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

75/77 Kensington Gardens Square Limited GREAT SUTTON


75/77 Kensington Gardens Square started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02222336. The 75/77 Kensington Gardens Square company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Great Sutton at 58 Adam Avenue. Postal code: CH66 4LH.

At the moment there are 6 directors in the the firm, namely Andrew S., Adrian A. and Fiona G. and others. In addition one secretary - Robert C. - is with the company. At the moment 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.

75/77 Kensington Gardens Square Limited Address / Contact

Office Address 58 Adam Avenue
Town Great Sutton
Post code CH66 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02222336
Date of Incorporation Wed, 17th Feb 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Andrew S.

Position: Director

Appointed: 09 May 2023

Robert C.

Position: Secretary

Appointed: 28 May 2018

Adrian A.

Position: Director

Appointed: 23 April 2018

Fiona G.

Position: Director

Appointed: 26 September 2007

John R.

Position: Director

Appointed: 15 August 2006

Johanna M.

Position: Director

Appointed: 15 August 2006

David R.

Position: Director

Appointed: 13 March 2005

Philip C.

Position: Secretary

Appointed: 02 June 2008

Resigned: 28 May 2018

Nadine A.

Position: Director

Appointed: 15 August 2006

Resigned: 03 February 2016

John B.

Position: Director

Appointed: 30 November 1998

Resigned: 02 June 2008

Nicholas F.

Position: Director

Appointed: 11 June 1997

Resigned: 30 March 2001

Simon S.

Position: Director

Appointed: 08 January 1997

Resigned: 15 August 2006

Peter O.

Position: Director

Appointed: 16 January 1996

Resigned: 01 May 1996

Kingsley W.

Position: Director

Appointed: 16 January 1996

Resigned: 08 January 2004

Raja J.

Position: Director

Appointed: 09 March 1995

Resigned: 10 July 2007

Christian H.

Position: Director

Appointed: 10 December 1992

Resigned: 09 February 1999

Andrew R.

Position: Director

Appointed: 01 September 1992

Resigned: 27 October 1997

Christopher B.

Position: Secretary

Appointed: 24 August 1992

Resigned: 02 June 2008

Elizabeth G.

Position: Director

Appointed: 30 July 1992

Resigned: 16 January 1996

Matthew S.

Position: Director

Appointed: 30 May 1991

Resigned: 31 March 2005

Brian B.

Position: Director

Appointed: 30 May 1991

Resigned: 30 November 1994

John H.

Position: Secretary

Appointed: 30 May 1991

Resigned: 01 September 1992

Peter W.

Position: Director

Appointed: 30 May 1991

Resigned: 16 January 1997

Michael D.

Position: Director

Appointed: 30 May 1991

Resigned: 09 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-31
Balance Sheet
Cash Bank In Hand16 985
Current Assets61 817
Debtors44 832
Tangible Fixed Assets1 855
Other
Average Number Employees During Period 
Creditors Due Within One Year40 550
Fixed Assets1 855
Net Current Assets Liabilities21 267
Provisions For Liabilities Charges23 122
Tangible Fixed Assets Cost Or Valuation3 560
Tangible Fixed Assets Depreciation1 705
Tangible Fixed Assets Depreciation Charged In Period 
Total Assets Less Current Liabilities23 122

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements