You are here: bizstats.co.uk > a-z index > 6 list > 63 list

63 Drayton Gardens Management Co. Limited LONDON


63 Drayton Gardens Management started in year 1997 as Private Limited Company with registration number 03340517. The 63 Drayton Gardens Management company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 11 Redan House, 23. Postal code: W2 4SA.

The company has 2 directors, namely Rhys C., Larissa M.. Of them, Larissa M. has been with the company the longest, being appointed on 12 September 2016 and Rhys C. has been with the company for the least time - from 26 June 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Emily K. who worked with the the company until 2 June 2003.

63 Drayton Gardens Management Co. Limited Address / Contact

Office Address 11 Redan House, 23
Office Address2 Redan Place
Town London
Post code W2 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03340517
Date of Incorporation Wed, 26th Mar 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Rhys C.

Position: Director

Appointed: 26 June 2018

Larissa M.

Position: Director

Appointed: 12 September 2016

Ash Ponsonby Management Ltd

Position: Corporate Secretary

Appointed: 17 August 2016

Daniela D.

Position: Director

Appointed: 09 September 2016

Resigned: 30 April 2021

Simon M.

Position: Director

Appointed: 19 January 2016

Resigned: 16 April 2018

Mary L.

Position: Director

Appointed: 02 November 2015

Resigned: 19 January 2016

Rhys C.

Position: Director

Appointed: 20 March 2014

Resigned: 02 November 2015

Emma C.

Position: Director

Appointed: 01 January 2013

Resigned: 02 November 2015

Eva P.

Position: Director

Appointed: 20 June 2008

Resigned: 02 November 2015

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 02 June 2003

Resigned: 17 August 2016

Harvey P.

Position: Director

Appointed: 26 March 1997

Resigned: 01 August 2007

Mary L.

Position: Director

Appointed: 26 March 1997

Resigned: 30 November 2010

Emily K.

Position: Secretary

Appointed: 26 March 1997

Resigned: 02 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth105 203102 463100 717      
Balance Sheet
Current Assets137 118108 326105 603110 67728 83538 15325 45191 247103 184
Net Assets Liabilities  100 717105 79123 94936 77724 07589 871101 808
Cash Bank In Hand133 000105 691       
Debtors4 1182 635       
Net Assets Liabilities Including Pension Asset Liability105 203102 463100 717      
Reserves/Capital
Shareholder Funds105 203102 463100 717      
Other
Creditors  79 59579 59579 59576 08576 08576 08576 085
Fixed Assets74 70974 70974 70974 70974 70974 70974 70974 70974 709
Net Current Assets Liabilities110 089107 349105 603110 67728 83538 15325 45115 16227 099
Total Assets Less Current Liabilities184 798182 058180 312185 386103 544112 862100 16089 871101 808
Creditors Due After One Year79 59579 59579 595      
Creditors Due Within One Year27 029977       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements