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

29/31 Danbury Street Management Company Limited LONDON


Founded in 1987, 29/31 Danbury Street Management Company, classified under reg no. 02201984 is an active company. Currently registered at 31 Danbury Street N1 8LE, London the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Sheena C., Catherine C. and Jennifer S. and others. In addition one secretary - Michael C. - is with the firm. At present 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.

29/31 Danbury Street Management Company Limited Address / Contact

Office Address 31 Danbury Street
Office Address2 Islington
Town London
Post code N1 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02201984
Date of Incorporation Thu, 3rd Dec 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Sheena C.

Position: Director

Appointed: 23 March 2020

Catherine C.

Position: Director

Appointed: 07 October 2018

Jennifer S.

Position: Director

Appointed: 31 July 2014

Stephen J.

Position: Director

Appointed: 09 May 2007

Michael C.

Position: Secretary

Appointed: 01 February 2002

Michael C.

Position: Director

Appointed: 06 July 1992

Harry W.

Position: Director

Appointed: 14 December 2012

Resigned: 23 March 2020

Stefanie E.

Position: Director

Appointed: 03 January 2006

Resigned: 31 July 2014

Anthony C.

Position: Director

Appointed: 10 November 2002

Resigned: 06 October 2018

Sean C.

Position: Director

Appointed: 01 September 2001

Resigned: 31 October 2005

Suzanne T.

Position: Director

Appointed: 26 April 2001

Resigned: 08 May 2007

Adam S.

Position: Director

Appointed: 01 May 1999

Resigned: 26 April 2001

Hei L.

Position: Director

Appointed: 12 May 1998

Resigned: 01 September 2001

Aaron M.

Position: Secretary

Appointed: 12 May 1998

Resigned: 01 February 2002

Anne H.

Position: Director

Appointed: 07 May 1996

Resigned: 01 May 1999

Aaron M.

Position: Director

Appointed: 12 February 1994

Resigned: 14 December 2012

Mark H.

Position: Director

Appointed: 19 August 1992

Resigned: 12 May 1998

Mark H.

Position: Secretary

Appointed: 19 August 1992

Resigned: 12 May 1998

Tony R.

Position: Director

Appointed: 12 February 1991

Resigned: 06 May 1996

Stephen T.

Position: Director

Appointed: 12 February 1991

Resigned: 06 July 1992

Christopher P.

Position: Director

Appointed: 12 February 1991

Resigned: 14 October 1992

Joanna G.

Position: Director

Appointed: 12 February 1991

Resigned: 03 December 1993

Victor M.

Position: Director

Appointed: 12 February 1991

Resigned: 10 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand320305259
Other
Creditors260260300
Net Current Assets Liabilities6045-41
Other Creditors260260299
Total Assets Less Current Liabilities6045-41
Trade Creditors Trade Payables  1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, September 2023
Free Download (5 pages)

Company search

Advertisements