42 Alkham Road Flat Management Limited LONDON


Founded in 2004, 42 Alkham Road Flat Management, classified under reg no. 05112451 is an active company. Currently registered at 349 Royal College Street NW1 9QS, London the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Laura S., Martha K. and Juliette H. and others. Of them, Juliette H., Amanda C. have been with the company the longest, being appointed on 26 April 2004 and Laura S. has been with the company for the least time - from 2 December 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Genevieve C. who worked with the the company until 26 April 2010.

42 Alkham Road Flat Management Limited Address / Contact

Office Address 349 Royal College Street
Town London
Post code NW1 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05112451
Date of Incorporation Mon, 26th Apr 2004
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (280 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Laura S.

Position: Director

Appointed: 02 December 2024

Martha K.

Position: Director

Appointed: 21 September 2017

Ringley Limited

Position: Corporate Secretary

Appointed: 27 January 2011

Juliette H.

Position: Director

Appointed: 26 April 2004

Amanda C.

Position: Director

Appointed: 26 April 2004

Marene C.

Position: Director

Appointed: 08 November 2019

Resigned: 23 September 2022

James N.

Position: Director

Appointed: 14 October 2016

Resigned: 02 November 2018

Stuart D.

Position: Director

Appointed: 30 December 2010

Resigned: 03 September 2014

Genevieve C.

Position: Director

Appointed: 26 April 2004

Resigned: 26 April 2010

William T.

Position: Nominee Director

Appointed: 26 April 2004

Resigned: 26 April 2004

Lucy Q.

Position: Director

Appointed: 26 April 2004

Resigned: 17 March 2017

Howard T.

Position: Nominee Secretary

Appointed: 26 April 2004

Resigned: 26 April 2004

Genevieve C.

Position: Secretary

Appointed: 26 April 2004

Resigned: 26 April 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth444       
Balance Sheet
Cash Bank On Hand  44444444
Net Assets Liabilities  44444444
Cash Bank In Hand444       
Net Assets Liabilities Including Pension Asset Liability444       
Reserves/Capital
Shareholder Funds444       
Other
Description Share Type 1        
Number Shares Allotted 444444444
Par Value Share 111111111
Share Capital Allotted Called Up Paid444       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
New director was appointed on 2024-12-02
filed on: 2nd, December 2024
Free Download (2 pages)

Company search

Advertisements