42 Altenburg Gardens Management Company Limited LONDON


Founded in 1997, 42 Altenburg Gardens Management Company, classified under reg no. 03439276 is an active company. Currently registered at 140 Tachbrook Street SW1V 2NE, London the company has been in the business for twenty eight years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Jonathan J., Edward K. and Mohamed M.. Of them, Edward K., Mohamed M. have been with the company the longest, being appointed on 11 June 2006 and Jonathan J. has been with the company for the least time - from 1 August 2019. Currently 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.

42 Altenburg Gardens Management Company Limited Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03439276
Date of Incorporation Thu, 25th Sep 1997
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Fry & Co

Position: Corporate Secretary

Appointed: 01 October 2021

Jonathan J.

Position: Director

Appointed: 01 August 2019

Edward K.

Position: Director

Appointed: 11 June 2006

Mohamed M.

Position: Director

Appointed: 11 June 2006

Amanda J.

Position: Director

Appointed: 27 April 2016

Resigned: 01 August 2019

Adrian B.

Position: Secretary

Appointed: 01 October 2008

Resigned: 28 November 2014

Sarah B.

Position: Director

Appointed: 30 September 2007

Resigned: 28 November 2014

Philippa S.

Position: Director

Appointed: 18 April 2004

Resigned: 01 June 2006

Richard K.

Position: Director

Appointed: 18 April 2004

Resigned: 01 June 2006

David C.

Position: Director

Appointed: 29 March 1998

Resigned: 30 July 2001

Howard S.

Position: Director

Appointed: 29 March 1998

Resigned: 01 August 2005

Luigi C.

Position: Secretary

Appointed: 29 March 1998

Resigned: 30 September 2007

Luigi C.

Position: Director

Appointed: 25 September 1997

Resigned: 30 September 2007

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1997

Resigned: 25 September 1997

David C.

Position: Secretary

Appointed: 25 September 1997

Resigned: 29 March 1998

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 September 1997

Resigned: 25 September 1997

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Amanda J. The abovementioned PSC and has 25-50% shares.

Amanda J.

Notified on 27 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth25 15428 29632 013      
Balance Sheet
Current Assets24 55526 35129 82133 01131 25716 511   
Net Assets Liabilities  32 01330 96414 43914 83410 58710 58710 587
Net Assets Liabilities Including Pension Asset Liability25 15428 29632 013      
Reserves/Capital
Shareholder Funds25 15428 29632 013      
Other
Fixed Assets10 58710 58710 58710 58710 58710 58710 58710 58710 587
Total Assets Less Current Liabilities25 15428 29632 01330 96414 43914 83410 58710 58710 587
Creditors  8 39512 63427 40512 264   
Net Current Assets Liabilities14 56717 70921 42620 3773 8524 247   
Creditors Due Within One Year9 9888 6428 395      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Accounts for a micro company for the period ending on Sunday 31st March 2024
filed on: 14th, December 2024
Free Download (3 pages)

Company search