You are here: bizstats.co.uk > a-z index > 2 list > 25 list

25/33 Inverness Terrace W2 Management Limited LONDON


25/33 Inverness Terrace W2 Management started in year 1987 as Private Limited Company with registration number 02155447. The 25/33 Inverness Terrace W2 Management company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at Studio 4. Postal code: E1 6PJ.

The firm has 5 directors, namely Jessica B., James D. and Michael A. and others. Of them, Nicholas L. has been with the company the longest, being appointed on 10 December 2014 and Jessica B. has been with the company for the least time - from 17 January 2023. At present 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.

25/33 Inverness Terrace W2 Management Limited Address / Contact

Office Address Studio 4
Office Address2 224 Shoreditch High Street
Town London
Post code E1 6PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02155447
Date of Incorporation Tue, 18th Aug 1987
Industry Residents property management
End of financial Year 29th September
Company age 37 years old
Account next due date Sat, 29th Jun 2024 (60 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Jessica B.

Position: Director

Appointed: 17 January 2023

James D.

Position: Director

Appointed: 07 September 2022

Michael A.

Position: Director

Appointed: 12 February 2019

Andrew G.

Position: Director

Appointed: 13 April 2015

Nicholas L.

Position: Director

Appointed: 10 December 2014

Iris A.

Position: Director

Appointed: 14 December 2016

Resigned: 03 June 2021

Wouter V.

Position: Director

Appointed: 10 September 2015

Resigned: 24 June 2019

Michael B.

Position: Director

Appointed: 30 November 2013

Resigned: 01 August 2017

Casey H.

Position: Director

Appointed: 11 November 2013

Resigned: 10 December 2014

Christopher R.

Position: Director

Appointed: 26 July 2011

Resigned: 05 June 2015

Intercourt Limited

Position: Corporate Secretary

Appointed: 24 March 2010

Resigned: 01 August 2018

John Z.

Position: Secretary

Appointed: 23 June 2009

Resigned: 24 March 2010

Aristeidis S.

Position: Director

Appointed: 22 June 2009

Resigned: 31 March 2011

Duncan S.

Position: Director

Appointed: 11 November 2008

Resigned: 20 August 2013

John Z.

Position: Director

Appointed: 11 November 2008

Resigned: 31 March 2011

Marcus L.

Position: Director

Appointed: 11 November 2008

Resigned: 01 June 2013

Peter H.

Position: Director

Appointed: 14 November 2005

Resigned: 15 April 2017

Katherine D.

Position: Director

Appointed: 14 November 2005

Resigned: 02 September 2010

Leanne R.

Position: Director

Appointed: 11 October 2004

Resigned: 31 March 2011

Timothy D.

Position: Secretary

Appointed: 11 October 2004

Resigned: 22 June 2009

Torben S.

Position: Director

Appointed: 27 June 2002

Resigned: 23 June 2006

Paul T.

Position: Director

Appointed: 26 June 2000

Resigned: 11 July 2006

Paul T.

Position: Secretary

Appointed: 26 June 2000

Resigned: 11 October 2004

Nigel R.

Position: Director

Appointed: 06 July 1998

Resigned: 11 October 2004

Alan N.

Position: Secretary

Appointed: 04 March 1997

Resigned: 26 June 2000

Leanne R.

Position: Director

Appointed: 04 March 1997

Resigned: 06 July 1998

Timothy D.

Position: Director

Appointed: 01 March 1995

Resigned: 22 June 2009

Fiona Z.

Position: Director

Appointed: 25 February 1993

Resigned: 08 September 2005

John Z.

Position: Secretary

Appointed: 25 February 1993

Resigned: 04 March 1997

John Z.

Position: Director

Appointed: 25 February 1993

Resigned: 04 March 1997

Bryan P.

Position: Director

Appointed: 25 February 1993

Resigned: 06 July 1998

Samuel B.

Position: Director

Appointed: 11 July 1991

Resigned: 15 May 1994

Noel F.

Position: Director

Appointed: 11 July 1991

Resigned: 02 April 2001

Carol R.

Position: Secretary

Appointed: 11 July 1991

Resigned: 28 February 1993

Jennifer M.

Position: Director

Appointed: 11 July 1991

Resigned: 14 October 1992

Routros N.

Position: Director

Appointed: 11 July 1991

Resigned: 29 September 1992

James R.

Position: Director

Appointed: 11 July 1991

Resigned: 04 March 1997

Barry S.

Position: Director

Appointed: 11 July 1991

Resigned: 04 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-292022-09-29
Balance Sheet
Cash Bank On Hand121 95721 957
Current Assets294 47981 433
Debtors172 52259 476
Other Debtors171 22558 813
Property Plant Equipment56 11555 915
Other
Accrued Liabilities Deferred Income11 1608 794
Accumulated Depreciation Impairment Property Plant Equipment4 0004 200
Average Number Employees During Period43
Corporation Tax Payable500672
Creditors36 89721 891
Increase From Depreciation Charge For Year Property Plant Equipment 200
Net Current Assets Liabilities257 58259 542
Other Creditors25 23712 425
Prepayments Accrued Income1 297663
Profit Loss58 941-198 040
Property Plant Equipment Gross Cost60 115 
Total Assets Less Current Liabilities313 697115 457
Transfers To From Retained Earnings Increase Decrease In Equity-58 941198 040

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 29th Sep 2022
filed on: 30th, May 2023
Free Download (11 pages)

Company search