15 Gloucester Drive Management Company Limited LONDON


15 Gloucester Drive Management Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05982748. The 15 Gloucester Drive Management Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 15 Gloucester Drive. Postal code: N4 2LE.

At present there are 4 directors in the the company, namely Thomas C., Lucy B. and Jens K. and others. In addition one secretary - Jens K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mark P. who worked with the the company until 15 March 2014.

15 Gloucester Drive Management Company Limited Address / Contact

Office Address 15 Gloucester Drive
Office Address2 Finsbury Park
Town London
Post code N4 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05982748
Date of Incorporation Mon, 30th Oct 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Thomas C.

Position: Director

Appointed: 31 July 2015

Lucy B.

Position: Director

Appointed: 28 March 2014

Jens K.

Position: Secretary

Appointed: 15 March 2014

Jens K.

Position: Director

Appointed: 31 January 2014

Richard G.

Position: Director

Appointed: 16 December 2010

Anthony V.

Position: Director

Appointed: 18 September 2009

Resigned: 31 January 2014

Glenn C.

Position: Director

Appointed: 30 October 2006

Resigned: 18 September 2009

Kirstin L.

Position: Director

Appointed: 30 October 2006

Resigned: 16 December 2010

Kim N.

Position: Director

Appointed: 30 October 2006

Resigned: 31 July 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 October 2006

Resigned: 30 October 2006

Swift Incorporations Limited

Position: Corporate Director

Appointed: 30 October 2006

Resigned: 30 October 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2006

Resigned: 30 October 2006

Mark P.

Position: Secretary

Appointed: 30 October 2006

Resigned: 15 March 2014

Mark P.

Position: Director

Appointed: 30 October 2006

Resigned: 28 March 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth8 0008 0008 000     
Balance Sheet
Net Assets Liabilities  8 0008 0008 0008 0008 0008 000
Net Assets Liabilities Including Pension Asset Liability8 0008 0008 000     
Reserves/Capital
Shareholder Funds8 0008 0008 000     
Other
Fixed Assets8 0008 0008 0008 0008 0008 0008 0008 000
Total Assets Less Current Liabilities8 0008 0008 0008 0008 0008 0008 0008 000

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, January 2023
Free Download (3 pages)

Company search

Advertisements