36 Ashburn Place Management Company Limited


Founded in 1983, 36 Ashburn Place Management Company, classified under reg no. 01775198 is an active company. Currently registered at 36 Ashburn Place SW7 4JR, the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Jonas W., Trang C. and Niccolo G. and others. In addition one secretary - Niccolo G. - is with the firm. At present 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.

36 Ashburn Place Management Company Limited Address / Contact

Office Address 36 Ashburn Place
Office Address2 London
Town
Post code SW7 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01775198
Date of Incorporation Mon, 5th Dec 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Jonas W.

Position: Director

Appointed: 27 November 2017

Trang C.

Position: Director

Appointed: 14 February 2017

Niccolo G.

Position: Director

Appointed: 11 November 2015

Emily S.

Position: Director

Appointed: 01 September 2014

Niccolo G.

Position: Secretary

Appointed: 05 May 2000

Michael M.

Position: Director

Appointed: 20 April 2011

Resigned: 31 July 2014

Marcia F.

Position: Director

Appointed: 03 February 2003

Resigned: 19 October 2017

Andrew C.

Position: Director

Appointed: 27 November 1997

Resigned: 03 February 2003

Ian B.

Position: Director

Appointed: 22 September 1997

Resigned: 03 February 2003

Nadine S.

Position: Director

Appointed: 22 September 1997

Resigned: 22 January 2017

Hans H.

Position: Director

Appointed: 03 June 1997

Resigned: 20 April 2011

Andrew C.

Position: Secretary

Appointed: 14 April 1997

Resigned: 19 May 2000

Ieuan T.

Position: Secretary

Appointed: 07 October 1994

Resigned: 10 February 1997

Harris G.

Position: Secretary

Appointed: 04 November 1993

Resigned: 07 October 1994

Dorene T.

Position: Director

Appointed: 24 September 1993

Resigned: 04 April 1997

Carole L.

Position: Secretary

Appointed: 01 June 1992

Resigned: 24 September 1993

Gary L.

Position: Director

Appointed: 27 November 1991

Resigned: 10 February 1997

Nicholas L.

Position: Secretary

Appointed: 27 November 1991

Resigned: 01 June 1992

Henry D.

Position: Director

Appointed: 27 November 1991

Resigned: 20 November 1998

Carole L.

Position: Director

Appointed: 27 November 1991

Resigned: 24 September 1993

Jennifer W.

Position: Director

Appointed: 27 November 1991

Resigned: 01 March 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Niccolo G. This PSC and has 25-50% shares.

Niccolo G.

Notified on 12 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7 8265 3399 92314 93121 064
Other
Creditors4 4467924 4438 13713 463
Fixed Assets100100100100100
Net Current Assets Liabilities3 3804 5475 4806 7947 601
Total Assets Less Current Liabilities3 4804 6475 5806 8947 701

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements