You are here: bizstats.co.uk > a-z index > 7 list > 72 list

72 Brixton Water Lane Limited BECKENHAM


72 Brixton Water Lane started in year 1999 as Private Limited Company with registration number 03777567. The 72 Brixton Water Lane company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Beckenham at 137-139 High Street. Postal code: BR3 1AG.

The company has 2 directors, namely James L., James M.. Of them, James M. has been with the company the longest, being appointed on 26 April 2021 and James L. has been with the company for the least time - from 11 August 2023. At present 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.

72 Brixton Water Lane Limited Address / Contact

Office Address 137-139 High Street
Town Beckenham
Post code BR3 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03777567
Date of Incorporation Wed, 26th May 1999
Industry Residents property management
End of financial Year 25th March
Company age 26 years old
Account next due date Wed, 25th Dec 2024 (202 days after)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

James L.

Position: Director

Appointed: 11 August 2023

James M.

Position: Director

Appointed: 26 April 2021

Vfm Procurement Limited

Position: Corporate Secretary

Appointed: 18 March 2011

Thomas J.

Position: Director

Appointed: 26 April 2021

Resigned: 01 December 2022

Jcm Services Limited

Position: Corporate Secretary

Appointed: 12 August 2008

Resigned: 18 March 2011

Anthony L.

Position: Director

Appointed: 07 July 2008

Resigned: 31 May 2021

Anthony L.

Position: Secretary

Appointed: 04 January 2007

Resigned: 07 July 2008

Jane L.

Position: Director

Appointed: 01 September 2002

Resigned: 17 April 2021

Patrick R.

Position: Secretary

Appointed: 29 July 1999

Resigned: 04 January 2007

Fiona R.

Position: Director

Appointed: 29 July 1999

Resigned: 01 September 2002

Howard T.

Position: Nominee Secretary

Appointed: 26 May 1999

Resigned: 23 May 2000

William T.

Position: Nominee Director

Appointed: 26 May 1999

Resigned: 23 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312021-03-252022-03-252023-03-252024-03-25
Balance Sheet
Cash Bank On Hand10 73512 6005 3773 6029 6408 375
Current Assets  6 8647 40113 97812 310
Debtors  1 4873 7994 3383 935
Other
Accrued Liabilities6606258751 2131 818688
Administrative Expenses5 8015 304    
Creditors6606258751 2131 969688
Net Current Assets Liabilities10 07511 9755 9896 18812 00911 622
Operating Profit Loss2 3991 896    
Other Interest Receivable Similar Income Finance Income54    
Prepayments Accrued Income  1 3871 0011 1462 034
Profit Loss2 4041 900    
Profit Loss On Ordinary Activities Before Tax2 4041 900    
Total Assets Less Current Liabilities10 07511 9755 9896 18812 00911 622
Trade Creditors Trade Payables    151 
Trade Debtors Trade Receivables  1002 7983 1921 901
Turnover Revenue8 2007 200    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 25, 2024
filed on: 13th, November 2024
Free Download (6 pages)

Company search