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

144 Agar Grove Management Limited


Founded in 1990, 144 Agar Grove Management, classified under reg no. 02467199 is an active company. Currently registered at 144 Agar Grove NW1 9TY, the company has been in the business for thirty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Umar K., Nicole D. and Alexis S. and others. In addition one secretary - Nicole D. - 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.

144 Agar Grove Management Limited Address / Contact

Office Address 144 Agar Grove
Office Address2 London
Town
Post code NW1 9TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02467199
Date of Incorporation Mon, 5th Feb 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Umar K.

Position: Director

Appointed: 20 July 2023

Nicole D.

Position: Director

Appointed: 02 October 2018

Alexis S.

Position: Director

Appointed: 07 September 2018

Nicole D.

Position: Secretary

Appointed: 12 August 2018

Daniel T.

Position: Director

Appointed: 14 July 2002

Laura P.

Position: Director

Appointed: 12 July 2019

Resigned: 20 July 2023

Dante D.

Position: Director

Appointed: 28 January 2013

Resigned: 02 October 2018

Laurence M.

Position: Director

Appointed: 01 December 2008

Resigned: 06 May 2019

Richard W.

Position: Secretary

Appointed: 14 July 2002

Resigned: 12 August 2018

Richard W.

Position: Director

Appointed: 15 October 2001

Resigned: 07 September 2018

Toby T.

Position: Director

Appointed: 01 April 2000

Resigned: 28 September 2001

John Q.

Position: Secretary

Appointed: 26 February 1998

Resigned: 14 July 2002

Kevin J.

Position: Director

Appointed: 26 February 1998

Resigned: 01 December 2008

John Q.

Position: Director

Appointed: 11 February 1997

Resigned: 14 July 2002

Peter I.

Position: Director

Appointed: 10 April 1996

Resigned: 28 January 2013

Matthew G.

Position: Director

Appointed: 20 September 1991

Resigned: 11 March 1998

Kevin J.

Position: Secretary

Appointed: 25 March 1991

Resigned: 26 February 1998

Deborah F.

Position: Director

Appointed: 25 March 1991

Resigned: 11 February 1997

Alison V.

Position: Director

Appointed: 25 March 1991

Resigned: 12 April 1996

Mark W.

Position: Director

Appointed: 25 March 1991

Resigned: 16 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 2 3952 8262 4062 4062 406
Current Assets3 8492 396 2 4062 4062 406
Net Assets Liabilities 1 9752 4062 4062 4062 406
Other
Description Principal Activities 98 000    
Version Production Software   1  
Accrued Liabilities 420420   
Accrued Liabilities Not Expressed Within Creditors Subtotal185420    
Average Number Employees During Period  4444
Creditors 420420   
Net Current Assets Liabilities 1 9752 4062 4062 4062 406
Total Assets3 8492 396    
Total Assets Less Current Liabilities  2 4062 4062 4062 406
Total Liabilities3 8492 396    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (15 pages)

Company search

Advertisements