Founded in 1982, 5 Crediton Hill Management Company, classified under reg no. 01641758 is an active company. Currently registered at 5 Crediton Hill NW6 1HT, the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.
At present there are 3 directors in the the company, namely Dina L., Matthew W. and Pallavi Y.. In addition one secretary - Pallavi Y. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | 5 Crediton Hill |
Office Address2 | London |
Town | |
Post code | NW6 1HT |
Country of origin | United Kingdom |
Registration Number | 01641758 |
Date of Incorporation | Mon, 7th Jun 1982 |
Industry | Residents property management |
End of financial Year | 31st March |
Company age | 42 years old |
Account next due date | Sun, 31st Dec 2023 (120 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 19th Nov 2023 (2023-11-19) |
Last confirmation statement dated | Sat, 5th Nov 2022 |
The register of PSCs who own or control the company consists of 6 names. As BizStats identified, there is Dina L. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Pallavi Y. This PSC and has 25-50% voting rights. Then there is Matthew W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.
Dina L.
Notified on | 25 October 2023 |
Nature of control: |
25-50% voting rights |
Pallavi Y.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights |
Matthew W.
Notified on | 7 July 2017 |
Nature of control: |
25-50% voting rights |
Frederick N.
Notified on | 1 May 2018 |
Ceased on | 25 October 2023 |
Nature of control: |
25-50% voting rights |
Nicole D.
Notified on | 6 April 2016 |
Ceased on | 27 February 2018 |
Nature of control: |
25-50% voting rights |
Sunil P.
Notified on | 6 April 2016 |
Ceased on | 7 July 2017 |
Nature of control: |
25-50% voting rights |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 1 736 | 1 930 | 664 | ||||||
Balance Sheet | |||||||||
Current Assets | 1 736 | 1 930 | 664 | 4 082 | 4 457 | 4 818 | 5 116 | 5 390 | 2 056 |
Net Assets Liabilities | 664 | 4 082 | 4 457 | 4 818 | 5 116 | 5 390 | 4 547 | ||
Cash Bank In Hand | 1 736 | 1 930 | 664 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 1 736 | 1 930 | 664 | ||||||
Reserves/Capital | |||||||||
Shareholder Funds | 1 736 | 1 930 | 664 | ||||||
Other | |||||||||
Net Current Assets Liabilities | 1 736 | 1 930 | 664 | 4 082 | 4 458 | 4 818 | 5 116 | 5 390 | 4 547 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 2 491 | ||||||||
Total Assets Less Current Liabilities | 1 736 | 1 930 | 664 | 4 082 | 4 458 | 4 818 | 5 116 | 5 390 | 4 547 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on March 31, 2023 filed on: 23rd, November 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy