You are here: bizstats.co.uk > a-z index > 7 list > 75 list

75 Harrington Gardens Limited LONDON


Founded in 1992, 75 Harrington Gardens, classified under reg no. 02759636 is an active company. Currently registered at 8 Hogarth Place SW5 0QT, London the company has been in the business for 33 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Siobhan F., Adel E. and Charles F. and others. Of them, Tristan L. has been with the company the longest, being appointed on 14 March 2012 and Siobhan F. has been with the company for the least time - from 5 December 2018. 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.

75 Harrington Gardens Limited Address / Contact

Office Address 8 Hogarth Place
Office Address2 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759636
Date of Incorporation Wed, 28th Oct 1992
Industry Residents property management
Industry Non-trading company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Siobhan F.

Position: Director

Appointed: 05 December 2018

Adel E.

Position: Director

Appointed: 12 December 2017

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 08 August 2017

Charles F.

Position: Director

Appointed: 01 August 2016

Thomas G.

Position: Director

Appointed: 26 November 2013

Tristan L.

Position: Director

Appointed: 14 March 2012

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 July 2013

Resigned: 07 April 2017

Alexander C.

Position: Director

Appointed: 15 March 2012

Resigned: 01 August 2016

Tristan L.

Position: Secretary

Appointed: 14 March 2012

Resigned: 01 July 2013

Graham H.

Position: Secretary

Appointed: 01 September 2011

Resigned: 01 July 2013

David V.

Position: Secretary

Appointed: 01 December 2007

Resigned: 01 September 2011

Graham H.

Position: Director

Appointed: 01 December 2007

Resigned: 29 January 2014

Sarah H.

Position: Secretary

Appointed: 24 February 1997

Resigned: 22 January 2008

Thomas B.

Position: Secretary

Appointed: 26 January 1993

Resigned: 24 February 1997

David V.

Position: Director

Appointed: 26 January 1993

Resigned: 13 June 2011

Thomas B.

Position: Director

Appointed: 26 January 1993

Resigned: 15 June 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 28 October 1992

Resigned: 28 October 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1992

Resigned: 28 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Current Assets101010101010101010
Net Assets Liabilities101010101010101010
Other
Fixed Assets     1010  
Net Current Assets Liabilities101010101010101010
Total Assets Less Current Liabilities101010101010101010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 31st December 2024
filed on: 23rd, January 2025
Free Download (3 pages)

Company search

Advertisements