46 Queens Gate Terrace (kensington) Management Company Limited


Founded in 1980, 46 Queens Gate Terrace (kensington) Management Company, classified under reg no. 01478777 is an active company. Currently registered at 46 Queens Gate Terrace SW7 5PJ, the company has been in the business for 44 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28.

At the moment there are 6 directors in the the company, namely Julian S., David W. and James D. and others. In addition one secretary - Carlos V. - is with the firm. As of 25 April 2024, there were 8 ex directors - Philip H., Paula B. and others listed below. There were no ex secretaries.

46 Queens Gate Terrace (kensington) Management Company Limited Address / Contact

Office Address 46 Queens Gate Terrace
Office Address2 London
Town
Post code SW7 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01478777
Date of Incorporation Tue, 12th Feb 1980
Industry Residents property management
End of financial Year 28th February
Company age 44 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Julian S.

Position: Director

Appointed: 08 May 2023

David W.

Position: Director

Appointed: 25 April 2018

James D.

Position: Director

Appointed: 22 April 2003

Carlos V.

Position: Secretary

Appointed: 04 April 1993

Jaen R.

Position: Director

Appointed: 04 April 1993

Carlos V.

Position: Director

Appointed: 31 March 1992

Francis K.

Position: Director

Appointed: 31 March 1992

Philip H.

Position: Director

Resigned: 24 May 2021

Paula B.

Position: Director

Appointed: 24 May 2021

Resigned: 08 May 2023

Baden O.

Position: Director

Appointed: 16 September 1994

Resigned: 24 May 2021

James H.

Position: Director

Appointed: 04 April 1993

Resigned: 22 April 2003

Carlos V.

Position: Director

Appointed: 04 April 1993

Resigned: 04 April 1993

Carey W.

Position: Director

Appointed: 31 March 1992

Resigned: 16 September 1994

Alastair C.

Position: Director

Appointed: 31 March 1992

Resigned: 11 August 1992

Anthony B.

Position: Director

Appointed: 31 March 1992

Resigned: 04 April 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Carlos V. The abovementioned PSC has significiant influence or control over the company,.

Carlos V.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth13 0926 1417 356      
Balance Sheet
Current Assets14 2917 0998 31413 66219 09624 8177 64210 70919 503
Net Assets Liabilities  7 35412 70217 65623 8576 6829 74918 543
Cash Bank In Hand13 6266 349       
Debtors665750       
Net Assets Liabilities Including Pension Asset Liability13 0926 1417 356      
Reserves/Capital
Profit Loss Account Reserve13 0926 141       
Shareholder Funds13 0926 1417 356      
Other
Average Number Employees During Period     6666
Creditors  9609601 440960960960960
Net Current Assets Liabilities13 0926 1417 35612 70217 65623 8576 6829 74918 543
Total Assets Less Current Liabilities13 0926 1417 35612 70217 65623 8576 6829 74918 543
Creditors Due Within One Year1 199958958      

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company accounts made up to 2023-02-28
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements