32 Sisters Management Limited LONDON


32 Sisters Management started in year 1999 as Private Limited Company with registration number 03850244. The 32 Sisters Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 8 Blandfield Road. Postal code: SW12 8BG.

Currently there are 4 directors in the the company, namely Tricia T., Marie F. and Guy H. and others. In addition one secretary - Sam B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James F. who worked with the the company until 5 September 2001.

32 Sisters Management Limited Address / Contact

Office Address 8 Blandfield Road
Town London
Post code SW12 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03850244
Date of Incorporation Wed, 29th Sep 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (209 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Tricia T.

Position: Director

Appointed: 27 July 2023

Marie F.

Position: Director

Appointed: 27 December 2010

Guy H.

Position: Director

Appointed: 15 December 2010

Sam B.

Position: Director

Appointed: 05 September 2001

Sam B.

Position: Secretary

Appointed: 05 September 2001

Tammi I.

Position: Director

Appointed: 05 September 2001

Resigned: 30 September 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1999

Resigned: 29 September 1999

James F.

Position: Director

Appointed: 29 September 1999

Resigned: 05 September 2001

James F.

Position: Secretary

Appointed: 29 September 1999

Resigned: 05 September 2001

Calum M.

Position: Director

Appointed: 29 September 1999

Resigned: 03 July 2009

Luke T.

Position: Director

Appointed: 29 September 1999

Resigned: 06 June 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 September 1999

Resigned: 29 September 1999

Philip A.

Position: Director

Appointed: 29 September 1999

Resigned: 14 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth4163571 4153 789      
Balance Sheet
Cash Bank In Hand2 0571 4612 519993      
Cash Bank On Hand    9931164 68710 5642 249651
Current Assets2 7571 4612 5194 8934 8934 0164 68710 56921 22423 717
Debtors700  3 9003 9003 900 518 97523 066
Other Debtors       58 3938 393
Reserves/Capital
Called Up Share Capital6666      
Profit Loss Account Reserve4103511 4093 783      
Shareholder Funds4163571 4153 789      
Other
Accrued Liabilities    959 2 0352 035  
Creditors    1 1043 2642 1802 71813 25016 998
Creditors Due Within One Year2 3411 1041 1041 104      
Net Current Assets Liabilities4163571 4153 7893 7897522 5077 8517 9746 719
Number Shares Allotted 666      
Other Creditors    1 8243 26314514510 77716 085
Other Creditors Due Within One Year  145145      
Other Taxation Social Security Payable     1    
Par Value Share 111      
Profit Loss For Period   2 374      
Share Capital Allotted Called Up Paid6666      
Total Assets Less Current Liabilities4163571 4153 7893 7897522 5077 8507 9746 719
Trade Debtors Trade Receivables    3 9003 900  9 91313 913
Accrued Liabilities Deferred Income       2 0352 473913
Prepayments Accrued Income        669760
Trade Creditors Trade Payables       538  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 16th, May 2023
Free Download (8 pages)

Company search