You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Green Street Management Limited LONDON


8 Green Street Management started in year 1994 as Private Limited Company with registration number 02921889. The 8 Green Street Management company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 6 Roland Gardens. Postal code: SW7 3PH.

The firm has 3 directors, namely Lance B., James Z. and Ashoobgar C.. Of them, Ashoobgar C. has been with the company the longest, being appointed on 13 November 2010 and Lance B. and James Z. have been with the company for the least time - from 21 September 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Helen C. who worked with the the firm until 29 January 2010.

8 Green Street Management Limited Address / Contact

Office Address 6 Roland Gardens
Office Address2 South Kensington
Town London
Post code SW7 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02921889
Date of Incorporation Fri, 22nd Apr 1994
Industry Residents property management
End of financial Year 4th April
Company age 30 years old
Account next due date Sat, 4th Jan 2025 (259 days left)
Account last made up date Tue, 4th Apr 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

M2 Property Limited

Position: Corporate Secretary

Appointed: 01 August 2016

Lance B.

Position: Director

Appointed: 21 September 2015

James Z.

Position: Director

Appointed: 21 September 2015

Ashoobgar C.

Position: Director

Appointed: 13 November 2010

Melanie C.

Position: Director

Appointed: 12 February 2008

Resigned: 13 November 2010

Kevin B.

Position: Nominee Director

Appointed: 22 April 1994

Resigned: 22 April 1994

Helen C.

Position: Secretary

Appointed: 22 April 1994

Resigned: 29 January 2010

Helen C.

Position: Director

Appointed: 22 April 1994

Resigned: 29 January 2010

Wendy L.

Position: Director

Appointed: 22 April 1994

Resigned: 22 February 2008

Suzanne B.

Position: Nominee Secretary

Appointed: 22 April 1994

Resigned: 22 April 1994

Norman G.

Position: Director

Appointed: 22 April 1994

Resigned: 29 May 1995

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Lance B. The abovementioned PSC has significiant influence or control over the company,.

Lance B.

Notified on 1 January 2017
Ceased on 10 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302017-04-042018-04-032018-04-042019-04-042020-04-042021-04-042022-04-042023-04-04
Net Worth6 1036 1036 1036 103        
Balance Sheet
Current Assets6 8477 4707 2226 879378378378378378333
Net Assets Liabilities    378378378378378333
Cash Bank In Hand4 0872 349718873        
Debtors2 7605 1216 5046 006        
Reserves/Capital
Called Up Share Capital3333        
Profit Loss Account Reserve6 1006 1006 1006 100        
Shareholder Funds6 1036 1036 1036 103        
Other
Net Current Assets Liabilities6 1036 1036 1036 103378378378378378333
Total Assets Less Current Liabilities6 1036 1036 1036 103378378378378378333
Creditors Due Within One Year7441 3671 119776        
Number Shares Allotted 333        
Par Value Share 111        
Share Capital Allotted Called Up Paid3333        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/04/04
filed on: 29th, June 2023
Free Download (2 pages)

Company search

Advertisements