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

21/25 De Vere Gardens Limited LONDON


Founded in 2002, 21/25 De Vere Gardens, classified under reg no. 04570431 is an active company. Currently registered at 27 Palace Gate W8 5LS, London the company has been in the business for twenty two years. Its financial year was closed on 24th December and its latest financial statement was filed on December 24, 2022.

The company has 4 directors, namely Polly R., Moneer H. and Mark S. and others. Of them, Charles C. has been with the company the longest, being appointed on 23 October 2002 and Polly R. has been with the company for the least time - from 28 March 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

21/25 De Vere Gardens Limited Address / Contact

Office Address 27 Palace Gate
Town London
Post code W8 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04570431
Date of Incorporation Wed, 23rd Oct 2002
Industry Residents property management
End of financial Year 24th December
Company age 22 years old
Account next due date Tue, 24th Sep 2024 (149 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

C A Daw & Son Limited

Position: Corporate Secretary

Appointed: 01 January 2015

Polly R.

Position: Director

Appointed: 28 March 2012

Moneer H.

Position: Director

Appointed: 24 July 2003

Mark S.

Position: Director

Appointed: 24 July 2003

Charles C.

Position: Director

Appointed: 23 October 2002

Susan Metcalfe Residential Property Management Limited

Position: Corporate Secretary

Appointed: 28 January 2012

Resigned: 01 January 2015

Hannah R.

Position: Secretary

Appointed: 13 January 2005

Resigned: 24 October 2012

Korshid F.

Position: Director

Appointed: 07 November 2003

Resigned: 10 March 2008

Emily R.

Position: Director

Appointed: 24 July 2003

Resigned: 28 March 2012

John S.

Position: Secretary

Appointed: 23 October 2002

Resigned: 13 January 2005

Combined Nominees Limited

Position: Nominee Director

Appointed: 23 October 2002

Resigned: 23 October 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2002

Resigned: 23 October 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 October 2002

Resigned: 23 October 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Charles C. This PSC and has 25-50% shares.

Charles C.

Notified on 12 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-242014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth3 22834 67934 154       
Balance Sheet
Current Assets 43 05134 51388 99040 19340 03335 04131 75436 10836 298
Net Assets Liabilities  34 15469 9229 3198 9158 5185 9715 2664 376
Debtors3 72043 05134 513       
Net Assets Liabilities Including Pension Asset Liability3 22834 67934 154       
Other Debtors73         
Reserves/Capital
Called Up Share Capital717171       
Profit Loss Account Reserve-1 83729 61429 089       
Shareholder Funds3 22834 67934 154       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3593 276318618300600300600
Average Number Employees During Period      444 
Creditors   15 79230 55630 50026 22325 18330 54231 322
Net Current Assets Liabilities3 22834 67934 15473 1989 6379 5338 8186 5715 5664 976
Total Assets Less Current Liabilities 34 67934 15473 198 9 5338 818   
Administrative Expenses730686        
Corporation Tax Due Within One Year 7 863        
Creditors Due Within One Year4928 372359       
Number Shares Allotted 71        
Operating Profit Loss-73039 314        
Other Creditors Due Within One Year492509        
Par Value Share 1        
Profit Loss For Period-73031 451        
Profit Loss On Ordinary Activities Before Tax-73039 314        
Share Premium Account4 9944 9944 994       
Share Capital Allotted Called Up Paid7171        
Tax On Profit Or Loss On Ordinary Activities 7 863        
Turnover Gross Operating Revenue 40 000        
U K Current Corporation Tax 7 863        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on December 24, 2022
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements