39 Cheyne Walk Management Company Limited LONDON


39 Cheyne Walk Management Company started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02332277. The 39 Cheyne Walk Management Company company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 6 Roland Gardens. Postal code: SW7 3PH.

The firm has 2 directors, namely Jonathan O., Roberta G.. Of them, Roberta G. has been with the company the longest, being appointed on 4 June 2015 and Jonathan O. has been with the company for the least time - from 14 February 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sally E. who worked with the the firm until 2 June 2003.

39 Cheyne Walk Management Company Limited Address / Contact

Office Address 6 Roland Gardens
Town London
Post code SW7 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02332277
Date of Incorporation Tue, 3rd Jan 1989
Industry Residents property management
End of financial Year 24th June
Company age 35 years old
Account next due date Sun, 24th Mar 2024 (4 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Jonathan O.

Position: Director

Appointed: 14 February 2017

Roberta G.

Position: Director

Appointed: 04 June 2015

Akkorgroup Ltd

Position: Corporate Secretary

Appointed: 14 September 2022

Resigned: 31 May 2023

Hillgate Management Ltd

Position: Corporate Secretary

Appointed: 29 November 2019

Resigned: 14 September 2022

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 17 June 2016

Resigned: 16 May 2018

Gary S.

Position: Director

Appointed: 01 July 2013

Resigned: 18 March 2016

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 02 June 2003

Resigned: 17 June 2016

Stanley C.

Position: Director

Appointed: 23 April 1991

Resigned: 23 February 2013

Nicholas H.

Position: Director

Appointed: 23 April 1991

Resigned: 05 September 2012

Sally E.

Position: Secretary

Appointed: 23 April 1991

Resigned: 02 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-232018-06-232019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Net Assets Liabilities77 22074 85174 8513 2503 2503 2503 250
Current Assets 72 32171 601    
Other
Fixed Assets3 2503 2503 2503 2503 2503 2503 250
Net Current Assets Liabilities73 97071 60171 601    
Total Assets Less Current Liabilities77 22074 85174 8513 2503 2503 2503 250
Creditors 720     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Micro company accounts made up to 24th June 2022
filed on: 8th, March 2023
Free Download (3 pages)

Company search