27 The Ridgeway (enfield) Management Company Limited LONDON


Founded in 1986, 27 The Ridgeway (enfield) Management Company, classified under reg no. 02073723 is an active company. Currently registered at Abbey House N3 2LJ, London the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Maria A., George K. and Chrystalla C.. Of them, Chrystalla C. has been with the company the longest, being appointed on 19 November 1996 and Maria A. has been with the company for the least time - from 10 April 2007. Currently 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.

27 The Ridgeway (enfield) Management Company Limited Address / Contact

Office Address Abbey House
Office Address2 342 Regents Park Road
Town London
Post code N3 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02073723
Date of Incorporation Thu, 13th Nov 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Maria A.

Position: Director

Appointed: 10 April 2007

George K.

Position: Director

Appointed: 04 April 2005

Chrystalla C.

Position: Director

Appointed: 19 November 1996

Aristos E.

Position: Secretary

Appointed: 07 February 2011

Resigned: 15 February 2019

Aristos E.

Position: Director

Appointed: 31 March 2010

Resigned: 15 February 2019

Maria A.

Position: Secretary

Appointed: 10 April 2007

Resigned: 07 February 2011

Sarah J.

Position: Director

Appointed: 04 April 2005

Resigned: 14 October 2005

Chrystalla C.

Position: Secretary

Appointed: 04 April 2005

Resigned: 10 April 2007

Collette I.

Position: Director

Appointed: 04 April 2005

Resigned: 16 May 2017

Remus Management Limited

Position: Corporate Secretary

Appointed: 27 November 2001

Resigned: 04 April 2005

Geoffrey R.

Position: Director

Appointed: 27 November 2001

Resigned: 04 January 2005

Remus Management Limited

Position: Corporate Director

Appointed: 12 October 2001

Resigned: 27 November 2001

Nicholas P.

Position: Director

Appointed: 01 October 1999

Resigned: 31 March 2010

Jeremy P.

Position: Director

Appointed: 25 January 1999

Resigned: 04 April 2005

Sharon G.

Position: Director

Appointed: 01 October 1998

Resigned: 17 May 2002

Kayode O.

Position: Director

Appointed: 01 August 1997

Resigned: 01 October 1999

Claire A.

Position: Director

Appointed: 20 June 1996

Resigned: 30 June 1997

Ardene M.

Position: Director

Appointed: 31 May 1996

Resigned: 08 January 1999

Elizabeth S.

Position: Director

Appointed: 08 January 1991

Resigned: 31 May 1996

Mary D.

Position: Director

Appointed: 08 January 1991

Resigned: 27 November 2001

David C.

Position: Director

Appointed: 08 January 1991

Resigned: 20 June 1996

Alan G.

Position: Director

Appointed: 08 January 1991

Resigned: 19 November 1996

Stella K.

Position: Director

Appointed: 08 January 1991

Resigned: 01 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth1 2901 290     
Balance Sheet
Current Assets2 6603 0502 4073 5262 7021 7101 060
Net Assets Liabilities 1 2901 2901 2901 2901 290640
Cash Bank In Hand9141 649     
Debtors1 7461 401     
Net Assets Liabilities Including Pension Asset Liability1 2901 290     
Reserves/Capital
Called Up Share Capital250250     
Profit Loss Account Reserve1 0401 040     
Shareholder Funds1 2901 290     
Other
Creditors 1 7601 1172 2361 412420420
Profit Loss      -650
Turnover Revenue    5 8734 474622
Creditors Due Within One Year1 3701 760     
Number Shares Allotted55     
Par Value Share 50     
Value Shares Allotted250250     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (7 pages)

Company search

Advertisements