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

224 South Norwood Hill Management Limited


Founded in 1985, 224 South Norwood Hill Management, classified under reg no. 01879646 is an active company. Currently registered at Flat 6 224 South Norwood Hill SE25 6AS, the company has been in the business for 39 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-04-06.

At the moment there are 5 directors in the the company, namely James M., Anne M. and Jodie-Simone H. and others. In addition one secretary - James M. - is with the firm. At the moment 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.

224 South Norwood Hill Management Limited Address / Contact

Office Address Flat 6 224 South Norwood Hill
Office Address2 London
Town
Post code SE25 6AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01879646
Date of Incorporation Tue, 22nd Jan 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Wed, 6th Apr 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

James M.

Position: Director

Appointed: 01 October 2023

Anne M.

Position: Director

Appointed: 25 January 2021

James M.

Position: Secretary

Appointed: 25 January 2021

Jodie-Simone H.

Position: Director

Appointed: 01 October 2020

Katharine A.

Position: Director

Appointed: 23 November 2014

Gable B.

Position: Director

Appointed: 17 December 1999

Mary S.

Position: Secretary

Resigned: 16 August 1995

Robin C.

Position: Secretary

Appointed: 23 November 2014

Resigned: 25 January 2021

Martyn S.

Position: Director

Appointed: 24 July 2007

Resigned: 23 November 2014

Martyn S.

Position: Secretary

Appointed: 24 July 2007

Resigned: 23 November 2014

Simon L.

Position: Secretary

Appointed: 03 September 2005

Resigned: 24 July 2007

Anna S.

Position: Secretary

Appointed: 15 October 2004

Resigned: 03 September 2005

Lesley M.

Position: Director

Appointed: 15 October 2004

Resigned: 15 September 2021

Simon L.

Position: Director

Appointed: 28 October 2003

Resigned: 24 July 2007

Keith C.

Position: Secretary

Appointed: 29 October 2002

Resigned: 14 October 2004

Anna S.

Position: Director

Appointed: 14 June 2002

Resigned: 01 October 2016

Chuk A.

Position: Director

Appointed: 31 May 2002

Resigned: 24 January 2020

Andrew Y.

Position: Director

Appointed: 01 August 1996

Resigned: 17 December 1999

Keith C.

Position: Director

Appointed: 25 September 1995

Resigned: 14 October 2004

Jean K.

Position: Secretary

Appointed: 16 August 1995

Resigned: 29 October 2002

Jonathon M.

Position: Director

Appointed: 29 October 1991

Resigned: 31 July 1996

Edwin P.

Position: Director

Appointed: 29 October 1991

Resigned: 20 September 2006

Glen D.

Position: Director

Appointed: 29 October 1991

Resigned: 07 September 1998

Mary S.

Position: Director

Appointed: 29 October 1991

Resigned: 25 September 1995

Jean K.

Position: Director

Appointed: 29 October 1991

Resigned: 14 June 2002

Simon G.

Position: Director

Appointed: 29 October 1991

Resigned: 30 May 2002

Elena B.

Position: Director

Appointed: 29 October 1991

Resigned: 28 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-062015-04-062016-04-062017-04-062018-03-312019-03-312020-03-312021-04-062022-04-062023-03-31
Net Worth12 95815 44810 39911 935      
Balance Sheet
Current Assets11 20813 6988 64910 1852 9794842 2802 6118 28010 562
Net Assets Liabilities   11 9417 9245 7747 1007 19112 86015 592
Cash Bank In Hand6 9938 6533 4796 510      
Debtors4 2155 0455 1703 675      
Net Assets Liabilities Including Pension Asset Liability12 95815 44810 39911 935      
Tangible Fixed Assets1 7501 750        
Reserves/Capital
Called Up Share Capital6666      
Profit Loss Account Reserve11 20213 6928 64310 179      
Shareholder Funds12 95815 44810 39911 935      
Other
Average Number Employees During Period        66
Called Up Share Capital Not Paid Not Expressed As Current Asset   66     
Fixed Assets1 7501 7501 7501 7501 7501 7501 7501 7501 7501 750
Net Current Assets Liabilities11 20813 6988 64910 1856 1744 0245 3505 44111 11013 842
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 6753 1953 5403 0702 8302 8303 280
Total Assets Less Current Liabilities12 95815 44810 39911 9357 9245 7747 1007 19112 86015 592
Number Shares Allotted16        
Other Aggregate Reserves1 7501 7501 7501 750      
Other Debtors Due After One Year3 8954 215        
Par Value Share 1        
Share Capital Allotted Called Up Paid16        
Tangible Fixed Assets Cost Or Valuation1 7501 750        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Micro company accounts made up to 2023-03-31
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements