You are here: bizstats.co.uk > a-z index > 6 list > 60 list

60 Coniston Road N10 Freehold Management Co Limited LONDON


Founded in 1993, 60 Coniston Road N10 Freehold Management, classified under reg no. 02882570 is an active company. Currently registered at 60b Coniston Road N10 2BN, London the company has been in the business for thirty two years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Neil T., Ian D. and Vladislav S. and others. Of them, Rebecca C. has been with the company the longest, being appointed on 6 February 2009 and Neil T. has been with the company for the least time - from 28 February 2023. 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.

60 Coniston Road N10 Freehold Management Co Limited Address / Contact

Office Address 60b Coniston Road
Town London
Post code N10 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02882570
Date of Incorporation Tue, 21st Dec 1993
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Neil T.

Position: Director

Appointed: 28 February 2023

Ian D.

Position: Director

Appointed: 24 October 2022

Vladislav S.

Position: Director

Appointed: 18 December 2012

Rebecca C.

Position: Director

Appointed: 06 February 2009

Enrico B.

Position: Director

Appointed: 14 October 2021

Resigned: 24 October 2022

Thomas C.

Position: Secretary

Appointed: 02 June 2009

Resigned: 07 June 2011

Elena J.

Position: Director

Appointed: 08 April 2009

Resigned: 18 December 2012

Thomas C.

Position: Director

Appointed: 06 February 2009

Resigned: 07 June 2011

Nicoletta P.

Position: Director

Appointed: 29 October 2005

Resigned: 06 February 2012

Michael L.

Position: Director

Appointed: 17 January 2005

Resigned: 13 July 2007

Emilio P.

Position: Director

Appointed: 15 December 2000

Resigned: 07 December 2005

Timothy B.

Position: Secretary

Appointed: 07 August 2000

Resigned: 02 June 2009

Timothy B.

Position: Director

Appointed: 07 August 2000

Resigned: 08 April 2009

Eleanor H.

Position: Director

Appointed: 30 November 1998

Resigned: 17 January 2005

Emilio P.

Position: Secretary

Appointed: 20 January 1998

Resigned: 07 August 2000

Lucy B.

Position: Director

Appointed: 12 December 1997

Resigned: 07 January 2000

Emilio P.

Position: Director

Appointed: 15 September 1997

Resigned: 07 August 2000

Nicoletta P.

Position: Director

Appointed: 15 September 1997

Resigned: 30 November 1998

Sinead O.

Position: Secretary

Appointed: 21 December 1993

Resigned: 20 January 1998

Graham C.

Position: Nominee Director

Appointed: 21 December 1993

Resigned: 21 December 1993

Stephanie S.

Position: Director

Appointed: 21 December 1993

Resigned: 07 December 2005

Sinead O.

Position: Director

Appointed: 21 December 1993

Resigned: 30 November 1998

Robert C.

Position: Nominee Secretary

Appointed: 21 December 1993

Resigned: 21 December 1993

Stephen H.

Position: Director

Appointed: 21 December 1993

Resigned: 15 September 1997

Fung S.

Position: Director

Appointed: 21 December 1993

Resigned: 12 December 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Rebecca C. The abovementioned PSC has significiant influence or control over this company,.

Rebecca C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2 8002 800        
Balance Sheet
Property Plant Equipment 2 8002 8002 8002 8002 8002 8002 8002 8002 800
Tangible Fixed Assets2 8002 800        
Reserves/Capital
Called Up Share Capital44        
Profit Loss Account Reserve-279-279        
Shareholder Funds2 8002 800        
Other
Number Shares Allotted 4        
Number Shares Issued Fully Paid  44444444
Par Value Share 111111111
Property Plant Equipment Gross Cost 2 8002 8002 8002 8002 8002 8002 8002 800 
Share Capital Allotted Called Up Paid44        
Share Premium Account3 0753 075        
Tangible Fixed Assets Cost Or Valuation2 800         
Total Assets Less Current Liabilities2 8002 8002 8002 8002 8002 8002 8002 8002 8002 800

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 20th, May 2024
Free Download (7 pages)

Company search

Advertisements