24 Holland Park Gardens (management) Limited TETBURY


24 Holland Park Gardens (management) started in year 1991 as Private Limited Company with registration number 02645132. The 24 Holland Park Gardens (management) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Tetbury at 51 High Street. Postal code: GL8 8NF.

At the moment there are 3 directors in the the firm, namely Arthur C., Margaret C. and Margaret L.. In addition one secretary - Jonty M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

24 Holland Park Gardens (management) Limited Address / Contact

Office Address 51 High Street
Office Address2 Avening
Town Tetbury
Post code GL8 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02645132
Date of Incorporation Thu, 12th Sep 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Jonty M.

Position: Secretary

Appointed: 12 February 2024

Arthur C.

Position: Director

Appointed: 13 October 2021

Margaret C.

Position: Director

Appointed: 12 October 1992

Margaret L.

Position: Director

Appointed: 12 October 1992

Serena V.

Position: Director

Appointed: 11 September 2011

Resigned: 06 September 2021

Nicholas W.

Position: Secretary

Appointed: 29 September 2004

Resigned: 11 February 2024

Frijo V.

Position: Director

Appointed: 11 February 2002

Resigned: 28 August 2003

Charles C.

Position: Secretary

Appointed: 23 December 2000

Resigned: 29 September 2004

Jssp Limited

Position: Secretary

Appointed: 01 January 1998

Resigned: 30 April 2000

Nigel W.

Position: Secretary

Appointed: 30 October 1995

Resigned: 01 January 1998

Louis E.

Position: Director

Appointed: 03 October 1994

Resigned: 11 February 2002

Christopher P.

Position: Secretary

Appointed: 20 December 1992

Resigned: 04 November 1995

Avan S.

Position: Director

Appointed: 12 October 1992

Resigned: 10 October 1994

Eamon M.

Position: Director

Appointed: 12 October 1992

Resigned: 10 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 3896 2186 037       
Balance Sheet
Cash Bank In Hand5 1434 9074 588       
Cash Bank On Hand  4 5885 1904 5635 1156 5537 6055 4696 635
Current Assets7 1577 0106 8537 7766 9197 5699 08210 2188 32810 171
Debtors2 0142 1032 2652 5862 3562 4542 5292 6132 8593 536
Other Debtors   350      
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve6 2896 1185 937       
Shareholder Funds6 3896 2186 037       
Other
Accrued Liabilities Deferred Income  816840864888912936960984
Called Up Share Capital Not Paid  100100100100100100100100
Creditors  816840864888912936960984
Creditors Due Within One Year768792816       
Net Current Assets Liabilities6 3896 2186 0376 9366 0556 6818 1709 2827 3689 187
Number Shares Allotted 44       
Par Value Share 2525       
Prepayments Accrued Income  2 1652 1362 2562 3542 4292 5132 7593 436
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities6 3896 2186 0376 9366 0556 6818 1709 2827 3689 187

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, September 2023
Free Download (6 pages)

Company search

Advertisements