36 Eaton Rise Management Company Limited LONDON


Founded in 1980, 36 Eaton Rise Management Company, classified under reg no. 01484028 is an active company. Currently registered at 36 Eaton Rise W5 2ER, London the company has been in the business for 44 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 5 directors in the the company, namely Thomas F., Zsolt H. and Ann T. and others. In addition one secretary - Ann T. - is with the firm. As of 26 April 2024, there were 8 ex directors - Joseph N., Terry C. and others listed below. There were no ex secretaries.

36 Eaton Rise Management Company Limited Address / Contact

Office Address 36 Eaton Rise
Office Address2 Ealing
Town London
Post code W5 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01484028
Date of Incorporation Mon, 10th Mar 1980
Industry Residents property management
End of financial Year 30th April
Company age 44 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Thomas F.

Position: Director

Appointed: 07 April 2017

Zsolt H.

Position: Director

Appointed: 22 March 2012

Ann T.

Position: Director

Appointed: 13 August 2009

Anna K.

Position: Director

Appointed: 04 April 2007

Alex D.

Position: Director

Appointed: 09 September 2003

Ann T.

Position: Secretary

Appointed: 29 September 1991

Joseph N.

Position: Director

Appointed: 24 May 2012

Resigned: 07 April 2017

Terry C.

Position: Director

Appointed: 30 June 2011

Resigned: 13 October 2021

Carolyn B.

Position: Director

Appointed: 09 May 2009

Resigned: 20 July 2010

Parviz K.

Position: Director

Appointed: 09 September 2003

Resigned: 04 April 2007

Suzanne C.

Position: Director

Appointed: 09 September 2003

Resigned: 22 April 2011

Tine V.

Position: Director

Appointed: 09 September 2003

Resigned: 22 March 2012

Carolyn T.

Position: Director

Appointed: 26 April 2001

Resigned: 31 August 2003

Michael Y.

Position: Director

Appointed: 29 September 1991

Resigned: 26 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Cash Bank On Hand6 4494 081
Property Plant Equipment1 3521 352
Other
Creditors1 3191 319
Net Current Assets Liabilities5 1302 762
Other Creditors467467
Property Plant Equipment Gross Cost1 352 
Total Assets Less Current Liabilities6 4824 114
Trade Creditors Trade Payables852852

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 28th, December 2023
Free Download (6 pages)

Company search

Advertisements