You are here: bizstats.co.uk > a-z index > 2 list > 29 list

29/30 Thurlow Road Property Limited LONDON


29/30 Thurlow Road Property started in year 1979 as Private Limited Company with registration number 01465177. The 29/30 Thurlow Road Property company has been functioning successfully for 45 years now and its status is active. The firm's office is based in London at 30 Thurlow Road. Postal code: NW3 5PH.

At present there are 3 directors in the the firm, namely Sarah J., Lucy S. and Histasp C.. In addition one secretary - Histasp C. - is with the company. 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.

29/30 Thurlow Road Property Limited Address / Contact

Office Address 30 Thurlow Road
Town London
Post code NW3 5PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01465177
Date of Incorporation Thu, 6th Dec 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Sarah J.

Position: Director

Appointed: 22 August 2022

Histasp C.

Position: Secretary

Appointed: 08 April 2022

Lucy S.

Position: Director

Appointed: 04 March 2019

Histasp C.

Position: Director

Appointed: 01 March 1997

Robin J.

Position: Director

Resigned: 29 January 2019

Fifield Glyn Limited

Position: Corporate Secretary

Appointed: 14 October 2016

Resigned: 08 April 2022

Histasp C.

Position: Secretary

Appointed: 10 June 2015

Resigned: 14 October 2016

Samantha E.

Position: Director

Appointed: 21 February 2005

Resigned: 10 June 2015

Samantha E.

Position: Secretary

Appointed: 21 February 2005

Resigned: 10 June 2015

Rebecca E.

Position: Director

Appointed: 01 March 1997

Resigned: 08 December 1997

Russell H.

Position: Director

Appointed: 10 August 1992

Resigned: 01 December 1997

Alistair J.

Position: Secretary

Appointed: 10 August 1992

Resigned: 21 February 2005

Janet J.

Position: Director

Appointed: 10 August 1992

Resigned: 01 December 1997

Rosemary S.

Position: Director

Appointed: 10 August 1992

Resigned: 21 February 2005

John P.

Position: Director

Appointed: 08 December 1991

Resigned: 10 August 1992

Joyce N.

Position: Director

Appointed: 08 December 1991

Resigned: 10 August 1992

Lynne S.

Position: Secretary

Appointed: 08 December 1991

Resigned: 10 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets51 486303803804555555555
Cash Bank On Hand46 76261 507553554555  
Debtors4 7243 268250250   
Net Assets Liabilities45 17762 185     
Other Debtors3 3692 378250250   
Property Plant Equipment3 3653 3653 3653 3653 365  
Other
Creditors3 3655 955 250250250250
Fixed Assets    3 3653 3653 365
Net Current Assets Liabilities45 17758 820803804305305305
Profit Loss    1  
Total Assets Less Current Liabilities48 5423 6684 1683 6693 6703 6703 670
Turnover Revenue    1  
Average Number Employees During Period22222  
Comprehensive Income Expense -58 517     
Other Creditors3 0841 131 250250  
Other Remaining Borrowings3 365      
Prepayments1 355890     
Property Plant Equipment Gross Cost3 3653 3653 3653 365   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, August 2023
Free Download (6 pages)

Company search