You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 Birkbeck Road Management Limited LONDON


Founded in 1997, 3 Birkbeck Road Management, classified under reg no. 03340509 is an active company. Currently registered at 3 Birkbeck Road W3 6BG, London the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Amanda B., Eugene G. and Elizabeth A.. In addition one secretary - Elizabeth A. - 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.

3 Birkbeck Road Management Limited Address / Contact

Office Address 3 Birkbeck Road
Office Address2 Acton
Town London
Post code W3 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03340509
Date of Incorporation Wed, 26th Mar 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Elizabeth A.

Position: Secretary

Appointed: 10 April 2014

Amanda B.

Position: Director

Appointed: 09 April 2014

Eugene G.

Position: Director

Appointed: 09 April 2014

Elizabeth A.

Position: Director

Appointed: 18 August 2004

Timothy C.

Position: Director

Appointed: 04 July 2021

Resigned: 22 October 2021

Susannah L.

Position: Secretary

Appointed: 29 July 2005

Resigned: 10 April 2014

Susannah L.

Position: Director

Appointed: 27 June 2005

Resigned: 10 April 2014

Teresa H.

Position: Secretary

Appointed: 08 January 2003

Resigned: 29 July 2005

Jonathon C.

Position: Director

Appointed: 08 January 2003

Resigned: 27 June 2005

Emmanuel P.

Position: Director

Appointed: 23 May 1999

Resigned: 01 July 2012

Teresa H.

Position: Director

Appointed: 09 April 1999

Resigned: 29 July 2005

Honor B.

Position: Director

Appointed: 17 December 1997

Resigned: 01 June 1999

Charles M.

Position: Director

Appointed: 26 August 1997

Resigned: 09 April 1999

Hazel B.

Position: Secretary

Appointed: 26 March 1997

Resigned: 01 October 2002

Hazel B.

Position: Director

Appointed: 26 March 1997

Resigned: 01 October 2002

Howard T.

Position: Nominee Secretary

Appointed: 26 March 1997

Resigned: 26 March 1997

Mary C.

Position: Director

Appointed: 26 March 1997

Resigned: 16 August 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 5712 6663 2664 2385 070
Net Assets Liabilities2 5712 6663 2664 2385 070
Other
Net Current Assets Liabilities2 5712 6663 2674 2385 070
Total Assets Less Current Liabilities2 5712 6663 2664 2385 070

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements