27 Greenwich High Road Management Company Limited TEDDINGTON


27 Greenwich High Road Management Company Limited was dissolved on 2021-03-16. 27 Greenwich High Road Management Company was a private limited company that was located at Unit 2 Beverley Court, 26 Elmtree Road, Teddington, TW11 8ST, Middlesex, ENGLAND. Its full net worth was estimated to be roughly -148 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 2014-12-12) was run by 6 directors.
Director Stephen P. who was appointed on 25 March 2019.
Director Philip R. who was appointed on 14 February 2017.
Director Mita U. who was appointed on 26 February 2015.

The company was classified as "management of real estate on a fee or contract basis" (68320). The latest confirmation statement was sent on 2020-06-21 and last time the statutory accounts were sent was on 31 March 2019. 2015-12-12 is the date of the latest annual return.

27 Greenwich High Road Management Company Limited Address / Contact

Office Address Unit 2 Beverley Court
Office Address2 26 Elmtree Road
Town Teddington
Post code TW11 8ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 09353016
Date of Incorporation Fri, 12th Dec 2014
Date of Dissolution Tue, 16th Mar 2021
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 7 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Mon, 5th Jul 2021
Last confirmation statement dated Sun, 21st Jun 2020

Company staff

Stephen P.

Position: Director

Appointed: 25 March 2019

Philip R.

Position: Director

Appointed: 14 February 2017

Mita U.

Position: Director

Appointed: 26 February 2015

Rupert A.

Position: Director

Appointed: 12 December 2014

Russell A.

Position: Director

Appointed: 12 December 2014

Philip H.

Position: Director

Appointed: 12 December 2014

Ewa E.

Position: Director

Appointed: 14 December 2016

Resigned: 04 September 2020

Stephen P.

Position: Director

Appointed: 14 December 2016

Resigned: 21 November 2017

Samuel B.

Position: Director

Appointed: 24 April 2015

Resigned: 10 June 2016

Keith E.

Position: Director

Appointed: 12 December 2014

Resigned: 04 September 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth-148   
Balance Sheet
Cash Bank On Hand 1 3561 4272 420
Current Assets2841 3721 44325 534
Debtors 161623 114
Net Assets Liabilities 9409871 884
Cash Bank In Hand284   
Net Assets Liabilities Including Pension Asset Liability-148   
Reserves/Capital
Called Up Share Capital16   
Profit Loss Account Reserve-164   
Shareholder Funds-148   
Other
Comprehensive Income Expense 1 08847 
Creditors 43245623 650
Net Current Assets Liabilities-1489409871 884
Profit Loss 1 08847 
Total Assets Less Current Liabilities-1489409871 884
Creditors Due Within One Year432   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
Free Download (1 page)

Company search