35 Lowther Hill Flats Limited LONDON


Founded in 2006, 35 Lowther Hill Flats, classified under reg no. 05876484 is an active company. Currently registered at 35 Lowther Hill SE23 1PZ, London the company has been in the business for 18 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

At the moment there are 7 directors in the the company, namely Max D., Jonathan H. and Matthew H. and others. In addition one secretary - Colin M. - is with the firm. At the moment 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.

35 Lowther Hill Flats Limited Address / Contact

Office Address 35 Lowther Hill
Town London
Post code SE23 1PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05876484
Date of Incorporation Fri, 14th Jul 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Max D.

Position: Director

Appointed: 08 April 2021

Jonathan H.

Position: Director

Appointed: 24 September 2019

Matthew H.

Position: Director

Appointed: 16 December 2018

Colin M.

Position: Secretary

Appointed: 25 June 2013

Tamzin P.

Position: Director

Appointed: 01 September 2007

Tamsin C.

Position: Director

Appointed: 01 September 2007

Colin M.

Position: Director

Appointed: 01 September 2007

Nigel K.

Position: Director

Appointed: 26 October 2006

Toby P.

Position: Director

Appointed: 14 December 2018

Resigned: 23 September 2019

Andrew B.

Position: Director

Appointed: 13 February 2017

Resigned: 07 April 2021

Toby P.

Position: Director

Appointed: 29 May 2015

Resigned: 06 June 2018

George N.

Position: Director

Appointed: 01 September 2013

Resigned: 03 June 2018

James G.

Position: Director

Appointed: 20 December 2012

Resigned: 28 January 2017

Tamsin C.

Position: Secretary

Appointed: 14 September 2012

Resigned: 17 June 2013

Mike T.

Position: Director

Appointed: 14 September 2012

Resigned: 29 May 2015

Hayley F.

Position: Director

Appointed: 22 February 2009

Resigned: 01 July 2013

James M.

Position: Director

Appointed: 01 September 2007

Resigned: 14 September 2012

Elsa T.

Position: Director

Appointed: 26 October 2006

Resigned: 09 June 2007

Simon S.

Position: Secretary

Appointed: 26 October 2006

Resigned: 14 September 2012

Matthew A.

Position: Director

Appointed: 26 October 2006

Resigned: 08 December 2006

Miranda G.

Position: Director

Appointed: 26 October 2006

Resigned: 01 July 2007

Simon S.

Position: Director

Appointed: 26 October 2006

Resigned: 01 December 2012

Den T.

Position: Director

Appointed: 26 October 2006

Resigned: 09 June 2007

Georgia G.

Position: Director

Appointed: 26 October 2006

Resigned: 20 April 2022

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 July 2006

Resigned: 26 October 2006

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2006

Resigned: 26 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-2 702-2 671     
Balance Sheet
Current Assets8969522 5338731 6522 9384 843
Net Assets Liabilities 2 6711 7802 7752 1969101 205
Cash Bank In Hand483358     
Debtors413594     
Net Assets Liabilities Including Pension Asset Liability-2 702-2 671     
Tangible Fixed Assets16 50016 500     
Reserves/Capital
Profit Loss Account Reserve-2 702-2 671     
Shareholder Funds-2 702-2 671     
Other
Creditors 20 12320 81320 14820 34820 34820 138
Fixed Assets16 50016 50016 50016 50016 50016 50016 500
Net Current Assets Liabilities-19 202-19 17118 28019 27518 69617 41015 295
Total Assets Less Current Liabilities-2 702-2 6711 7802 7752 1969101 205
Creditors Due Within One Year20 09820 123     
Tangible Fixed Assets Cost Or Valuation16 50016 500     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-07-31
filed on: 27th, April 2023
Free Download (3 pages)

Company search

Advertisements