39 Whittingstall Road Property Management Limited LONDON


Founded in 2001, 39 Whittingstall Road Property Management, classified under reg no. 04157484 is an active company. Currently registered at 39 Whittingstall Road SW6 4EA, London the company has been in the business for twenty three years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022. Since Tuesday 17th July 2001 39 Whittingstall Road Property Management Limited is no longer carrying the name Grandlupin Property Management.

Currently there are 5 directors in the the company, namely Marie O., Marcela V. and Kevin M. and others. In addition one secretary - Kevin M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Louise H. who worked with the the company until 31 August 2008.

39 Whittingstall Road Property Management Limited Address / Contact

Office Address 39 Whittingstall Road
Office Address2 Fulham
Town London
Post code SW6 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04157484
Date of Incorporation Fri, 9th Feb 2001
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Marie O.

Position: Director

Appointed: 31 July 2018

Marcela V.

Position: Director

Appointed: 31 August 2008

Kevin M.

Position: Director

Appointed: 31 August 2008

Kevin M.

Position: Secretary

Appointed: 31 August 2008

Mark M.

Position: Director

Appointed: 10 April 2001

Judith H.

Position: Director

Appointed: 10 April 2001

Diana B.

Position: Director

Appointed: 10 April 2001

Resigned: 31 August 2017

Robert B.

Position: Director

Appointed: 10 April 2001

Resigned: 31 August 2008

Louise H.

Position: Secretary

Appointed: 10 April 2001

Resigned: 31 August 2008

Louise H.

Position: Director

Appointed: 10 April 2001

Resigned: 31 August 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 2001

Resigned: 10 April 2001

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 09 February 2001

Resigned: 10 April 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 February 2001

Resigned: 10 April 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Kevin M. This PSC and has 25-50% shares. The second entity in the PSC register is Marcela V. This PSC owns 25-50% shares.

Kevin M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Marcela V.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Grandlupin Property Management July 17, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth5 5277 2358 077      
Balance Sheet
Current Assets5 5277 3548 19711 09013 01714 9136 8747 2397 849
Net Assets Liabilities  8 07710 94412 37814 1066 6316 7347 131
Net Assets Liabilities Including Pension Asset Liability5 5277 2348 077      
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve5 5227 229       
Shareholder Funds5 5277 2358 077      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  120146133207132229288
Creditors    506600111276430
Net Current Assets Liabilities5 5277 2348 07711 09012 51114 3136 7636 9637 419
Total Assets Less Current Liabilities5 5277 2348 07711 09012 51114 3136 7636 9637 419
Creditors Due Within One Year 120120      
Number Shares Allotted 5       
Par Value Share 1       
Share Capital Allotted Called Up Paid55       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements