14 Cornwall Gardens Management Company Limited


Founded in 1984, 14 Cornwall Gardens Management Company, classified under reg no. 01785216 is an active company. Currently registered at 14 Cornwall Gardens SW7 4AN, the company has been in the business for fourty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Gaurav B., Alec M. and Alison M. and others. In addition one secretary - Jacqueline M. - is with the firm. 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.

14 Cornwall Gardens Management Company Limited Address / Contact

Office Address 14 Cornwall Gardens
Office Address2 London
Town
Post code SW7 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01785216
Date of Incorporation Mon, 23rd Jan 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Gaurav B.

Position: Director

Appointed: 05 March 2019

Alec M.

Position: Director

Appointed: 16 January 2019

Alison M.

Position: Director

Appointed: 28 July 2011

Jacqueline M.

Position: Secretary

Appointed: 28 July 2011

Eric M.

Position: Director

Appointed: 15 September 1991

Susan K.

Position: Director

Appointed: 15 September 1991

Walter K.

Position: Director

Appointed: 15 September 1991

Jacqueline M.

Position: Director

Resigned: 16 January 2019

Ireneuf M.

Position: Director

Appointed: 25 June 1999

Resigned: 01 July 2018

Rhett G.

Position: Director

Appointed: 17 December 1998

Resigned: 28 July 2011

David F.

Position: Secretary

Appointed: 26 October 1994

Resigned: 28 July 2011

Ronald K.

Position: Secretary

Appointed: 15 September 1991

Resigned: 26 October 1994

Henrietta K.

Position: Director

Appointed: 15 September 1991

Resigned: 06 May 1994

Patricia M.

Position: Director

Appointed: 15 September 1991

Resigned: 25 June 1999

Peter L.

Position: Director

Appointed: 15 September 1991

Resigned: 17 December 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Eric M. This PSC and has 25-50% shares.

Eric M.

Notified on 6 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand7 0327     
Current Assets7 0327 0328 4598 2297 6267 1339 318
Net Assets Liabilities1 0461 0526 4677 9546 3616 8682 663
Property Plant Equipment1      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      6 655
Creditors-3263261 9992751 265265 
Net Current Assets Liabilities6 7066 7066 4607 9546 3616 8689 318
Profit Loss  -943-230-604-4932 185
Raw Materials Consumables Used  11 75711 03611 40420 45638 656
Total Assets Less Current Liabilities6 7076 7136 4677 9546 3616 8689 318
Turnover Revenue  10 81410 80610 80019 96340 841
Called Up Share Capital Not Paid Not Expressed As Current Asset 77    

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements