17 Gunter Grove (freehold) Limited KENSINGTON


17 Gunter Grove (freehold) started in year 2000 as Private Limited Company with registration number 04103654. The 17 Gunter Grove (freehold) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Kensington at 15 Young Street. Postal code: W8 5EH.

The firm has 2 directors, namely Jennifer E., Teresa E.. Of them, Teresa E. has been with the company the longest, being appointed on 12 January 2001 and Jennifer E. has been with the company for the least time - from 18 August 2015. 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.

17 Gunter Grove (freehold) Limited Address / Contact

Office Address 15 Young Street
Office Address2 2nd Floor
Town Kensington
Post code W8 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04103654
Date of Incorporation Tue, 7th Nov 2000
Industry Residents property management
End of financial Year 30th September
Company age 24 years old
Account next due date Fri, 30th Jun 2023 (300 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Jennifer E.

Position: Director

Appointed: 18 August 2015

Teresa E.

Position: Director

Appointed: 12 January 2001

Blenheims Estate And Asset Management Limited

Position: Corporate Secretary

Appointed: 05 October 2021

Resigned: 20 December 2022

Mathew B.

Position: Director

Appointed: 18 July 2012

Resigned: 01 August 2013

Charles L.

Position: Secretary

Appointed: 18 July 2012

Resigned: 17 March 2022

Matthew B.

Position: Secretary

Appointed: 12 May 2008

Resigned: 18 July 2012

Christopher N.

Position: Secretary

Appointed: 14 February 2002

Resigned: 01 November 2008

Nina M.

Position: Secretary

Appointed: 12 January 2001

Resigned: 31 July 2001

Nina M.

Position: Director

Appointed: 12 January 2001

Resigned: 22 December 2003

Christopher N.

Position: Director

Appointed: 07 November 2000

Resigned: 12 January 2001

Christopher N.

Position: Secretary

Appointed: 07 November 2000

Resigned: 12 January 2001

William F.

Position: Director

Appointed: 07 November 2000

Resigned: 12 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth14 85114 901     
Balance Sheet
Current Assets7 29010 19415 0348 50515 72012 84020 994
Net Assets Liabilities  18 31111 08316 55622 49028 492
Net Assets Liabilities Including Pension Asset Liability14 85114 901     
Reserves/Capital
Shareholder Funds14 85114 901     
Other
Creditors  6 6957 3949 1363223 985
Fixed Assets9 9729 9729 9729 9729 9729 9729 972
Net Current Assets Liabilities4 8794 9298 3391 1116 58412 51818 520
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 511
Total Assets Less Current Liabilities14 85114 90118 31111 08316 55622 49028 492
Creditors Due Within One Year2 4115 265     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 30th September 2022
filed on: 15th, November 2023
Free Download (3 pages)

Company search