You are here: bizstats.co.uk > a-z index > 8 list > 80 list

80 Milton Park Management Limited LONDON


Founded in 1985, 80 Milton Park Management, classified under reg no. 01932053 is an active company. Currently registered at 80 Milton Park N6 5PZ, London the company has been in the business for thirty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Ruth C., Maria F. and Michael W. and others. Of them, Kevin H. has been with the company the longest, being appointed on 23 August 1991 and Ruth C. has been with the company for the least time - from 16 January 2012. 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.

80 Milton Park Management Limited Address / Contact

Office Address 80 Milton Park
Office Address2 Highgate
Town London
Post code N6 5PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01932053
Date of Incorporation Fri, 19th Jul 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 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, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Ruth C.

Position: Director

Appointed: 16 January 2012

Maria F.

Position: Director

Appointed: 26 July 2006

Michael W.

Position: Director

Appointed: 24 October 2003

Kevin H.

Position: Director

Appointed: 23 August 1991

Daniel S.

Position: Director

Appointed: 22 October 2004

Resigned: 16 January 2012

Michael W.

Position: Secretary

Appointed: 24 October 2003

Resigned: 02 December 2016

David F.

Position: Director

Appointed: 23 June 2000

Resigned: 24 October 2003

David F.

Position: Secretary

Appointed: 23 June 2000

Resigned: 24 October 2003

Robert G.

Position: Secretary

Appointed: 13 September 1999

Resigned: 01 July 2001

David D.

Position: Secretary

Appointed: 11 August 1997

Resigned: 23 June 2000

David D.

Position: Director

Appointed: 11 August 1997

Resigned: 23 June 2000

Robert G.

Position: Director

Appointed: 11 June 1997

Resigned: 22 October 2004

Mychael B.

Position: Director

Appointed: 22 May 1994

Resigned: 22 February 1997

Annalisa R.

Position: Director

Appointed: 24 March 1994

Resigned: 26 July 2006

Matthew M.

Position: Director

Appointed: 23 August 1991

Resigned: 31 January 1997

Anthony C.

Position: Director

Appointed: 23 August 1991

Resigned: 22 April 1994

Darrel S.

Position: Director

Appointed: 23 August 1991

Resigned: 13 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 4489383 8452 643685137
Current Assets  4 0412 643685719
Debtors493270196  582
Other Debtors493270   582
Property Plant Equipment1 2651 2651 2651 2651 2651 265
Other
Accrued Liabilities Deferred Income  1 1401 2001 3201 980
Creditors  5 3023 9041 9461 980
Net Current Assets Liabilities  -1 261-1 261-1 261-1 261
Number Shares Issued Fully Paid 4    
Other Creditors3 2022 4694 1622 704626 
Par Value Share 1    
Prepayments Accrued Income  196   
Property Plant Equipment Gross Cost1 265 1 2651 2651 265 
Total Assets Less Current Liabilities  4444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements