You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71-73 Upper Berkeley Street Management Company Limited LONDON


Founded in 1990, 71-73 Upper Berkeley Street Management Company, classified under reg no. 02508395 is an active company. Currently registered at Wilberforce House NW4 4QE, London the company has been in the business for thirty four years. Its financial year was closed on Sun, 24th Mar and its latest financial statement was filed on 2023-03-24.

The company has 3 directors, namely Martin K., Daniel L. and Deepak A.. Of them, Deepak A. has been with the company the longest, being appointed on 9 October 2013 and Martin K. has been with the company for the least time - from 27 November 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

71-73 Upper Berkeley Street Management Company Limited Address / Contact

Office Address Wilberforce House
Office Address2 Station Road
Town London
Post code NW4 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02508395
Date of Incorporation Tue, 5th Jun 1990
Industry Residents property management
End of financial Year 24th March
Company age 34 years old
Account next due date Tue, 24th Dec 2024 (240 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Martin K.

Position: Director

Appointed: 27 November 2019

P.a. Registrars Limited

Position: Corporate Secretary

Appointed: 11 May 2016

Daniel L.

Position: Director

Appointed: 02 December 2013

Deepak A.

Position: Director

Appointed: 09 October 2013

Tony K.

Position: Director

Appointed: 02 December 2013

Resigned: 22 January 2016

Michael B.

Position: Director

Appointed: 02 December 2013

Resigned: 08 December 2015

Angela W.

Position: Secretary

Appointed: 22 August 2012

Resigned: 23 March 2015

Paul S.

Position: Director

Appointed: 06 February 2008

Resigned: 18 March 2014

Judy C.

Position: Director

Appointed: 06 February 2008

Resigned: 31 March 2023

Robert R.

Position: Secretary

Appointed: 17 September 1998

Resigned: 31 December 2011

Kenneth C.

Position: Director

Appointed: 29 April 1997

Resigned: 06 February 2008

Yong T.

Position: Director

Appointed: 29 April 1997

Resigned: 22 March 2017

Minoo A.

Position: Director

Appointed: 29 April 1997

Resigned: 24 April 2006

Graham C.

Position: Director

Appointed: 02 October 1996

Resigned: 20 December 1996

Shirley C.

Position: Director

Appointed: 23 January 1995

Resigned: 30 September 1996

Michael B.

Position: Director

Appointed: 23 January 1995

Resigned: 10 January 1997

Jssp Limited

Position: Director

Appointed: 29 June 1994

Resigned: 09 May 1997

Jssp Limited

Position: Secretary

Appointed: 29 June 1994

Resigned: 31 August 1998

Nuski M.

Position: Director

Appointed: 05 June 1992

Resigned: 09 May 1997

Anthony P.

Position: Secretary

Appointed: 05 June 1992

Resigned: 16 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-242022-03-242023-03-24
Balance Sheet
Current Assets404040
Net Assets Liabilities404040
Other
Net Current Assets Liabilities404040
Total Assets Less Current Liabilities404040

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-24
filed on: 1st, September 2023
Free Download (3 pages)

Company search

Advertisements