28 Tooting Bec Gardens Management Limited LONDON


28 Tooting Bec Gardens Management started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02907536. The 28 Tooting Bec Gardens Management company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at Flat 1. Postal code: SW16 1RB.

At the moment there are 5 directors in the the company, namely Yelitzelena L., Shareen R. and Charlotte P. and others. In addition one secretary - Shareen R. - is with the firm. 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.

28 Tooting Bec Gardens Management Limited Address / Contact

Office Address Flat 1
Office Address2 28 Tooting Bec Gardens
Town London
Post code SW16 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02907536
Date of Incorporation Fri, 11th Mar 1994
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Yelitzelena L.

Position: Director

Appointed: 10 March 2025

Shareen R.

Position: Secretary

Appointed: 10 March 2025

Shareen R.

Position: Director

Appointed: 14 December 2024

Charlotte P.

Position: Director

Appointed: 26 April 2024

Patricia R.

Position: Director

Appointed: 23 February 2007

John D.

Position: Director

Appointed: 01 January 1999

Lydia W.

Position: Secretary

Appointed: 18 March 2018

Resigned: 10 March 2025

Lydia W.

Position: Director

Appointed: 15 February 2018

Resigned: 10 March 2025

Nida R.

Position: Director

Appointed: 01 April 2016

Resigned: 14 December 2024

Maud C.

Position: Director

Appointed: 21 January 2011

Resigned: 26 April 2024

Mitchell S.

Position: Secretary

Appointed: 06 April 2007

Resigned: 01 February 2018

Noelia B.

Position: Secretary

Appointed: 22 May 2006

Resigned: 06 April 2007

Mitchell S.

Position: Director

Appointed: 19 April 2006

Resigned: 16 February 2018

Manuel S.

Position: Director

Appointed: 19 August 2004

Resigned: 21 January 2011

Julianna H.

Position: Director

Appointed: 14 December 2001

Resigned: 23 February 2007

Timothy G.

Position: Secretary

Appointed: 11 October 1999

Resigned: 22 May 2006

Suna P.

Position: Director

Appointed: 11 October 1999

Resigned: 14 December 2001

Lesley S.

Position: Director

Appointed: 20 March 1997

Resigned: 08 March 2016

Sandra V.

Position: Secretary

Appointed: 10 March 1997

Resigned: 11 October 1999

Jamie S.

Position: Director

Appointed: 12 December 1995

Resigned: 01 January 1999

Maxim D.

Position: Director

Appointed: 28 September 1995

Resigned: 20 March 1997

Sandra V.

Position: Director

Appointed: 28 September 1995

Resigned: 11 October 1999

John M.

Position: Director

Appointed: 28 September 1995

Resigned: 12 December 1995

Davinder L.

Position: Director

Appointed: 28 September 1995

Resigned: 19 April 2006

Maxim D.

Position: Secretary

Appointed: 28 September 1995

Resigned: 10 March 1997

Michelle C.

Position: Director

Appointed: 28 September 1995

Resigned: 19 August 2004

John V.

Position: Director

Appointed: 11 March 1994

Resigned: 28 September 1995

Denis V.

Position: Secretary

Appointed: 11 March 1994

Resigned: 28 September 1995

Denis V.

Position: Director

Appointed: 11 March 1994

Resigned: 28 September 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Mitchell S. This PSC has significiant influence or control over this company,.

Mitchell S.

Notified on 1 January 2017
Ceased on 1 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets3 6654051 6532 2932 6822 8021 2901 642
Net Assets Liabilities5 9464061 6542 2942 6832 8031 2921 643
Other
Creditors9 6115 874      
Fixed Assets 1111111
Net Current Assets Liabilities5 9464051 6532 2932 6822 8021 2901 642
Total Assets Less Current Liabilities5 9465 4691 6542 2942 6832 8031 2911 643

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2024-03-31
filed on: 14th, December 2024
Free Download (3 pages)

Company search

Advertisements