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

69 Earls Court Square Limited LONDON


69 Earls Court Square started in year 1995 as Private Limited Company with registration number 03061294. The 69 Earls Court Square company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 8 Hogarth Place. Postal code: SW5 0QT.

The firm has 4 directors, namely Van T., Bozena F. and Roger N. and others. Of them, Jean H. has been with the company the longest, being appointed on 25 January 2006 and Van T. has been with the company for the least time - from 20 May 2024. 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.

69 Earls Court Square Limited Address / Contact

Office Address 8 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03061294
Date of Incorporation Thu, 25th May 1995
Industry Residents property management
End of financial Year 30th March
Company age 30 years old
Account next due date Mon, 30th Dec 2024 (188 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Van T.

Position: Director

Appointed: 20 May 2024

Bozena F.

Position: Director

Appointed: 16 May 2024

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 20 May 2022

Roger N.

Position: Director

Appointed: 04 May 2010

Jean H.

Position: Director

Appointed: 25 January 2006

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 June 2015

Resigned: 24 December 2018

Nicholas M.

Position: Director

Appointed: 09 March 2011

Resigned: 17 December 2024

R N Hinde Ltd

Position: Corporate Secretary

Appointed: 22 March 2010

Resigned: 27 January 2015

Andrew C.

Position: Secretary

Appointed: 16 February 2009

Resigned: 22 March 2010

Matthew T.

Position: Director

Appointed: 01 September 2008

Resigned: 11 December 2008

Jonathan H.

Position: Secretary

Appointed: 01 April 2008

Resigned: 05 June 2009

David H.

Position: Director

Appointed: 25 January 2006

Resigned: 27 January 2007

Moretons Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 March 2005

Resigned: 31 March 2008

Melanie H.

Position: Director

Appointed: 27 March 2003

Resigned: 25 January 2006

Sharon B.

Position: Secretary

Appointed: 24 March 2003

Resigned: 15 March 2005

Ronald B.

Position: Secretary

Appointed: 26 July 1999

Resigned: 24 March 2003

Guy W.

Position: Director

Appointed: 14 June 1999

Resigned: 30 March 2006

David H.

Position: Director

Appointed: 22 October 1998

Resigned: 27 March 2003

Choong C.

Position: Director

Appointed: 28 July 1997

Resigned: 22 October 1998

Ronald B.

Position: Director

Appointed: 21 May 1997

Resigned: 23 April 2014

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 May 1995

Resigned: 25 May 1995

John A.

Position: Director

Appointed: 25 May 1995

Resigned: 01 July 1997

Valerie L.

Position: Secretary

Appointed: 25 May 1995

Resigned: 06 July 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1995

Resigned: 25 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand2 719      
Current Assets2 7291 639     
Debtors101 6392 2672 5303 0253 1177 609
Other Debtors101 5399622 2803 0252 8137 369
Property Plant Equipment26 00026 00026 00026 00026 00026 00026 000
Other
Corporation Tax Payable11896194147181190837
Creditors27 59726 42626 55426 51926 57126 62227 467
Net Current Assets Liabilities-24 868-24 787-24 287-23 989-23 546-23 505-19 858
Other Creditors27 47926 33026 36026 37226 39026 43226 630
Property Plant Equipment Gross Cost26 00026 00026 00026 00026 00026 000 
Total Assets Less Current Liabilities1 1321 2131 7132 0112 4542 4956 142
Trade Debtors Trade Receivables 1001 305250 304240

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 31st, March 2025
Free Download (9 pages)

Company search