33 Cambridge Gardens Property Management Limited


33 Cambridge Gardens Property Management started in year 2001 as Private Limited Company with registration number 04259274. The 33 Cambridge Gardens Property Management company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in at 33 Cambridge Gardens. Postal code: W10 5UA.

Currently there are 6 directors in the the company, namely Filippos Z., Peter M. and Joanna G. and others. In addition one secretary - Tony B. - is with the firm. Currently 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.

33 Cambridge Gardens Property Management Limited Address / Contact

Office Address 33 Cambridge Gardens
Office Address2 London
Town
Post code W10 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04259274
Date of Incorporation Wed, 25th Jul 2001
Industry Residents property management
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Filippos Z.

Position: Director

Appointed: 26 October 2023

Peter M.

Position: Director

Appointed: 01 June 2014

Joanna G.

Position: Director

Appointed: 01 June 2014

Dennis W.

Position: Director

Appointed: 01 June 2014

Tony B.

Position: Secretary

Appointed: 01 August 2010

Tony B.

Position: Director

Appointed: 08 May 2002

Richard S.

Position: Director

Appointed: 08 May 2002

Natalia R.

Position: Director

Appointed: 01 June 2014

Resigned: 20 October 2023

Natalia R.

Position: Director

Appointed: 01 January 2012

Resigned: 01 December 2012

Daniel B.

Position: Director

Appointed: 01 January 2011

Resigned: 01 November 2012

Joanna G.

Position: Director

Appointed: 01 December 2010

Resigned: 01 December 2012

Katherine Y.

Position: Director

Appointed: 01 August 2010

Resigned: 01 July 2011

Peter M.

Position: Secretary

Appointed: 01 October 2007

Resigned: 20 August 2010

Peter M.

Position: Director

Appointed: 08 May 2002

Resigned: 01 December 2012

Christopher L.

Position: Secretary

Appointed: 08 May 2002

Resigned: 27 September 2007

Jane C.

Position: Director

Appointed: 08 May 2002

Resigned: 22 June 2003

Leo H.

Position: Director

Appointed: 08 May 2002

Resigned: 22 June 2003

Paul T.

Position: Director

Appointed: 08 May 2002

Resigned: 02 March 2004

Christopher L.

Position: Director

Appointed: 08 May 2002

Resigned: 27 September 2007

Frances P.

Position: Secretary

Appointed: 25 July 2001

Resigned: 08 May 2002

Simon H.

Position: Director

Appointed: 25 July 2001

Resigned: 25 August 2003

Carol M.

Position: Director

Appointed: 25 July 2001

Resigned: 08 May 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Tony B. This PSC. The second entity in the persons with significant control register is Richard S. This PSC .

Tony B.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Richard S.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth7 5107 5107 510      
Balance Sheet
Cash Bank In Hand52434129      
Cash Bank On Hand  12942881204211029
Current Assets5605605605605605806006601 376
Debtors365264311324795605585501 347
Other Debtors  4311324795605585501 347
Property Plant Equipment  7 5007 5007 5007 5007 5007 5007 500
Tangible Fixed Assets7 5007 5007 500      
Reserves/Capital
Called Up Share Capital101010      
Profit Loss Account Reserve7 5007 5007 500      
Shareholder Funds7 5107 5107 510      
Other
Average Number Employees During Period    66666
Creditors  5505505505705906501 366
Creditors Due Within One Year550550550      
Net Current Assets Liabilities101010101010101010
Number Shares Allotted 1010      
Number Shares Issued Fully Paid   101010101010
Other Creditors  5505505505705906501 365
Par Value Share 11111111
Property Plant Equipment Gross Cost  7 5007 5007 5007 5007 5007 500 
Share Capital Allotted Called Up Paid101010      
Tangible Fixed Assets Cost Or Valuation7 5007 500       
Total Assets Less Current Liabilities7 5107 5107 5107 5107 5107 5107 5107 5107 510
Accrued Liabilities Deferred Income        1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
New director appointment on Thursday 26th October 2023.
filed on: 26th, October 2023
Free Download (2 pages)

Company search

Advertisements