3733 3552 6623 8545 8136 850       
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 3442 3632 3792 4705001 0001 5002 000
Creditors     4 0786 9049 43110 6119123 4805 9508 166
Creditors Due Within One Year1 9604806322 9805 5044 078       
Increase From Depreciation Charge For Year Property Plant Equipment      191691500500500500
Net Current Assets Liabilities11 0861 1114551 6783 6644 7245 7325 6427 0802 6385 7098 00210 228
Number Shares Allotted 1212121212       
Other Creditors     4 0786 9049 43110 6119123 4805 9508 166
Par Value Share 11111       
Property Plant Equipment Gross Cost     4 4704 4704 4704 4702 0002 0002 000 
Share Capital Allotted Called Up Paid121212121212       
Tangible Fixed Assets Cost Or Valuation4 4704 4704 4704 4704 470        
Tangible Fixed Assets Depreciation2 1832 2262 2632 2942 3212 344       
Tangible Fixed Assets Depreciation Charged In Period 4337312723       
Total Assets Less Current Liabilities13 3733 3552 6623 8545 8136 8507 8397 7339 0804 1386 7098 50210 228
Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 470   
Disposals Property Plant Equipment         2 470   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, June 2023
Free Download (8 pages)

Company search

Advertisements