28 Marsh Lane Management Limited LONDON


28 Marsh Lane Management started in year 1991 as Private Limited Company with registration number 02606312. The 28 Marsh Lane Management company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 106 Princes Avenue. Postal code: NW9 9JD.

Currently there are 5 directors in the the company, namely Anthony G., Vikita S. and Alan G. and others. In addition one secretary - Malcolm G. - is with the firm. Currently 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.

28 Marsh Lane Management Limited Address / Contact

Office Address 106 Princes Avenue
Town London
Post code NW9 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02606312
Date of Incorporation Tue, 30th Apr 1991
Industry Residents property management
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Anthony G.

Position: Director

Appointed: 19 October 2023

Malcolm G.

Position: Secretary

Appointed: 16 September 2019

Vikita S.

Position: Director

Appointed: 22 February 2018

Alan G.

Position: Director

Appointed: 06 December 2010

Malcolm G.

Position: Director

Appointed: 26 November 2001

Gerald H.

Position: Director

Appointed: 18 May 1993

John L.

Position: Director

Appointed: 01 January 2004

Resigned: 28 August 2019

Nathan J.

Position: Director

Appointed: 02 November 1998

Resigned: 23 May 2003

Simon M.

Position: Director

Appointed: 26 November 1997

Resigned: 02 November 1998

Edith G.

Position: Director

Appointed: 18 May 1993

Resigned: 06 December 2002

Barry H.

Position: Director

Appointed: 18 May 1993

Resigned: 02 November 1998

Shirley M.

Position: Director

Appointed: 18 May 1993

Resigned: 28 September 1997

Peter G.

Position: Director

Appointed: 18 May 1993

Resigned: 02 November 1998

Myra D.

Position: Director

Appointed: 18 May 1993

Resigned: 19 October 2023

Sheila H.

Position: Secretary

Appointed: 18 May 1993

Resigned: 22 February 2018

Walter B.

Position: Secretary

Appointed: 30 April 1991

Resigned: 18 May 1993

Walter B.

Position: Director

Appointed: 30 April 1991

Resigned: 18 May 1993

Julian B.

Position: Director

Appointed: 30 April 1991

Resigned: 18 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312019-05-312020-05-312021-05-31
Net Worth6666   
Balance Sheet
Current Assets6666666
Net Assets Liabilities    666
Debtors66     
Net Assets Liabilities Including Pension Asset Liability6666   
Reserves/Capital
Called Up Share Capital66     
Shareholder Funds6666   
Other
Net Current Assets Liabilities6666666
Total Assets Less Current Liabilities6666666
Number Shares Allotted 6     
Par Value Share 1     
Share Capital Allotted Called Up Paid66     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 6th, November 2023
Free Download (1 page)

Company search