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

61 Gwendwr Road Management Company Limited LONDON


61 Gwendwr Road Management Company started in year 1993 as Private Limited Company with registration number 02849746. The 61 Gwendwr Road Management Company company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 61 Gwendwr Road. Postal code: W14 9BG.

The firm has 4 directors, namely Nick L., Sophie A. and Banu D. and others. Of them, Alison R. has been with the company the longest, being appointed on 14 May 2008 and Nick L. has been with the company for the least time - from 30 November 2021. 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.

61 Gwendwr Road Management Company Limited Address / Contact

Office Address 61 Gwendwr Road
Town London
Post code W14 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02849746
Date of Incorporation Wed, 1st Sep 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Nick L.

Position: Director

Appointed: 30 November 2021

Sophie A.

Position: Director

Appointed: 29 August 2017

Banu D.

Position: Director

Appointed: 01 March 2016

Alison R.

Position: Director

Appointed: 14 May 2008

Daniel N.

Position: Director

Appointed: 21 March 2016

Resigned: 16 November 2021

Peter H.

Position: Director

Appointed: 27 May 2014

Resigned: 16 March 2017

Kin Company Secretarial Limited

Position: Corporate Secretary

Appointed: 01 October 2010

Resigned: 10 October 2017

Carsten H.

Position: Director

Appointed: 14 May 2008

Resigned: 01 March 2016

Alison R.

Position: Secretary

Appointed: 14 May 2008

Resigned: 11 October 2010

Peter H.

Position: Secretary

Appointed: 02 October 2007

Resigned: 14 May 2008

Igor K.

Position: Director

Appointed: 27 November 2004

Resigned: 14 May 2008

Sophia E.

Position: Secretary

Appointed: 14 May 2003

Resigned: 02 October 2007

Sophia E.

Position: Director

Appointed: 13 December 2001

Resigned: 02 October 2007

Christopher H.

Position: Director

Appointed: 03 November 1998

Resigned: 27 November 2004

Peter H.

Position: Secretary

Appointed: 23 October 1996

Resigned: 14 May 2003

Charles B.

Position: Director

Appointed: 28 August 1994

Resigned: 03 November 1998

Anne N.

Position: Secretary

Appointed: 19 November 1993

Resigned: 23 October 1996

Peter H.

Position: Director

Appointed: 19 November 1993

Resigned: 22 September 2008

Anita L.

Position: Director

Appointed: 19 November 1993

Resigned: 09 January 2015

Jonathan N.

Position: Director

Appointed: 19 November 1993

Resigned: 01 November 1996

Mark P.

Position: Director

Appointed: 19 November 1993

Resigned: 28 August 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 September 1993

Resigned: 19 November 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 September 1993

Resigned: 19 November 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1993

Resigned: 19 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets5 5225 97910 94414 3428 95711 658108108
Net Assets Liabilities8 1727 2898 9119 75811 38314 0583 7083 708
Other
Average Number Employees During Period   444  
Creditors9502 2905 6338 1841 1741 200  
Fixed Assets3 6003 6003 6003 6003 6003 6003 6003 600
Net Current Assets Liabilities4 5723 6895 3116 1587 78310 458108108
Total Assets Less Current Liabilities8 1727 2898 9119 75811 38314 0583 7083 708

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, November 2023
Free Download (3 pages)

Company search