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

71 Charlwood Street Tenants Management Company Limited ORPINGTON


71 Charlwood Street Tenants Management Company started in year 1972 as Private Limited Company with registration number 01055396. The 71 Charlwood Street Tenants Management Company company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Orpington at Sampuran House. Postal code: BR6 0DF.

The company has 2 directors, namely Sophie L., Steven W.. Of them, Steven W. has been with the company the longest, being appointed on 11 December 2003 and Sophie L. has been with the company for the least time - from 14 December 2015. Currently 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 Charlwood Street Tenants Management Company Limited Address / Contact

Office Address Sampuran House
Office Address2 3a Chislehurst Road
Town Orpington
Post code BR6 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01055396
Date of Incorporation Mon, 22nd May 1972
Industry Residents property management
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sophie L.

Position: Director

Appointed: 14 December 2015

Steven W.

Position: Director

Appointed: 11 December 2003

Alastair M.

Position: Director

Resigned: 04 December 2017

David B.

Position: Director

Appointed: 20 May 2019

Resigned: 23 March 2021

Philip K.

Position: Director

Appointed: 07 October 2010

Resigned: 22 March 2021

Robert D.

Position: Director

Appointed: 14 August 2008

Resigned: 05 November 2010

Michelle C.

Position: Director

Appointed: 01 December 2004

Resigned: 10 May 2010

Tg Estate Management

Position: Corporate Secretary

Appointed: 01 July 2002

Resigned: 30 June 2009

Columcille O.

Position: Director

Appointed: 01 September 2001

Resigned: 01 December 2004

Columcille O.

Position: Secretary

Appointed: 01 September 2001

Resigned: 01 July 2002

Martine T.

Position: Director

Appointed: 17 November 1999

Resigned: 31 January 2002

Graeme R.

Position: Director

Appointed: 24 September 1997

Resigned: 09 November 2001

Charles B.

Position: Director

Appointed: 05 September 1994

Resigned: 17 November 1998

James M.

Position: Secretary

Appointed: 05 September 1994

Resigned: 08 June 2001

Maria W.

Position: Director

Appointed: 20 May 1994

Resigned: 14 December 2004

Philip H.

Position: Secretary

Appointed: 04 March 1992

Resigned: 05 September 1994

Maharliler Z.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 1993

James M.

Position: Director

Appointed: 31 December 1990

Resigned: 08 June 2001

Patricia A.

Position: Director

Appointed: 31 December 1990

Resigned: 17 November 1998

Philip H.

Position: Director

Appointed: 31 December 1990

Resigned: 05 September 1994

Alastair M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 04 March 1992

Peter H.

Position: Director

Appointed: 31 December 1990

Resigned: 25 August 1999

Bernard M.

Position: Director

Appointed: 31 December 1990

Resigned: 18 April 1997

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 Assets32 65141 02337 7415 5319 29211 07621 15825 545
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal516522522522522540540540
Creditors2532865591384 8801 216
Fixed Assets7 9697 9697 9697 9697 9697 9697 9697 969
Net Current Assets Liabilities33 49841 89538 5756 4799 23111 06917 35925 436
Other Operating Income Format132104      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8729049201 00330311 0811 107
Profit Loss7 1788 391      
Tax Tax Credit On Profit Or Loss On Ordinary Activities621      
Total Assets Less Current Liabilities41 46749 86446 54414 44817 20019 03825 32833 405
Turnover Revenue16 56116 560      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, October 2023
Free Download (5 pages)

Company search

Advertisements