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

8 Lee Terrace Management Company Limited LONDON


Founded in 1994, 8 Lee Terrace Management Company, classified under reg no. 02892571 is an active company. Currently registered at Flat 5 8 Lee Terrace SE3 9TZ, London the company has been in the business for 30 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

At present there are 5 directors in the the company, namely Paolo I., Daniel M. and Darren H. and others. In addition one secretary - Elizabeth H. - is with the firm. At present 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.

8 Lee Terrace Management Company Limited Address / Contact

Office Address Flat 5 8 Lee Terrace
Office Address2 Blackheath
Town London
Post code SE3 9TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02892571
Date of Incorporation Fri, 28th Jan 1994
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Paolo I.

Position: Director

Appointed: 12 December 2017

Daniel M.

Position: Director

Appointed: 13 October 2017

Elizabeth H.

Position: Secretary

Appointed: 28 July 2004

Darren H.

Position: Director

Appointed: 20 July 2004

Renata R.

Position: Director

Appointed: 20 July 2004

Cecile C.

Position: Director

Appointed: 17 February 2000

Mark S.

Position: Director

Appointed: 16 December 2007

Resigned: 13 October 2017

Harriet S.

Position: Director

Appointed: 01 November 2007

Resigned: 12 December 2017

Anna W.

Position: Director

Appointed: 14 February 2005

Resigned: 01 November 2007

Valerie M.

Position: Director

Appointed: 20 July 2004

Resigned: 03 January 2020

Mark E.

Position: Director

Appointed: 19 September 2001

Resigned: 30 May 2004

Nathan W.

Position: Secretary

Appointed: 24 May 2001

Resigned: 12 June 2004

Maria G.

Position: Director

Appointed: 19 January 1998

Resigned: 16 December 2007

Gayl R.

Position: Director

Appointed: 14 February 1996

Resigned: 16 January 1998

Peter L.

Position: Director

Appointed: 28 January 1994

Resigned: 06 August 1996

Dennis S.

Position: Director

Appointed: 28 January 1994

Resigned: 13 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1994

Resigned: 28 January 1994

Valerie M.

Position: Secretary

Appointed: 28 January 1994

Resigned: 24 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand10 4162 1082 879     
Current Assets  2 8792 6521 8944 1173 3114 577
Other
Creditors 277545216216744216379
Net Current Assets Liabilities10 4161 8312 3342 4361 6783 3733 0954 198
Total Assets Less Current Liabilities10 4161 8312 3342 4361 6783 3733 0954 198

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements