You are here: bizstats.co.uk > a-z index > 4 list > 48 list

48/50 Harrington Gardens Freehold Company Limited LONDON


48/50 Harrington Gardens Freehold Company started in year 1996 as Private Limited Company with registration number 03285356. The 48/50 Harrington Gardens Freehold Company company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 66 Grosvenor Street. Postal code: W1K 3JL.

The firm has 2 directors, namely Steven M., Chung C.. Of them, Chung C. has been with the company the longest, being appointed on 28 November 1996 and Steven M. has been with the company for the least time - from 14 April 2025. 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.

48/50 Harrington Gardens Freehold Company Limited Address / Contact

Office Address 66 Grosvenor Street
Office Address2 Grosvenor Street
Town London
Post code W1K 3JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03285356
Date of Incorporation Thu, 28th Nov 1996
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Steven M.

Position: Director

Appointed: 14 April 2025

Ablesafe Limited

Position: Corporate Secretary

Appointed: 25 January 2025

Chung C.

Position: Director

Appointed: 28 November 1996

Simon M.

Position: Director

Appointed: 14 April 2025

Resigned: 14 April 2025

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 18 September 2024

Resigned: 31 December 2024

Graeme A.

Position: Director

Appointed: 16 November 2020

Resigned: 16 November 2020

Kelly M.

Position: Director

Appointed: 16 November 2020

Resigned: 16 November 2020

Ann S.

Position: Director

Appointed: 27 February 2019

Resigned: 13 March 2019

Syed A.

Position: Director

Appointed: 27 February 2019

Resigned: 13 March 2019

Burlington Estates

Position: Corporate Secretary

Appointed: 12 December 2018

Resigned: 18 September 2024

Gateway Corporate Solutions Limited

Position: Corporate Secretary

Appointed: 01 September 2018

Resigned: 01 January 2020

Maxine W.

Position: Secretary

Appointed: 24 August 2017

Resigned: 01 September 2018

Syd A.

Position: Director

Appointed: 01 December 2012

Resigned: 01 July 2017

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 02 June 2003

Resigned: 01 July 2017

Paula S.

Position: Director

Appointed: 18 January 2001

Resigned: 25 January 2011

Ian M.

Position: Director

Appointed: 28 November 1996

Resigned: 18 January 2001

Sally E.

Position: Secretary

Appointed: 28 November 1996

Resigned: 02 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Current Assets2 3572 372
Net Assets Liabilities3 4205 292
Other
Creditors1 5002 611
Fixed Assets56 16856 168
Net Current Assets Liabilities857239
Total Assets Less Current Liabilities57 02555 929

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 30th, December 2024
Free Download (3 pages)

Company search