46 Altenburg Gardens Management Limited LONDON


46 Altenburg Gardens Management started in year 2000 as Private Limited Company with registration number 04063603. The 46 Altenburg Gardens Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Fff 46. Postal code: SW11 1JL.

The firm has 5 directors, namely James B., Ellie H. and Joshua T. and others. Of them, Harvey M. has been with the company the longest, being appointed on 1 April 2017 and James B. and Ellie H. have been with the company for the least time - from 30 September 2021. At present 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.

46 Altenburg Gardens Management Limited Address / Contact

Office Address Fff 46
Office Address2 Altenburg Gardens
Town London
Post code SW11 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063603
Date of Incorporation Fri, 1st Sep 2000
Industry Residents property management
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

James B.

Position: Director

Appointed: 30 September 2021

Ellie H.

Position: Director

Appointed: 30 September 2021

Joshua T.

Position: Director

Appointed: 07 May 2021

Anthony K.

Position: Director

Appointed: 19 July 2019

Harvey M.

Position: Director

Appointed: 01 April 2017

Oliver M.

Position: Director

Appointed: 10 August 2009

Resigned: 29 January 2016

Andrew S.

Position: Director

Appointed: 21 October 2008

Resigned: 10 August 2009

Nicholas C.

Position: Director

Appointed: 08 September 2008

Resigned: 19 July 2019

Michaelides Warner & Co Limited

Position: Corporate Secretary

Appointed: 07 March 2008

Resigned: 16 May 2019

Oliver S.

Position: Director

Appointed: 28 February 2003

Resigned: 17 September 2008

Oliver S.

Position: Secretary

Appointed: 28 February 2003

Resigned: 07 March 2008

Alastair S.

Position: Secretary

Appointed: 28 February 2003

Resigned: 01 March 2004

Joyce O.

Position: Director

Appointed: 01 September 2000

Resigned: 28 February 2003

Alastair S.

Position: Director

Appointed: 01 September 2000

Resigned: 09 August 2012

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2000

Resigned: 01 September 2000

Maurice E.

Position: Secretary

Appointed: 01 September 2000

Resigned: 13 December 2002

Maurice E.

Position: Director

Appointed: 01 September 2000

Resigned: 13 December 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Nicholas C. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas C.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth7 6047 6047 6047 60447 6044      
Balance Sheet
Cash Bank On Hand      4444444
Net Assets Liabilities           44
Cash Bank In Hand4444444      
Net Assets Liabilities Including Pension Asset Liability7 6047 6047 6047 60447 6044      
Current Assets44           
Tangible Fixed Assets7 6007 6007 6007 600 7 600       
Reserves/Capital
Called Up Share Capital4444 4       
Shareholder Funds7 6047 6047 6047 60447 6044      
Other
Total Assets Less Current Liabilities7 6047 604    444444 
Number Shares Allotted 444 44     4
Par Value Share 111 11     1
Fixed Assets7 6007 6007 6007 600 7 600       
Net Current Assets Liabilities44           
Share Capital Allotted Called Up Paid44  4 4      
Share Premium Account7 6007 6007 6007 600 7 600       
Tangible Fixed Assets Cost Or Valuation7 6007 600           
Value Shares Allotted 444 4       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 20th, November 2023
Free Download (2 pages)

Company search