31 Hemberton Road Tenants Management Company Limited LONDON


Founded in 2003, 31 Hemberton Road Tenants Management Company, classified under reg no. 04968155 is an active company. Currently registered at 31 Hemberton Road SW9 9LF, London the company has been in the business for 22 years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 3 directors in the the firm, namely Holly M., Michelle W. and Aoife K.. In addition one secretary - Kris B. - 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.

31 Hemberton Road Tenants Management Company Limited Address / Contact

Office Address 31 Hemberton Road
Town London
Post code SW9 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04968155
Date of Incorporation Tue, 18th Nov 2003
Industry Residents property management
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (314 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Holly M.

Position: Director

Appointed: 25 July 2018

Michelle W.

Position: Director

Appointed: 01 December 2017

Aoife K.

Position: Director

Appointed: 01 December 2015

Kris B.

Position: Secretary

Appointed: 26 September 2014

Rachael D.

Position: Director

Appointed: 01 December 2015

Resigned: 30 November 2016

Jaron M.

Position: Secretary

Appointed: 01 October 2008

Resigned: 26 September 2014

Kylie R.

Position: Director

Appointed: 18 June 2007

Resigned: 18 June 2017

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2003

Resigned: 18 November 2003

Daniel H.

Position: Director

Appointed: 18 November 2003

Resigned: 31 March 2005

Richard S.

Position: Director

Appointed: 18 November 2003

Resigned: 18 June 2007

Peter F.

Position: Secretary

Appointed: 18 November 2003

Resigned: 18 November 2008

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 18 November 2003

Resigned: 18 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-302023-11-302024-11-30
Balance Sheet
Current Assets6 0781 9553 2751091 0142 1483 182
Net Assets Liabilities16 06311 94013 46710 30711 26412 43713 503
Other
Version Production Software 2 0212 022 2 0242 0242 025
Accrued Liabilities Not Expressed Within Creditors Subtotal183183183219226226226
Fixed Assets10 16810 16810 16810 16810 16810 16810 168
Net Current Assets Liabilities6 0781 9553 4823581 3222 4953 561
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  207249308347379
Total Assets Less Current Liabilities16 24612 12313 65010 52611 49012 66313 729

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 30th Nov 2024
filed on: 22nd, April 2025
Free Download (5 pages)

Company search

Advertisements