You are here: bizstats.co.uk > a-z index > 3 list > 38 list

38a Putney Hill Management Company Limited BOURNE END


38a Putney Hill Management Company started in year 2006 as Private Limited Company with registration number 05857028. The 38a Putney Hill Management Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The company has 3 directors, namely Joe P., Katherine P. and Alison W.. Of them, Alison W. has been with the company the longest, being appointed on 17 March 2015 and Joe P. has been with the company for the least time - from 13 April 2022. 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.

38a Putney Hill Management Company Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05857028
Date of Incorporation Mon, 26th Jun 2006
Industry Residents property management
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 02 November 2023

Joe P.

Position: Director

Appointed: 13 April 2022

Katherine P.

Position: Director

Appointed: 27 May 2021

Alison W.

Position: Director

Appointed: 17 March 2015

Rebecca S.

Position: Director

Appointed: 27 May 2021

Resigned: 13 April 2022

Katie M.

Position: Director

Appointed: 26 September 2016

Resigned: 27 February 2019

Matthew P.

Position: Director

Appointed: 09 August 2016

Resigned: 30 April 2021

Dominic M.

Position: Director

Appointed: 11 May 2015

Resigned: 08 August 2016

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 01 November 2023

Gem Estate Management (1995) Ltd

Position: Corporate Secretary

Appointed: 10 June 2009

Resigned: 02 June 2011

Garreth A.

Position: Director

Appointed: 28 April 2009

Resigned: 02 July 2016

Christopher H.

Position: Director

Appointed: 28 April 2009

Resigned: 04 February 2015

Jitendra M.

Position: Secretary

Appointed: 28 April 2009

Resigned: 05 July 2010

Jitendra M.

Position: Director

Appointed: 28 April 2009

Resigned: 04 May 2010

Swift Incorporations Limited

Position: Corporate Director

Appointed: 26 June 2006

Resigned: 26 June 2006

Kelly S.

Position: Director

Appointed: 26 June 2006

Resigned: 18 March 2009

Nicholas B.

Position: Secretary

Appointed: 26 June 2006

Resigned: 18 March 2009

Nicholas B.

Position: Director

Appointed: 26 June 2006

Resigned: 18 March 2009

Instant Companies Limited

Position: Corporate Director

Appointed: 26 June 2006

Resigned: 26 June 2006

Susan J.

Position: Director

Appointed: 26 June 2006

Resigned: 18 March 2009

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 26 June 2006

Resigned: 26 June 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-30
Balance Sheet
Current Assets18 98714 11418 920
Net Assets Liabilities8 20811 20916 344
Other
Average Number Employees During Period11 
Creditors10 7792 9062 576
Net Current Assets Liabilities8 20811 20816 344
Total Assets Less Current Liabilities8 20811 20816 344

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On November 2, 2023 - new secretary appointed
filed on: 3rd, November 2023
Free Download (2 pages)

Company search