You are here: bizstats.co.uk > a-z index > 1 list > 16 list

163 Kennington Park Road Flats Management Limited LONDON


Founded in 1994, 163 Kennington Park Road Flats Management, classified under reg no. 02969314 is an active company. Currently registered at 163d Kennington Park Road SE11 4JJ, London the company has been in the business for thirty years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on 24th June 2022.

At the moment there are 5 directors in the the firm, namely Megan H., Amanda H. and Antonio C. and others. In addition one secretary - Antonio C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

163 Kennington Park Road Flats Management Limited Address / Contact

Office Address 163d Kennington Park Road
Town London
Post code SE11 4JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02969314
Date of Incorporation Mon, 19th Sep 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 24th June
Company age 30 years old
Account next due date Sun, 24th Mar 2024 (25 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Megan H.

Position: Director

Appointed: 30 June 2021

Amanda H.

Position: Director

Appointed: 30 June 2021

Antonio C.

Position: Director

Appointed: 05 September 2017

Colin L.

Position: Director

Appointed: 10 October 2015

Antonio C.

Position: Secretary

Appointed: 14 April 2011

Katerina H.

Position: Director

Appointed: 19 September 1994

David P.

Position: Director

Appointed: 14 May 2011

Resigned: 10 October 2015

Antonio C.

Position: Director

Appointed: 18 September 2010

Resigned: 30 June 2021

Susan S.

Position: Secretary

Appointed: 16 May 2010

Resigned: 16 April 2011

James B.

Position: Director

Appointed: 07 April 2006

Resigned: 01 June 2011

Simon H.

Position: Director

Appointed: 22 January 2006

Resigned: 07 April 2006

Clare G.

Position: Secretary

Appointed: 03 March 2005

Resigned: 16 May 2010

Clare G.

Position: Director

Appointed: 03 March 2005

Resigned: 18 September 2010

Katerina H.

Position: Secretary

Appointed: 01 March 2004

Resigned: 03 March 2005

Simon H.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 March 2004

Sharon H.

Position: Secretary

Appointed: 30 November 2000

Resigned: 31 March 2003

Sharon H.

Position: Director

Appointed: 30 November 2000

Resigned: 31 March 2003

Katerina H.

Position: Secretary

Appointed: 09 June 1998

Resigned: 30 November 2000

Geoffrey H.

Position: Director

Appointed: 01 October 1994

Resigned: 28 August 1998

Margaret C.

Position: Secretary

Appointed: 19 September 1994

Resigned: 09 June 1998

Anne L.

Position: Director

Appointed: 19 September 1994

Resigned: 28 August 2004

Combined Nominees Limited

Position: Nominee Director

Appointed: 19 September 1994

Resigned: 19 September 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 September 1994

Resigned: 19 September 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 1994

Resigned: 19 September 1994

Margaret C.

Position: Director

Appointed: 19 September 1994

Resigned: 04 September 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Antonio C. This PSC and has 25-50% shares.

Antonio C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand2 029867     
Current Assets2 0298672 6803 3121 6754 2495 311
Net Assets Liabilities4444444
Property Plant Equipment4 8324 832     
Other
Creditors6 8575 6957 5088 1406 5039 07710 139
Fixed Assets4 8324 8324 8324 8324 8324 8324 832
Net Current Assets Liabilities-4 8284 8284 8284 8284 8284 8285 311
Property Plant Equipment Gross Cost4 8324 832     
Total Assets Less Current Liabilities444449 08110 143

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 24th June 2022
filed on: 13th, March 2023
Free Download (3 pages)

Company search

Advertisements