You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Alderney Street Management Limited


Founded in 1981, 61 Alderney Street Management, classified under reg no. 01595598 is an active company. Currently registered at 61 Alderney Street SW1V 4HH, the company has been in the business for 43 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Cristian K., Damian P. and Simon K. and others. In addition one secretary - Simon C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Veronica M. who worked with the the company until 30 October 2002.

61 Alderney Street Management Limited Address / Contact

Office Address 61 Alderney Street
Office Address2 London
Town
Post code SW1V 4HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01595598
Date of Incorporation Wed, 4th Nov 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (116 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

Company staff

Cristian K.

Position: Director

Appointed: 30 November 2017

Damian P.

Position: Director

Appointed: 30 November 2017

Simon K.

Position: Director

Appointed: 25 April 2012

Simon C.

Position: Secretary

Appointed: 30 October 2002

Simon C.

Position: Director

Appointed: 28 August 2001

Pauline A.

Position: Director

Appointed: 06 November 1991

Clarissa L.

Position: Director

Resigned: 08 November 2017

Damian P.

Position: Director

Appointed: 31 October 2014

Resigned: 30 November 2017

Richard P.

Position: Director

Appointed: 21 June 2012

Resigned: 31 October 2014

Natasha W.

Position: Director

Appointed: 10 December 2001

Resigned: 25 April 2012

Amanda O.

Position: Director

Appointed: 14 February 2001

Resigned: 28 August 2001

Veronica M.

Position: Secretary

Appointed: 04 November 1993

Resigned: 30 October 2002

Falcon Securities(jersey)limited

Position: Director

Appointed: 08 October 1993

Resigned: 14 February 2001

David M.

Position: Director

Appointed: 19 August 1992

Resigned: 10 December 2001

Ralph P.

Position: Director

Appointed: 06 November 1991

Resigned: 21 June 2012

Juliane C.

Position: Director

Appointed: 06 November 1991

Resigned: 06 November 1993

Richard R.

Position: Director

Appointed: 06 November 1991

Resigned: 04 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312021-03-312022-03-312023-03-31
Net Worth20 41026 396   
Balance Sheet
Current Assets19 67725 44016 17916 88811 173
Net Assets Liabilities Including Pension Asset Liability20 41026 396   
Reserves/Capital
Shareholder Funds20 41026 396   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  827540540
Fixed Assets1 4601 4601 4601 4601 460
Net Current Assets Liabilities18 94524 93116 17916 88811 173
Total Assets Less Current Liabilities20 41026 39617 63918 34812 633
Called Up Share Capital Not Paid Not Expressed As Current Asset55   
Creditors Due Within One Year732509   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, November 2023
Free Download (6 pages)

Company search

Advertisements