You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21-30 Prince Of Wales Mansions Residents Association Limited LONDON


21-30 Prince Of Wales Mansions Residents Association started in year 2006 as Private Limited Company with registration number 05861151. The 21-30 Prince Of Wales Mansions Residents Association company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 206 Upper Richmond Road West. Postal code: SW14 8AH. Since 2006-08-02 21-30 Prince Of Wales Mansions Residents Association Limited is no longer carrying the name Minmar (775).

The company has 2 directors, namely Gillian N., Nicholette F.. Of them, Nicholette F. has been with the company the longest, being appointed on 17 September 2007 and Gillian N. has been with the company for the least time - from 1 March 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kerry M. who worked with the the company until 3 November 2011.

21-30 Prince Of Wales Mansions Residents Association Limited Address / Contact

Office Address 206 Upper Richmond Road West
Town London
Post code SW14 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05861151
Date of Incorporation Wed, 28th Jun 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Gillian N.

Position: Director

Appointed: 01 March 2021

Nicholette F.

Position: Director

Appointed: 17 September 2007

Nicola H.

Position: Director

Appointed: 01 March 2021

Resigned: 02 August 2022

Keith W.

Position: Director

Appointed: 17 September 2007

Resigned: 01 August 2022

Kerry M.

Position: Secretary

Appointed: 17 September 2007

Resigned: 03 November 2011

Kerry M.

Position: Director

Appointed: 17 September 2007

Resigned: 03 November 2011

Gary T.

Position: Director

Appointed: 28 June 2006

Resigned: 17 September 2007

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 28 June 2006

Resigned: 17 September 2007

Christopher D.

Position: Director

Appointed: 28 June 2006

Resigned: 17 September 2007

Company previous names

Minmar (775) August 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth29 17129 151      
Balance Sheet
Current Assets30 10630 49930 43030 13730 52731 30232 04232 929
Net Assets Liabilities 29 15129 08029 05029 01228 95528 89328 892
Net Assets Liabilities Including Pension Asset Liability29 17129 151      
Reserves/Capital
Shareholder Funds29 17129 151      
Other
Creditors 1 3481 3501 0871 5152 3473 1494 037
Net Current Assets Liabilities29 17129 15129 08029 05029 01228 95528 89328 892
Total Assets Less Current Liabilities29 17129 15129 08029 05029 01228 95528 89328 892
Creditors Due Within One Year9351 348      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 12th, September 2023
Free Download (3 pages)

Company search

Advertisements