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

73 Gunterstone Road (management Company) Limited


Founded in 2002, 73 Gunterstone Road (management Company), classified under reg no. 04438252 is an active company. Currently registered at 73 Gunterstone Road W14 9BS, the company has been in the business for 22 years. Its financial year was closed on May 31 and its latest financial statement was filed on Wed, 31st May 2023.

At present there are 4 directors in the the firm, namely Alexandra M., Susan G. and Elke R. and others. In addition one secretary - Alexandra M. - is with the company. At present 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.

73 Gunterstone Road (management Company) Limited Address / Contact

Office Address 73 Gunterstone Road
Office Address2 London
Town
Post code W14 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438252
Date of Incorporation Tue, 14th May 2002
Industry Residents property management
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (310 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Alexandra M.

Position: Secretary

Appointed: 15 May 2019

Alexandra M.

Position: Director

Appointed: 01 April 2017

Susan G.

Position: Director

Appointed: 21 October 2005

Elke R.

Position: Director

Appointed: 14 May 2002

Helen C.

Position: Director

Appointed: 14 May 2002

Kerttu I.

Position: Director

Appointed: 21 May 2012

Resigned: 30 March 2017

Heather N.

Position: Director

Appointed: 27 February 2006

Resigned: 21 May 2012

Susan G.

Position: Secretary

Appointed: 16 January 2006

Resigned: 15 May 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2002

Resigned: 14 May 2002

David C.

Position: Director

Appointed: 14 May 2002

Resigned: 21 October 2005

Nicholas M.

Position: Secretary

Appointed: 14 May 2002

Resigned: 16 January 2006

Nicholas M.

Position: Director

Appointed: 14 May 2002

Resigned: 27 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Current Assets1 3361 3011 005
Net Assets Liabilities1 028980653
Other
Creditors308321352
Net Current Assets Liabilities1 028980653
Total Assets Less Current Liabilities1 028980653

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 15th, September 2023
Free Download (3 pages)

Company search

Advertisements