You are here: bizstats.co.uk > a-z index > 5 list > 51 list

51-60 Prince Of Wales Mansions Management Company Limited LONDON


Founded in 1987, 51-60 Prince Of Wales Mansions Management Company, classified under reg no. 02147561 is an active company. Currently registered at 174 Battersea Park Road SW11 4ND, London the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Sally G., Thomas C. and Paul C. and others. In addition one secretary - Miles B. - 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.

51-60 Prince Of Wales Mansions Management Company Limited Address / Contact

Office Address 174 Battersea Park Road
Town London
Post code SW11 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02147561
Date of Incorporation Wed, 15th Jul 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 37 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 Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sally G.

Position: Director

Appointed: 08 November 2021

Thomas C.

Position: Director

Appointed: 29 May 2018

Miles B.

Position: Secretary

Appointed: 01 March 2016

Paul C.

Position: Director

Appointed: 27 August 2014

Charles H.

Position: Director

Appointed: 05 July 2013

Dawn T.

Position: Director

Appointed: 16 October 1989

Philippa A.

Position: Director

Appointed: 15 June 2020

Resigned: 27 July 2021

Iain M.

Position: Director

Appointed: 28 December 2017

Resigned: 29 December 2017

Jeremy L.

Position: Secretary

Appointed: 07 March 2013

Resigned: 07 November 2013

Emma L.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 February 2012

Anthony L.

Position: Director

Appointed: 01 March 2007

Resigned: 01 February 2012

Stephen M.

Position: Director

Appointed: 26 August 2005

Resigned: 05 July 2013

Suzanne F.

Position: Director

Appointed: 01 May 2004

Resigned: 29 May 2018

Michael F.

Position: Director

Appointed: 01 January 1992

Resigned: 28 June 1999

Rosamund B.

Position: Secretary

Appointed: 17 August 1987

Resigned: 31 December 2007

Rosamund B.

Position: Director

Appointed: 17 August 1987

Resigned: 31 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth-2 905-3 419
Balance Sheet
Debtors1 7601 340
Tangible Fixed Assets77
Reserves/Capital
Called Up Share Capital77
Profit Loss Account Reserve-2 912-3 426
Shareholder Funds-2 905-3 419
Other
Accruals Deferred Income Within One Year2 1521 732
Administrative Expenses150150
Corporation Tax Due Within One Year2 5203 034
Creditors Due Within One Year4 6724 766
Debtors Due Within One Year1 7601 340
Net Current Assets Liabilities-2 912-3 426
Number Shares Allotted 7
Other Debtors Within One Year1 7601 340
Par Value Share 1
Profit Loss For Period -514
Share Capital Allotted Called Up Paid77
Tangible Fixed Assets Cost Or Valuation7 
Tax On Profit Or Loss On Ordinary Activities 514
Total Assets Less Current Liabilities-2 905-3 419
Turnover Gross Operating Revenue150150
U K Current Corporation Tax 514

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 8th, December 2023
Free Download (5 pages)

Company search

Advertisements