You are here: bizstats.co.uk > a-z index > 5 list > 52 list

523 Finchley Road Management Company Limited LETCHWORTH GARDEN CITY


523 Finchley Road Management Company started in year 2007 as Private Limited Company with registration number 06361674. The 523 Finchley Road Management Company company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Letchworth Garden City at 608 608 Jubilee Trading Estate. Postal code: SG6 1NE.

The firm has one director. Nooshin L., appointed on 27 July 2011. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicholas B. who worked with the the firm until 27 July 2011.

523 Finchley Road Management Company Limited Address / Contact

Office Address 608 608 Jubilee Trading Estate
Office Address2 Jubilee Road
Town Letchworth Garden City
Post code SG6 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06361674
Date of Incorporation Wed, 5th Sep 2007
Industry Residents property management
End of financial Year 31st March
Company age 17 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 Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Proactive Block Management Limited

Position: Corporate Secretary

Appointed: 01 April 2016

Medisol Limited

Position: Corporate Director

Appointed: 30 April 2015

Nooshin L.

Position: Director

Appointed: 27 July 2011

Neel G.

Position: Director

Appointed: 27 July 2011

Resigned: 25 April 2017

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 27 July 2011

Resigned: 31 March 2016

Rukky T.

Position: Director

Appointed: 27 July 2011

Resigned: 10 December 2012

Susan J.

Position: Director

Appointed: 05 September 2007

Resigned: 27 July 2011

Nicholas B.

Position: Secretary

Appointed: 05 September 2007

Resigned: 27 July 2011

Kelly S.

Position: Director

Appointed: 05 September 2007

Resigned: 27 July 2011

Nicholas B.

Position: Director

Appointed: 05 September 2007

Resigned: 27 July 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 8861212      
Balance Sheet
Current Assets6 9591212121212121212
Net Assets Liabilities  12121212121212
Cash Bank In Hand6 626        
Debtors33312       
Net Assets Liabilities Including Pension Asset Liability5 8861212      
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve-2 221        
Shareholder Funds5 8861212      
Other
Net Current Assets Liabilities5 8861212121212121212
Total Assets Less Current Liabilities5 8861212121212121212
Called Up Share Capital Not Paid Not Expressed As Current Asset 1212      
Creditors Due Within One Year1 073        
Number Shares Allotted  12      
Other Aggregate Reserves8 095        
Par Value Share  1      
Share Capital Allotted Called Up Paid 1212      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search