37 Addison Gardens Management Company Limited


Founded in 1988, 37 Addison Gardens Management Company, classified under reg no. 02291274 is an active company. Currently registered at 37 Addison Gardens W14 0DP, the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Markus B., Konstantin S. and Michiel B. and others. In addition one secretary - Deven V. - 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.

37 Addison Gardens Management Company Limited Address / Contact

Office Address 37 Addison Gardens
Office Address2 London
Town
Post code W14 0DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02291274
Date of Incorporation Wed, 31st Aug 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Markus B.

Position: Director

Appointed: 09 January 2015

Konstantin S.

Position: Director

Appointed: 23 September 2014

Michiel B.

Position: Director

Appointed: 11 May 2010

Deven V.

Position: Secretary

Appointed: 11 May 2010

Nicole F.

Position: Director

Appointed: 27 January 2006

Deven V.

Position: Director

Appointed: 16 July 2003

Stephen Y.

Position: Secretary

Resigned: 22 March 1995

Gwendoline B.

Position: Director

Appointed: 30 August 2006

Resigned: 11 May 2010

Gwendoline B.

Position: Secretary

Appointed: 30 August 2006

Resigned: 11 May 2010

Damian R.

Position: Director

Appointed: 14 November 2004

Resigned: 31 May 2006

Matthew W.

Position: Secretary

Appointed: 20 October 2004

Resigned: 27 January 2006

Mary S.

Position: Secretary

Appointed: 20 July 2003

Resigned: 01 May 2004

Matthew W.

Position: Director

Appointed: 26 July 2002

Resigned: 27 January 2006

Barrie M.

Position: Director

Appointed: 27 September 2001

Resigned: 23 September 2014

Alastair M.

Position: Director

Appointed: 07 July 1999

Resigned: 26 July 2002

Preston M.

Position: Secretary

Appointed: 07 July 1999

Resigned: 16 July 2003

Mary S.

Position: Director

Appointed: 01 December 1998

Resigned: 01 May 2004

Preston M.

Position: Director

Appointed: 14 August 1998

Resigned: 16 July 2003

Daniel E.

Position: Secretary

Appointed: 01 December 1996

Resigned: 07 July 1999

Alicia G.

Position: Director

Appointed: 07 November 1996

Resigned: 14 August 1998

Amanda M.

Position: Director

Appointed: 15 September 1995

Resigned: 01 December 1998

Jane E.

Position: Director

Appointed: 15 September 1995

Resigned: 09 January 2015

Kate W.

Position: Secretary

Appointed: 22 March 1995

Resigned: 30 September 1996

Kate W.

Position: Director

Appointed: 01 November 1994

Resigned: 27 September 2001

Stephen Y.

Position: Director

Appointed: 31 August 1992

Resigned: 26 September 1996

John H.

Position: Director

Appointed: 31 August 1992

Resigned: 15 September 1995

Francis G.

Position: Director

Appointed: 31 August 1992

Resigned: 31 October 1994

Adrian N.

Position: Director

Appointed: 31 August 1992

Resigned: 15 September 1995

Daniel E.

Position: Director

Appointed: 19 August 1992

Resigned: 07 July 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, January 2024
Free Download (9 pages)

Company search

Advertisements