20 Barnsbury Park Management Company Limited LONDON


Founded in 2014, 20 Barnsbury Park Management Company, classified under reg no. 09059633 is an active company. Currently registered at 20 Barnsbury Park N1 1HQ, London the company has been in the business for 10 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 4 directors, namely Gregg C., Sarah F. and Thomas M. and others. Of them, Gavin M. has been with the company the longest, being appointed on 29 May 2014 and Gregg C. has been with the company for the least time - from 20 February 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gavin M. who worked with the the firm until 20 February 2023.

20 Barnsbury Park Management Company Limited Address / Contact

Office Address 20 Barnsbury Park
Town London
Post code N1 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09059633
Date of Incorporation Wed, 28th May 2014
Industry Residents property management
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Gregg C.

Position: Director

Appointed: 20 February 2023

Sarah F.

Position: Director

Appointed: 22 September 2021

Thomas M.

Position: Director

Appointed: 12 September 2017

Gavin M.

Position: Director

Appointed: 29 May 2014

Katy M.

Position: Director

Appointed: 09 June 2015

Resigned: 04 April 2017

Gavin M.

Position: Secretary

Appointed: 09 June 2015

Resigned: 20 February 2023

Frederick P.

Position: Director

Appointed: 09 June 2015

Resigned: 22 September 2021

Johanna H.

Position: Director

Appointed: 29 May 2014

Resigned: 09 June 2015

Ruth E.

Position: Director

Appointed: 29 May 2014

Resigned: 09 June 2015

Rosalind R.

Position: Director

Appointed: 29 May 2014

Resigned: 20 February 2023

Dominic S.

Position: Director

Appointed: 28 May 2014

Resigned: 29 May 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-29611 034       
Balance Sheet
Cash Bank On Hand 10 119646821476    
Current Assets 11 5302 4872 1451 8652 3622 75911 5539 294
Debtors 1 4111 8411 3241 389    
Other Debtors 1 4111 3271 3241 389    
Property Plant Equipment 23 70023 70023 70023 700    
Cash Bank In Hand 10 119       
Net Assets Liabilities Including Pension Asset Liability-29611 034       
Tangible Fixed Assets23 70023 700       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve-30011 030       
Shareholder Funds-29611 034       
Other
Average Number Employees During Period       44
Creditors 24 19624 84424 19624 49224 56825 57326 78325 144
Fixed Assets23 70023 700  23 70023 70023 70023 70023 700
Net Current Assets Liabilities-23 996-12 666-22 357-22 051-22 627-22 206-22 814-15 230-15 850
Other Creditors 24 19624 19624 19624 492    
Property Plant Equipment Gross Cost 23 70023 70023 700     
Total Assets Less Current Liabilities-29611 0341 3431 6491 0731 4948868 4707 850
Trade Creditors Trade Payables  648      
Trade Debtors Trade Receivables  514      
Creditors Due Within One Year23 99624 196       
Number Shares Allotted44       
Par Value Share11       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Additions23 700        
Tangible Fixed Assets Cost Or Valuation23 70023 700       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 22nd, February 2024
Free Download (5 pages)

Company search

Advertisements