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

225 Amhurst Road Freehold Limited LONDON


225 Amhurst Road Freehold started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08577135. The 225 Amhurst Road Freehold company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Flat 5. Postal code: E8 2BS.

The company has 5 directors, namely Thomas W., Maxwell S. and Rebecca P. and others. Of them, Simon L. has been with the company the longest, being appointed on 20 June 2013 and Thomas W. has been with the company for the least time - from 1 September 2022. As of 28 March 2024, there were 7 ex directors - Thomas A., Harry K. and others listed below. There were no ex secretaries.

225 Amhurst Road Freehold Limited Address / Contact

Office Address Flat 5
Office Address2 225 Amhurst Road
Town London
Post code E8 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08577135
Date of Incorporation Thu, 20th Jun 2013
Industry Residents property management
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Thomas W.

Position: Director

Appointed: 01 September 2022

Maxwell S.

Position: Director

Appointed: 01 December 2018

Rebecca P.

Position: Director

Appointed: 15 October 2015

Anne O.

Position: Director

Appointed: 01 September 2015

Simon L.

Position: Director

Appointed: 20 June 2013

Thomas A.

Position: Director

Appointed: 01 October 2015

Resigned: 01 September 2022

Harry K.

Position: Director

Appointed: 01 September 2015

Resigned: 26 November 2018

Bert S.

Position: Director

Appointed: 20 June 2013

Resigned: 24 February 2014

Patrick G.

Position: Director

Appointed: 20 June 2013

Resigned: 22 November 2013

Mark K.

Position: Director

Appointed: 20 June 2013

Resigned: 20 June 2015

Christopher M.

Position: Director

Appointed: 20 June 2013

Resigned: 30 July 2015

Alice S.

Position: Director

Appointed: 20 June 2013

Resigned: 04 March 2014

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2013

Resigned: 05 June 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities666666
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset666666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-03-15
filed on: 15th, March 2023
Free Download (3 pages)

Company search

Advertisements