Founded in 2014, 21 Golders Green Crescent Management, classified under reg no. 09158213 is an active company. Currently registered at Sunrise BH14 8DX, Poole the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.
The firm has 3 directors, namely Parinita K., Cameron M. and Peter G.. Of them, Peter G. has been with the company the longest, being appointed on 1 August 2014 and Parinita K. has been with the company for the least time - from 5 July 2024. As of 6 July 2025, there were 2 ex directors - Anna C., Siddharth D. and others listed below. There were no ex secretaries.
Office Address | Sunrise |
Office Address2 | 34 Whitecliff Road |
Town | Poole |
Post code | BH14 8DX |
Country of origin | United Kingdom |
Registration Number | 09158213 |
Date of Incorporation | Fri, 1st Aug 2014 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Mon, 30th Sep 2024 (279 days after) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 2nd Aug 2024 (2024-08-02) |
Last confirmation statement dated | Wed, 19th Jul 2023 |
Position: Director
Appointed: 05 July 2024
Position: Director
Appointed: 03 July 2024
Position: Director
Appointed: 01 August 2014
The list of PSCs that own or have control over the company includes 6 names. As we established, there is Cameron M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter G. This PSC owns 25-50% shares. Then there is Parinita K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.
Cameron M.
Notified on | 21 July 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Peter G.
Notified on | 6 April 2016 |
Nature of control: |
25-50% shares |
Parinita K.
Notified on | 15 October 2018 |
Nature of control: |
25-50% shares |
Aditya K.
Notified on | 15 October 2018 |
Nature of control: |
25-50% shares |
Anna C.
Notified on | 6 April 2016 |
Ceased on | 21 July 2023 |
Nature of control: |
25-50% shares |
Siddarth D.
Notified on | 6 April 2016 |
Ceased on | 15 October 2018 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2015-08-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 |
Balance Sheet | |||||
Current Assets | 3 | 1 194 | 2 219 | 6 145 | 7 443 |
Net Assets Liabilities | 3 | -678 | -1 316 | 26 | 501 |
Other | |||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 600 | 1 136 | 720 | 720 | |
Creditors | 73 | 823 | |||
Fixed Assets | 1 | 1 | 1 | 1 | |
Net Current Assets Liabilities | 3 | 1 121 | 2 219 | 6 145 | 6 620 |
Provisions For Liabilities Balance Sheet Subtotal | 1 200 | 2 400 | 5 400 | 5 400 | |
Total Assets Less Current Liabilities | 3 | 1 122 | 2 220 | 6 146 | 6 621 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023 filed on: 25th, September 2024 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy