35 St. James Road Freehold Limited LONDON


Founded in 2007, 35 St. James Road Freehold, classified under reg no. 06394418 is an active company. Currently registered at Flat 1 SM1 2TP, London the company has been in the business for seventeen years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 4 directors in the the company, namely Konrad W., Robert H. and Naim S. and others. In addition one secretary - Robert H. - 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.

35 St. James Road Freehold Limited Address / Contact

Office Address Flat 1
Office Address2 35 St James Road
Town London
Post code SM1 2TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06394418
Date of Incorporation Tue, 9th Oct 2007
Industry Residents property management
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Konrad W.

Position: Director

Appointed: 10 February 2023

Robert H.

Position: Secretary

Appointed: 03 April 2019

Robert H.

Position: Director

Appointed: 03 April 2019

Naim S.

Position: Director

Appointed: 14 January 2019

Wayne H.

Position: Director

Appointed: 11 December 2009

Paul L.

Position: Secretary

Appointed: 04 February 2019

Resigned: 03 April 2019

Paul L.

Position: Director

Appointed: 12 March 2018

Resigned: 10 February 2023

Alison C.

Position: Director

Appointed: 09 October 2007

Resigned: 11 December 2009

Mcs Registrars Limited

Position: Corporate Director

Appointed: 09 October 2007

Resigned: 09 October 2007

Melanie P.

Position: Secretary

Appointed: 09 October 2007

Resigned: 04 February 2019

Melanie P.

Position: Director

Appointed: 09 October 2007

Resigned: 04 February 2019

Diana J.

Position: Director

Appointed: 09 October 2007

Resigned: 01 December 2018

Andrew M.

Position: Director

Appointed: 09 October 2007

Resigned: 12 March 2018

Mcs Formations Limited

Position: Corporate Secretary

Appointed: 09 October 2007

Resigned: 09 October 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand3 8514 0704 3633 5673 730
Current Assets3 8874 1074 4023 6113 779
Debtors3637394449
Other Debtors3637394449
Other
Average Number Employees During Period44444
Creditors4004007904501 020
Net Current Assets Liabilities3 4873 7073 6123 1612 759
Other Creditors4004004004501 020
Trade Creditors Trade Payables  390  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, July 2023
Free Download (6 pages)

Company search

Advertisements