You are here: bizstats.co.uk > a-z index > 3 list > 30 list

30-32 Friern Park Management Company Limited LONDON


30-32 Friern Park Management Company started in year 2008 as Private Limited Company with registration number 06616474. The 30-32 Friern Park Management Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at Building 2 30 Friern Park. Postal code: N12 9DA.

The company has 5 directors, namely Joan R., David V. and Henry L. and others. Of them, David V., Henry L., Robert K., Charlyn D. have been with the company the longest, being appointed on 7 May 2013 and Joan R. has been with the company for the least time - from 30 September 2021. 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.

30-32 Friern Park Management Company Limited Address / Contact

Office Address Building 2 30 Friern Park
Office Address2 North Finchley
Town London
Post code N12 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06616474
Date of Incorporation Wed, 11th Jun 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Joan R.

Position: Director

Appointed: 30 September 2021

David V.

Position: Director

Appointed: 07 May 2013

Henry L.

Position: Director

Appointed: 07 May 2013

Robert K.

Position: Director

Appointed: 07 May 2013

Charlyn D.

Position: Director

Appointed: 07 May 2013

Christopher R.

Position: Director

Appointed: 07 May 2013

Resigned: 09 August 2021

Paul D.

Position: Director

Appointed: 11 June 2008

Resigned: 06 September 2012

Paul D.

Position: Secretary

Appointed: 11 June 2008

Resigned: 06 September 2012

Company Directors Limited

Position: Director

Appointed: 11 June 2008

Resigned: 11 June 2008

Errol L.

Position: Director

Appointed: 11 June 2008

Resigned: 07 May 2013

Larry L.

Position: Director

Appointed: 11 June 2008

Resigned: 07 May 2013

Temple Secretaries Limited

Position: Secretary

Appointed: 11 June 2008

Resigned: 11 June 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6612683114      
Balance Sheet
Current Assets63218913512135329922817183134
Net Assets Liabilities    11434629222116476127
Cash Bank In Hand  9677       
Debtors6329358       
Net Assets Liabilities Including Pension Asset Liability6612683114      
Reserves/Capital
Called Up Share Capital6666       
Profit Loss Account Reserve  12077       
Shareholder Funds6612683114      
Other
Average Number Employees During Period      55555
Called Up Share Capital Not Paid Not Expressed As Current Asset   66666666
Creditors    13131313131313
Net Current Assets Liabilities661268310834028621515870121
Total Assets Less Current Liabilities661268311434629222116476127
Creditors Due Within One Year 26635213      
Number Shares Allotted 666       
Par Value Share 111       
Share Capital Allotted Called Up Paid6666       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates June 9, 2023
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements