You are here: bizstats.co.uk > a-z index > 2 list > 22 list

22/24 Addison Gardens Management Limited MARYLEBONE VILLAGE


Founded in 1974, 22/24 Addison Gardens Management, classified under reg no. 01180321 is an active company. Currently registered at 33 New Cavendish Street W1G 9TS, Marylebone Village the company has been in the business for fifty years. Its financial year was closed on Sun, 23rd Jun and its latest financial statement was filed on Friday 24th June 2022.

The company has 6 directors, namely Rufina P., William P. and Jacqueline B. and others. Of them, Kirsten K. has been with the company the longest, being appointed on 22 February 2000 and Rufina P. and William P. and Jacqueline B. and Jamil M. have been with the company for the least time - from 21 December 2020. Currently 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.

22/24 Addison Gardens Management Limited Address / Contact

Office Address 33 New Cavendish Street
Town Marylebone Village
Post code W1G 9TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01180321
Date of Incorporation Fri, 9th Aug 1974
Industry Residents property management
End of financial Year 23rd June
Company age 50 years old
Account next due date Sat, 23rd Mar 2024 (38 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Rufina P.

Position: Director

Appointed: 21 December 2020

William P.

Position: Director

Appointed: 21 December 2020

Jacqueline B.

Position: Director

Appointed: 21 December 2020

Jamil M.

Position: Director

Appointed: 21 December 2020

Soraya E.

Position: Director

Appointed: 03 October 2018

Kirsten K.

Position: Director

Appointed: 22 February 2000

Ann J.

Position: Director

Resigned: 15 December 2020

Antony T.

Position: Secretary

Resigned: 19 August 1992

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 July 2018

Resigned: 31 December 2019

Hilary B.

Position: Director

Appointed: 17 October 2002

Resigned: 17 July 2015

Louise A.

Position: Director

Appointed: 18 May 1999

Resigned: 22 February 2000

Nigel W.

Position: Director

Appointed: 17 June 1998

Resigned: 15 September 2000

Deborah M.

Position: Director

Appointed: 23 September 1996

Resigned: 06 June 1997

Douglas M.

Position: Director

Appointed: 18 August 1994

Resigned: 23 September 1996

Ann J.

Position: Secretary

Appointed: 18 August 1994

Resigned: 06 July 2018

William P.

Position: Director

Appointed: 18 August 1994

Resigned: 22 February 2000

Mark G.

Position: Secretary

Appointed: 19 August 1992

Resigned: 18 August 1994

Georgina D.

Position: Director

Appointed: 17 June 1992

Resigned: 24 June 1994

Mark G.

Position: Director

Appointed: 31 May 1991

Resigned: 18 August 1994

Antony T.

Position: Director

Appointed: 31 May 1991

Resigned: 17 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand-4 601-4 601-4 601-4 601-4 601
Other
Creditors4 601    
Fixed Assets4 601    
Total Assets Less Current Liabilities4 601    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 24th June 2023
filed on: 28th, December 2023
Free Download (2 pages)

Company search