You are here: bizstats.co.uk > a-z index > 4 list > 43 list

43-48 St Olaf's Property Management Limited LONDON


Founded in 1999, 43-48 St Olaf's Property Management, classified under reg no. 03898213 is an active company. Currently registered at 8 Hogarth Place SW5 0QT, London the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Yanjing Z., Sonya K. and Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 7 July 2010 and Yanjing Z. has been with the company for the least time - from 8 September 2020. Currently 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.

43-48 St Olaf's Property Management Limited Address / Contact

Office Address 8 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03898213
Date of Incorporation Wed, 22nd Dec 1999
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Yanjing Z.

Position: Director

Appointed: 08 September 2020

Tlc Real Estate Services

Position: Corporate Secretary

Appointed: 25 November 2019

Sonya K.

Position: Director

Appointed: 25 January 2019

Robert M.

Position: Director

Appointed: 07 July 2010

Yanjing Z.

Position: Secretary

Appointed: 14 November 2019

Resigned: 08 September 2020

Annabelle H.

Position: Secretary

Appointed: 08 July 2019

Resigned: 21 October 2019

Annabelle H.

Position: Director

Appointed: 01 March 2019

Resigned: 14 June 2024

Sonya K.

Position: Secretary

Appointed: 16 August 2017

Resigned: 27 June 2019

Oliver H.

Position: Director

Appointed: 15 April 2016

Resigned: 25 January 2019

Katherine B.

Position: Secretary

Appointed: 15 May 2014

Resigned: 16 August 2017

Mark F.

Position: Secretary

Appointed: 05 January 2010

Resigned: 15 September 2014

Geoff C.

Position: Secretary

Appointed: 01 July 2007

Resigned: 05 January 2010

Camilla G.

Position: Secretary

Appointed: 14 October 2002

Resigned: 01 July 2007

Ronald C.

Position: Director

Appointed: 14 October 2002

Resigned: 07 July 2010

Bijan O.

Position: Director

Appointed: 06 November 2001

Resigned: 14 October 2002

Andrew G.

Position: Director

Appointed: 22 December 1999

Resigned: 06 November 2001

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 22 December 1999

Resigned: 22 December 1999

Nigel P.

Position: Secretary

Appointed: 22 December 1999

Resigned: 14 October 2002

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 22 December 1999

Resigned: 22 December 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Current Assets10 25011 00011 00011 00011 00011 00011 00011 00011 000
Net Assets Liabilities11 00011 00011 00011 00011 00011 00011 00011 00011 000
Other
Creditors10 2509 770       
Fixed Assets11 00011 000       
Net Current Assets Liabilities 11 00011 00011 00011 00011 00011 00011 00011 000
Total Assets Less Current Liabilities11 00011 00011 00011 00011 00011 00011 00011 00011 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2024/12/31
filed on: 23rd, January 2025
Free Download (3 pages)

Company search