43 Elvaston Place Management Company Limited


43 Elvaston Place Management Company started in year 1991 as Private Limited Company with registration number 02587885. The 43 Elvaston Place Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in at 27 Palace Gate. Postal code: W8 5LS.

Currently there are 3 directors in the the firm, namely Nicola A., Marc L. and David D.. In addition one secretary - Charles L. - is with the company. 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 Elvaston Place Management Company Limited Address / Contact

Office Address 27 Palace Gate
Office Address2 London
Town
Post code W8 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02587885
Date of Incorporation Mon, 4th Mar 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Nicola A.

Position: Director

Appointed: 16 May 2011

Marc L.

Position: Director

Appointed: 05 April 2005

David D.

Position: Director

Appointed: 04 December 2000

Charles L.

Position: Secretary

Appointed: 14 July 1997

Paul F.

Position: Director

Appointed: 20 July 2008

Resigned: 01 June 2015

Alyson L.

Position: Director

Appointed: 17 October 2000

Resigned: 15 June 2021

Emma C.

Position: Director

Appointed: 20 November 1994

Resigned: 10 July 2000

Vengtas S.

Position: Director

Appointed: 20 November 1994

Resigned: 24 November 2000

Amjad H.

Position: Secretary

Appointed: 20 November 1994

Resigned: 14 July 1997

Christopher J.

Position: Director

Appointed: 20 November 1994

Resigned: 30 November 2010

Roderick P.

Position: Director

Appointed: 04 March 1993

Resigned: 20 November 1994

Nicholas K.

Position: Secretary

Appointed: 09 December 1992

Resigned: 22 June 1994

Roderick P.

Position: Secretary

Appointed: 04 March 1992

Resigned: 04 March 1993

Susan S.

Position: Director

Appointed: 04 March 1992

Resigned: 09 December 1992

Susan J.

Position: Secretary

Appointed: 04 March 1991

Resigned: 04 March 1993

Melvin C.

Position: Director

Appointed: 04 March 1991

Resigned: 04 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 51722 10828 53824 959      
Balance Sheet
Current Assets11 37413 34820 88622 70525 98831 93033 661  23
Net Assets Liabilities   24 95929 61335 20236 73510 24510 23210 219
Cash Bank In Hand2 8063 9029 296       
Debtors8 5689 44611 590       
Net Assets Liabilities Including Pension Asset Liability5 51722 10828 53824 959      
Tangible Fixed Assets12 83312 46712 101       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve-13 6052 9869 416       
Shareholder Funds5 51722 10828 53824 959      
Other
Creditors   9 4817 7447 7317 563263975
Fixed Assets12 83312 46712 10111 73511 36911 00310 63710 27110 27110 271
Net Current Assets Liabilities-7 3169 64116 43713 22418 24424 19926 098-26-39-52
Total Assets Less Current Liabilities5 51722 10828 53824 95929 61335 20236 73510 24510 23210 219
Average Number Employees During Period     44   
Creditors Due Within One Year18 6903 7074 4499 481      
Number Shares Allotted 200200       
Par Value Share 11       
Share Capital Allotted Called Up Paid200200200       
Share Premium Account18 92218 92218 922       
Tangible Fixed Assets Cost Or Valuation18 32318 32318 323       
Tangible Fixed Assets Depreciation5 4905 8566 222       
Tangible Fixed Assets Depreciation Charged In Period 366366       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 12th, December 2023
Free Download (4 pages)

Company search

Advertisements