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

8 Strathmore Gardens Management Limited LONDON


8 Strathmore Gardens Management started in year 2005 as Private Limited Company with registration number 05422459. The 8 Strathmore Gardens Management company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 8 Hogarth Place. Postal code: SW5 0QT.

The firm has 2 directors, namely Gabriella M., Raymond C.. Of them, Gabriella M., Raymond C. have been with the company the longest, being appointed on 12 April 2005. At the moment there is 1 former director listed by the firm - Zoe R., who left the firm on 14 August 2008. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

8 Strathmore Gardens Management Limited Address / Contact

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

Company Information / Profile

Registration Number 05422459
Date of Incorporation Tue, 12th Apr 2005
Industry Residents property management
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Tlc Real Estate Service Limited

Position: Corporate Secretary

Appointed: 21 April 2023

Gabriella M.

Position: Director

Appointed: 12 April 2005

Raymond C.

Position: Director

Appointed: 12 April 2005

Robert C.

Position: Secretary

Appointed: 14 June 2019

Resigned: 21 April 2023

Curtis-Mackenzie & Co Limited

Position: Corporate Secretary

Appointed: 06 March 2017

Resigned: 14 June 2019

Raymond C.

Position: Secretary

Appointed: 04 October 2007

Resigned: 06 March 2017

Drakestone Ltd

Position: Corporate Director

Appointed: 12 April 2005

Resigned: 08 March 2017

Acre (corporate Director) Limited

Position: Corporate Director

Appointed: 12 April 2005

Resigned: 12 April 2005

Simon M.

Position: Secretary

Appointed: 12 April 2005

Resigned: 04 October 2007

Fisher Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 2005

Resigned: 12 April 2005

Zoe R.

Position: Director

Appointed: 12 April 2005

Resigned: 14 August 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth22 69622 696      
Balance Sheet
Net Assets Liabilities 22 69622 69622 69622 69622 69622 69622 696
Net Assets Liabilities Including Pension Asset Liability22 69622 696      
Tangible Fixed Assets22 69622 696      
Reserves/Capital
Called Up Share Capital44      
Shareholder Funds22 69622 696      
Other
Average Number Employees During Period   22   
Fixed Assets22 69622 69622 69622 69622 69622 69622 69622 696
Total Assets Less Current Liabilities22 69622 69622 69622 69622 69622 69622 69622 696
Number Shares Allotted 4      
Other Aggregate Reserves22 69222 692      
Par Value Share 1      
Share Capital Allotted Called Up Paid44      
Tangible Fixed Assets Cost Or Valuation22 69622 696      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 30th April 2023
filed on: 24th, January 2024
Free Download (3 pages)

Company search