42 Ennismore Gardens Management Company Limited LONDON


42 Ennismore Gardens Management Company started in year 1962 as Private Limited Company with registration number 00714333. The 42 Ennismore Gardens Management Company company has been functioning successfully for 62 years now and its status is active. The firm's office is based in London at 5-7 Hillgate Street. Postal code: W8 7SP.

The firm has 4 directors, namely Suzanne S., Marta C. and Hannah M. and others. Of them, Angela M. has been with the company the longest, being appointed on 13 December 1991 and Suzanne S. and Marta C. and Hannah M. have been with the company for the least time - from 16 November 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

42 Ennismore Gardens Management Company Limited Address / Contact

Office Address 5-7 Hillgate Street
Town London
Post code W8 7SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00714333
Date of Incorporation Fri, 2nd Feb 1962
Industry Residents property management
End of financial Year 24th December
Company age 62 years old
Account next due date Tue, 24th Sep 2024 (152 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Suzanne S.

Position: Director

Appointed: 16 November 2018

Marta C.

Position: Director

Appointed: 16 November 2018

Hannah M.

Position: Director

Appointed: 16 November 2018

Hillgate Management Ltd

Position: Corporate Secretary

Appointed: 21 March 2017

Angela M.

Position: Director

Appointed: 13 December 1991

Mavis B.

Position: Director

Resigned: 01 May 2018

Chelsea Property Management Ltd

Position: Corporate Secretary

Appointed: 03 May 2005

Resigned: 21 March 2017

Gravita Trustees Limited

Position: Corporate Secretary

Appointed: 01 May 2004

Resigned: 03 May 2005

David H.

Position: Director

Appointed: 14 January 1999

Resigned: 04 January 2008

Anne C.

Position: Secretary

Appointed: 18 July 1997

Resigned: 01 May 2004

Akiko K.

Position: Director

Appointed: 28 December 1994

Resigned: 15 February 1999

Angela M.

Position: Secretary

Appointed: 26 August 1994

Resigned: 18 July 1997

Anne R.

Position: Director

Appointed: 06 July 1994

Resigned: 23 September 1997

Dominic G.

Position: Secretary

Appointed: 01 January 1993

Resigned: 26 August 1994

Annette H.

Position: Director

Appointed: 11 September 1991

Resigned: 27 January 1998

Dominic G.

Position: Director

Appointed: 26 June 1991

Resigned: 26 August 1994

Frank M.

Position: Director

Appointed: 05 May 1991

Resigned: 11 September 1991

Titina W.

Position: Director

Appointed: 05 May 1991

Resigned: 24 January 1994

Victor C.

Position: Director

Appointed: 05 May 1991

Resigned: 26 June 1991

John W.

Position: Secretary

Appointed: 05 May 1991

Resigned: 31 December 1992

Helga M.

Position: Director

Appointed: 05 May 1991

Resigned: 13 December 1991

Jacqueline H.

Position: Director

Appointed: 05 May 1991

Resigned: 11 January 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth120120120      
Balance Sheet
Current Assets 120120120120120120120 
Net Assets Liabilities   120120120120120120
Debtors 120120      
Net Assets Liabilities Including Pension Asset Liability120120120      
Reserves/Capital
Called Up Share Capital120120120      
Shareholder Funds120120120      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset120120     120120
Net Current Assets Liabilities 120120120120120120120 
Total Assets Less Current Liabilities120120120120120120120120120
Number Shares Allotted 120120      
Other Debtors Due After One Year 120120      
Par Value Share 11      
Share Capital Allotted Called Up Paid120120120      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company accounts made up to 24th December 2022
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements