34 Gunterstone Road Management Company Limited LOUGHTON


34 Gunterstone Road Management Company started in year 1985 as Private Limited Company with registration number 01899967. The 34 Gunterstone Road Management Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Loughton at 3rd Floor Crown House. Postal code: IG10 4LG.

The firm has 3 directors, namely Thomas C., Lin L. and Mark Y.. Of them, Mark Y. has been with the company the longest, being appointed on 1 November 2000 and Thomas C. has been with the company for the least time - from 12 January 2011. 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.

34 Gunterstone Road Management Company Limited Address / Contact

Office Address 3rd Floor Crown House
Office Address2 151 High Road
Town Loughton
Post code IG10 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01899967
Date of Incorporation Wed, 27th Mar 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Thomas C.

Position: Director

Appointed: 12 January 2011

Lin L.

Position: Director

Appointed: 01 June 2010

Mark Y.

Position: Director

Appointed: 01 November 2000

Victoria C.

Position: Director

Appointed: 10 February 2017

Resigned: 09 December 2022

Michael J.

Position: Director

Appointed: 01 October 2013

Resigned: 10 February 2017

Naomi J.

Position: Director

Appointed: 01 October 2013

Resigned: 10 February 2017

Emmanouella A.

Position: Director

Appointed: 01 March 2010

Resigned: 01 October 2013

Cscs Nominees Limited

Position: Corporate Secretary

Appointed: 30 April 2004

Resigned: 15 July 2010

Elizabeth D.

Position: Secretary

Appointed: 01 October 1998

Resigned: 30 April 2004

Mary K.

Position: Director

Appointed: 01 January 1995

Resigned: 01 November 2000

Elizabeth B.

Position: Director

Appointed: 30 April 1993

Resigned: 01 October 1998

Elizabeth B.

Position: Secretary

Appointed: 30 April 1993

Resigned: 01 October 1998

Stephen B.

Position: Director

Appointed: 30 September 1991

Resigned: 01 October 1998

Clive F.

Position: Director

Appointed: 30 September 1991

Resigned: 01 November 2000

Diarmund K.

Position: Director

Appointed: 30 September 1991

Resigned: 30 April 1993

Henry L.

Position: Director

Appointed: 30 September 1991

Resigned: 16 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 1685 587       
Balance Sheet
Current Assets7 9556 9124 3505 4914 0074 7826 1746 9618 530
Net Assets Liabilities 5 5873 6804 6153 0132 5243 8224 605 
Cash Bank In Hand7 2856 283       
Debtors670629       
Tangible Fixed Assets41 87141 871       
Reserves/Capital
Called Up Share Capital8080       
Profit Loss Account Reserve5 0885 507       
Shareholder Funds5 1685 587       
Other
Average Number Employees During Period    44444
Creditors 42 31842 31842 31842 31842 31842 31842 31842 318
Fixed Assets 41 87141 87141 87141 87141 87141 87141 87141 871
Net Current Assets Liabilities5 6156 0344 1275 0623 4602 9714 2695 052 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 629739543415530438483532
Total Assets Less Current Liabilities47 48647 90545 99846 93345 33144 84246 14046 923 
Creditors Due After One Year42 31842 318       
Creditors Due Within One Year2 340878       
Number Shares Allotted 80       
Par Value Share 1       
Share Capital Allotted Called Up Paid8080       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements