You are here: bizstats.co.uk > a-z index > 1 list > 15 list

157 Porchester Terrace North (w2) Management Co. Ltd.


Founded in 1996, 157 Porchester Terrace North (w2) Management, classified under reg no. 03274120 is an active company. Currently registered at 157 Porchester Terrace North W2 6BH, the company has been in the business for twenty eight years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

At present there are 4 directors in the the company, namely Sofia T., Alexander B. and James B. and others. In addition one secretary - James B. - 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.

157 Porchester Terrace North (w2) Management Co. Ltd. Address / Contact

Office Address 157 Porchester Terrace North
Office Address2 London
Town
Post code W2 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03274120
Date of Incorporation Tue, 5th Nov 1996
Industry Residents property management
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Sofia T.

Position: Director

Appointed: 19 February 2012

James B.

Position: Secretary

Appointed: 19 February 2012

Alexander B.

Position: Director

Appointed: 20 April 2008

James B.

Position: Director

Appointed: 13 April 2008

Weerasinghearachige J.

Position: Director

Appointed: 21 November 1999

Nicholas M.

Position: Director

Appointed: 01 March 2012

Resigned: 26 October 2013

Margarit T.

Position: Director

Appointed: 07 February 2010

Resigned: 19 February 2012

Gareth W.

Position: Secretary

Appointed: 12 August 2007

Resigned: 19 February 2012

Hany H.

Position: Director

Appointed: 02 July 2006

Resigned: 17 February 2008

Gareth W.

Position: Director

Appointed: 02 July 2006

Resigned: 19 February 2012

Vanessa A.

Position: Director

Appointed: 05 January 2003

Resigned: 07 February 2010

Jill C.

Position: Director

Appointed: 21 November 1999

Resigned: 29 November 2002

Timothy U.

Position: Director

Appointed: 05 November 1996

Resigned: 02 July 2006

Kenneth G.

Position: Director

Appointed: 05 November 1996

Resigned: 04 March 2007

Kenneth G.

Position: Secretary

Appointed: 05 November 1996

Resigned: 20 February 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1996

Resigned: 05 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand2 9035 3979641074 810
Current Assets3 6536 1471 4241 1895 366
Debtors7507504601 082556
Net Assets Liabilities2020202020
Other Debtors750750460503556
Property Plant Equipment500500500500500
Other
Creditors3 6336 1271 4041 1695 346
Net Current Assets Liabilities2020202020
Other Creditors420420420419420
Property Plant Equipment Gross Cost500500500500500
Total Assets Less Current Liabilities520520520520520

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to November 30, 2023
filed on: 26th, February 2024
Free Download (6 pages)

Company search

Advertisements