28 Kempsford Gardens Management Company Limited LONDON


28 Kempsford Gardens Management Company started in year 1999 as Private Limited Company with registration number 03722939. The 28 Kempsford Gardens Management Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 8 Hogarth Place. Postal code: SW5 0QT.

The firm has 3 directors, namely Peter B., Michael F. and Simon W.. Of them, Simon W. has been with the company the longest, being appointed on 1 March 1999 and Peter B. has been with the company for the least time - from 19 April 2001. 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.

28 Kempsford Gardens Management Company Limited Address / Contact

Office Address 8 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03722939
Date of Incorporation Mon, 1st Mar 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Tlc Real Estate Service Limited

Position: Corporate Secretary

Appointed: 16 January 2023

Peter B.

Position: Director

Appointed: 19 April 2001

Michael F.

Position: Director

Appointed: 21 June 1999

Simon W.

Position: Director

Appointed: 01 March 1999

Charles M.

Position: Secretary

Appointed: 10 February 2007

Resigned: 16 February 2019

Carol S.

Position: Secretary

Appointed: 04 January 2000

Resigned: 12 April 2007

Kathleen B.

Position: Secretary

Appointed: 20 July 1999

Resigned: 04 January 2001

Takako H.

Position: Director

Appointed: 02 July 1999

Resigned: 03 April 2002

Elaine H.

Position: Secretary

Appointed: 01 March 1999

Resigned: 20 July 1999

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 March 1999

Resigned: 01 March 1999

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 01 March 1999

Resigned: 01 March 1999

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1999

Resigned: 01 March 1999

Keith E.

Position: Director

Appointed: 01 March 1999

Resigned: 03 April 2002

Ianthe H.

Position: Director

Appointed: 01 March 1999

Resigned: 07 November 2000

Candida H.

Position: Director

Appointed: 01 March 1999

Resigned: 21 June 1999

Stephen J.

Position: Director

Appointed: 01 March 1999

Resigned: 02 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Current Assets555
Net Assets Liabilities555
Other
Net Current Assets Liabilities555
Total Assets Less Current Liabilities555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 30th, January 2024
Free Download (3 pages)

Company search