You are here: bizstats.co.uk > a-z index > 1 list > 14 list

140 Burnt Ash Hill (managements) Limited LONDON


Founded in 1971, 140 Burnt Ash Hill (managements), classified under reg no. 01005172 is an active company. Currently registered at Susie Toms, Flat 3 Ashgrove, SE12 0JG, London the company has been in the business for 53 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 8 directors in the the company, namely David S., Aidan C. and Callum H. and others. In addition one secretary - Susan T. - is with the firm. Currently 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.

140 Burnt Ash Hill (managements) Limited Address / Contact

Office Address Susie Toms, Flat 3 Ashgrove,
Office Address2 140 Burnt Ash Hill
Town London
Post code SE12 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01005172
Date of Incorporation Thu, 18th Mar 1971
Industry Residents property management
End of financial Year 31st August
Company age 53 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

David S.

Position: Director

Appointed: 30 November 2021

Aidan C.

Position: Director

Appointed: 30 November 2021

Callum H.

Position: Director

Appointed: 30 November 2021

Terence U.

Position: Director

Appointed: 11 January 2021

Lara K.

Position: Director

Appointed: 11 January 2021

Susan T.

Position: Secretary

Appointed: 08 July 2019

Alice H.

Position: Director

Appointed: 20 January 2008

Kit C.

Position: Director

Appointed: 01 January 2008

Jimmy E.

Position: Director

Appointed: 26 November 2007

Paul N.

Position: Secretary

Appointed: 12 August 2014

Resigned: 08 July 2019

Samantha M.

Position: Secretary

Appointed: 04 November 2010

Resigned: 13 August 2014

Ian S.

Position: Director

Appointed: 26 November 2007

Resigned: 21 August 2014

Carol R.

Position: Director

Appointed: 26 November 2007

Resigned: 20 July 2010

Samantha M.

Position: Director

Appointed: 26 November 2007

Resigned: 18 May 2015

Penelope G.

Position: Secretary

Appointed: 13 October 2007

Resigned: 04 November 2010

Richard B.

Position: Director

Appointed: 04 February 2007

Resigned: 13 October 2007

Richard B.

Position: Secretary

Appointed: 04 February 2007

Resigned: 13 October 2007

Sally-Ann S.

Position: Director

Appointed: 09 May 2005

Resigned: 03 February 2007

Demelza P.

Position: Secretary

Appointed: 09 May 2005

Resigned: 04 February 2007

Carol R.

Position: Secretary

Appointed: 10 October 2002

Resigned: 09 May 2005

Nik M.

Position: Director

Appointed: 10 October 2002

Resigned: 01 June 2005

Patrick L.

Position: Secretary

Appointed: 20 February 2001

Resigned: 10 October 2002

John W.

Position: Secretary

Appointed: 06 December 1999

Resigned: 20 February 2001

Penny L.

Position: Director

Appointed: 10 May 1999

Resigned: 10 October 2002

June G.

Position: Secretary

Appointed: 13 July 1998

Resigned: 06 December 1999

John S.

Position: Director

Appointed: 26 August 1997

Resigned: 14 November 2022

Michael P.

Position: Director

Appointed: 22 May 1997

Resigned: 20 February 2001

Rosemary C.

Position: Director

Appointed: 22 May 1997

Resigned: 20 February 2001

Julia V.

Position: Director

Appointed: 22 May 1997

Resigned: 16 August 1997

George B.

Position: Secretary

Appointed: 31 May 1992

Resigned: 13 July 1998

Patricia B.

Position: Director

Appointed: 31 May 1992

Resigned: 31 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth8 07612 93118 133      
Balance Sheet
Cash Bank In Hand9 13413 447       
Current Assets9 25413 44718 64916 8828 68013 32816 54920 98215 819
Debtors1200       
Net Assets Liabilities Including Pension Asset Liability8 07612 93118 133      
Net Assets Liabilities  18 29315 8508 68013 32816 54921 46217 019
Reserves/Capital
Called Up Share Capital160160       
Profit Loss Account Reserve7 91612 77118 133      
Shareholder Funds8 07612 93118 133      
Other
Creditors Due Within One Year Total Current Liabilities1 178516       
Net Current Assets Liabilities8 07612 93118 13316 3668 68013 32816 54921 46217 019
Total Assets Less Current Liabilities8 07612 93118 13316 3668 68013 32816 54921 46217 019
Called Up Share Capital Not Paid Not Expressed As Current Asset  160160     
Creditors  516516     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       4801 200
Creditors Due Within One Year 516516      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 5th, November 2023
Free Download (3 pages)

Company search