27 Farm Street Management Company Limited LONDON


Founded in 1984, 27 Farm Street Management Company, classified under reg no. 01793916 is an active company. Currently registered at 23 Shackleton Court E14 3QF, London the company has been in the business for 40 years. Its financial year was closed on 30th December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Michael K., Julia K.. Of them, Julia K. has been with the company the longest, being appointed on 1 June 2016 and Michael K. has been with the company for the least time - from 18 June 2018. 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.

27 Farm Street Management Company Limited Address / Contact

Office Address 23 Shackleton Court
Office Address2 2 Maritime Quay
Town London
Post code E14 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01793916
Date of Incorporation Wed, 22nd Feb 1984
Industry Residents property management
End of financial Year 30th December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Michael K.

Position: Director

Appointed: 18 June 2018

Julia K.

Position: Director

Appointed: 01 June 2016

Philip Y.

Position: Director

Appointed: 31 March 2014

Resigned: 22 April 2016

Jonathan R.

Position: Director

Appointed: 29 November 2010

Resigned: 22 October 2019

Samuel W.

Position: Secretary

Appointed: 17 November 2003

Resigned: 08 May 2014

Marie B.

Position: Director

Appointed: 24 September 2003

Resigned: 16 October 2023

Frederick S.

Position: Director

Appointed: 24 September 2003

Resigned: 20 December 2012

Nicola S.

Position: Director

Appointed: 17 July 1998

Resigned: 01 October 2003

Carlton Registrars Limited

Position: Corporate Secretary

Appointed: 17 July 1998

Resigned: 17 November 2003

Ernest C.

Position: Director

Appointed: 15 July 1993

Resigned: 14 July 1997

Henderson Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 May 1993

Resigned: 14 July 1997

Francis C.

Position: Secretary

Appointed: 30 June 1992

Resigned: 10 May 1993

Matthew L.

Position: Secretary

Appointed: 04 December 1991

Resigned: 30 June 1992

Stephen W.

Position: Director

Appointed: 04 December 1991

Resigned: 15 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand35 27328 72330 66832 17930 16025 363
Current Assets47 88945 10844 34352 26838 09638 458
Debtors12 61616 38513 67520 0897 93613 095
Net Assets Liabilities888888
Other Debtors2 1302 3261 188948133122
Other
Accrued Liabilities Deferred Income    3 1071 978
Average Number Employees During Period444333
Creditors47 88145 10044 33552 26038 08838 450
Net Current Assets Liabilities888888
Other Creditors46 16341 39143 78349 31534 98136 472
Redeemable Preference Shares Liability   1 0593 107 
Taxation Social Security Payable2028    
Trade Creditors Trade Payables1 6983 6815522 945  
Trade Debtors Trade Receivables10 48614 05912 48719 1417 80312 973

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, October 2023
Free Download (4 pages)

Company search