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

167-173 Croxted Mansions (management) Limited


Founded in 2001, 167-173 Croxted Mansions (management), classified under reg no. 04188540 is an active company. Currently registered at 169 Croxted Road Dulwich SE21 8NL, the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 4 directors in the the firm, namely Benjamin S., Katie W. and Sandeep A. and others. In addition one secretary - Sandeep A. - 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.

167-173 Croxted Mansions (management) Limited Address / Contact

Office Address 169 Croxted Road Dulwich
Office Address2 London
Town
Post code SE21 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04188540
Date of Incorporation Wed, 28th Mar 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Benjamin S.

Position: Director

Appointed: 16 March 2022

Sandeep A.

Position: Secretary

Appointed: 30 September 2019

Katie W.

Position: Director

Appointed: 03 January 2019

Sandeep A.

Position: Director

Appointed: 01 October 2007

Zoe C.

Position: Director

Appointed: 02 April 2001

Archie M.

Position: Director

Appointed: 01 March 2020

Resigned: 14 March 2022

Jon B.

Position: Director

Appointed: 01 June 2015

Resigned: 01 March 2020

Matthew J.

Position: Director

Appointed: 01 April 2011

Resigned: 01 June 2015

Elizabeth D.

Position: Director

Appointed: 01 October 2008

Resigned: 01 April 2011

Stephen D.

Position: Director

Appointed: 21 March 2007

Resigned: 30 September 2019

Stephen D.

Position: Secretary

Appointed: 21 March 2007

Resigned: 30 September 2019

Katharine S.

Position: Director

Appointed: 23 April 2004

Resigned: 01 October 2008

Sarah R.

Position: Director

Appointed: 04 April 2003

Resigned: 01 October 2007

Jon D.

Position: Director

Appointed: 01 August 2002

Resigned: 23 April 2004

Kristina R.

Position: Secretary

Appointed: 29 June 2002

Resigned: 20 October 2006

Zillah W.

Position: Secretary

Appointed: 02 April 2001

Resigned: 30 June 2002

Kristina R.

Position: Director

Appointed: 02 April 2001

Resigned: 20 October 2006

Zillah W.

Position: Director

Appointed: 02 April 2001

Resigned: 30 June 2002

Caroline B.

Position: Director

Appointed: 02 April 2001

Resigned: 04 April 2003

Bloomsbury Secretaries Limited

Position: Nominee Secretary

Appointed: 28 March 2001

Resigned: 02 April 2001

Bloomsbury Directors Limited

Position: Nominee Director

Appointed: 28 March 2001

Resigned: 02 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets44444
Net Assets Liabilities9 5049 5049 5049 5049 504
Other
Creditors3 6703 7822 1722 3243 309
Fixed Assets9 5009 5009 5009 5009 500
Net Current Assets Liabilities44444
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 6703 7822 1722 3243 309
Total Assets Less Current Liabilities9 5049 5049 5049 5049 504

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements