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

159 Stapleton Hall Road Management Company Limited


Founded in 1979, 159 Stapleton Hall Road Management Company, classified under reg no. 01469280 is an active company. Currently registered at 159 Stapleton Hall Road N4 4QS, the company has been in the business for fourty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely James P. and Martha C.. In addition one secretary - Gerald A. - is with the firm. At the moment 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.

159 Stapleton Hall Road Management Company Limited Address / Contact

Office Address 159 Stapleton Hall Road
Office Address2 London
Town
Post code N4 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01469280
Date of Incorporation Thu, 27th Dec 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 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 Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

James P.

Position: Director

Appointed: 17 November 2022

Martha C.

Position: Director

Appointed: 01 August 2011

Gerald A.

Position: Secretary

Appointed: 08 October 2002

Tania G.

Position: Director

Appointed: 06 June 2002

Resigned: 01 August 2011

Gail B.

Position: Director

Appointed: 19 September 2001

Resigned: 06 June 2002

Cathy F.

Position: Secretary

Appointed: 08 September 2001

Resigned: 08 October 2002

Gail B.

Position: Secretary

Appointed: 20 January 1998

Resigned: 08 September 2001

Richard G.

Position: Secretary

Appointed: 10 January 1995

Resigned: 20 January 1998

Carol E.

Position: Director

Appointed: 10 January 1995

Resigned: 22 September 2001

Richard G.

Position: Director

Appointed: 07 September 1992

Resigned: 10 January 1995

Carol E.

Position: Secretary

Appointed: 07 September 1992

Resigned: 10 January 1995

Gill S.

Position: Director

Appointed: 07 September 1992

Resigned: 30 April 1997

Michelle K.

Position: Director

Appointed: 31 December 1990

Resigned: 07 September 1992

Cathy F.

Position: Secretary

Appointed: 31 December 1990

Resigned: 07 September 1992

Carol E.

Position: Director

Appointed: 31 December 1990

Resigned: 07 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Current Assets9 39514 57528 83229 73230 44032 317
Other
Creditors1 8422 5961 2607207561 548
Net Current Assets Liabilities7 55311 97927 57229 01229 68430 769
Total Assets Less Current Liabilities7 55311 97927 57229 01229 68430 769

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 29th, December 2023
Free Download (4 pages)

Company search

Advertisements