You are here: bizstats.co.uk > a-z index > 7 list > 76 list

76 Charlwood Street Management Company Limited LONDON


76 Charlwood Street Management Company started in year 1988 as Private Limited Company with registration number 02229564. The 76 Charlwood Street Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 140a Tachbrook Street. Postal code: SW1V 2NE.

The firm has 2 directors, namely Mary B., Diana D.. Of them, Diana D. has been with the company the longest, being appointed on 2 November 2000 and Mary B. has been with the company for the least time - from 3 February 2023. 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.

76 Charlwood Street Management Company Limited Address / Contact

Office Address 140a Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02229564
Date of Incorporation Fri, 11th Mar 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Mary B.

Position: Director

Appointed: 03 February 2023

Diana D.

Position: Director

Appointed: 02 November 2000

Simon M.

Position: Secretary

Appointed: 05 December 2009

Resigned: 21 September 2023

Simon M.

Position: Director

Appointed: 05 December 2009

Resigned: 21 September 2023

Antony W.

Position: Director

Appointed: 20 June 2006

Resigned: 04 December 2009

Antony W.

Position: Secretary

Appointed: 20 June 2006

Resigned: 04 December 2009

Simon H.

Position: Director

Appointed: 21 October 2005

Resigned: 20 June 2006

Simon H.

Position: Secretary

Appointed: 13 May 2004

Resigned: 20 June 2006

Charles E.

Position: Secretary

Appointed: 15 May 2001

Resigned: 13 May 2004

Charles E.

Position: Director

Appointed: 15 May 2001

Resigned: 13 May 2004

Timothy H.

Position: Secretary

Appointed: 02 November 2000

Resigned: 15 May 2001

Simon H.

Position: Secretary

Appointed: 05 February 1998

Resigned: 02 November 2000

Simon H.

Position: Director

Appointed: 01 November 1995

Resigned: 02 November 2000

Timothy H.

Position: Secretary

Appointed: 22 October 1991

Resigned: 05 February 1998

Phillipa N.

Position: Director

Appointed: 22 October 1991

Resigned: 01 November 1995

Ulrich B.

Position: Director

Appointed: 02 October 1991

Resigned: 22 October 1991

Timothy H.

Position: Director

Appointed: 02 October 1991

Resigned: 15 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 2288 2458 177       
Balance Sheet
Cash Bank In Hand8 6088 7398 525       
Current Assets8 8539 0008 8027 9594 4485 9988 69211 2224 2576 816
Debtors245261277       
Net Assets Liabilities  8 1777 3223 7615 3548 05810 5873 5986 157
Net Assets Liabilities Including Pension Asset Liability8 2288 2458 177       
Tangible Fixed Assets4 0004 0004 000       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve8 2248 2418 173       
Shareholder Funds8 2288 2458 177       
Other
Creditors  4 0004 0004 0004 0004 0004 0004 0004 000
Creditors Due After One Year4 0004 0004 000       
Creditors Due Within One Year625755625       
Fixed Assets  4 0004 0004 0004 0004 0004 0004 0004 000
Net Current Assets Liabilities8 2288 2458 1777 3223 7615 3548 05810 5873 5986 157
Number Shares Allotted 44       
Par Value Share 44       
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Cost Or Valuation4 0004 000        
Total Assets Less Current Liabilities12 22812 24512 17711 3227 7619 35412 05814 5877 59810 157

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, August 2023
Free Download (5 pages)

Company search

Advertisements