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

85 & 87 East Dulwich Grove Management Limited LONDON


Founded in 1980, 85 & 87 East Dulwich Grove Management, classified under reg no. 01514465 is an active company. Currently registered at 85 First Floor, 85 East Dulwich Grove SE22 8PU, London the company has been in the business for fourty five years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Robert S., appointed on 4 November 2012. In addition, a secretary was appointed - Ann T., appointed on 25 January 2024. Currently 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.

85 & 87 East Dulwich Grove Management Limited Address / Contact

Office Address 85 First Floor, 85 East Dulwich Grove
Office Address2 East Dulwich
Town London
Post code SE22 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01514465
Date of Incorporation Wed, 27th Aug 1980
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (554 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Ann T.

Position: Secretary

Appointed: 25 January 2024

Robert S.

Position: Director

Appointed: 04 November 2012

Jennifer T.

Position: Secretary

Appointed: 06 May 2022

Resigned: 25 January 2024

Sally C.

Position: Secretary

Appointed: 28 January 2013

Resigned: 06 May 2022

Andrew S.

Position: Secretary

Appointed: 31 March 2012

Resigned: 27 January 2013

James B.

Position: Secretary

Appointed: 06 December 2011

Resigned: 08 August 2012

Catherine W.

Position: Secretary

Appointed: 10 September 2010

Resigned: 06 December 2011

Cherylin R.

Position: Director

Appointed: 20 May 2010

Resigned: 31 March 2012

Paul R.

Position: Secretary

Appointed: 27 September 2007

Resigned: 20 May 2010

Jennifer M.

Position: Director

Appointed: 27 September 2007

Resigned: 20 May 2010

Brinda B.

Position: Director

Appointed: 27 September 2007

Resigned: 25 October 2012

Paul R.

Position: Director

Appointed: 26 June 2006

Resigned: 27 September 2007

Jennifer M.

Position: Secretary

Appointed: 26 June 2006

Resigned: 27 September 2007

Christine P.

Position: Director

Appointed: 11 October 2004

Resigned: 27 September 2007

Brinda B.

Position: Secretary

Appointed: 11 October 2004

Resigned: 26 June 2006

Jennifer M.

Position: Director

Appointed: 11 October 2004

Resigned: 26 June 2006

Avril V.

Position: Secretary

Appointed: 10 November 1998

Resigned: 11 October 2004

William H.

Position: Director

Appointed: 10 November 1998

Resigned: 01 June 2005

Brinda B.

Position: Director

Appointed: 16 September 1998

Resigned: 11 October 2004

John A.

Position: Secretary

Appointed: 23 January 1996

Resigned: 10 November 1998

Marcus C.

Position: Director

Appointed: 23 January 1996

Resigned: 30 April 1998

John A.

Position: Director

Appointed: 18 January 1992

Resigned: 23 January 1996

Brinda B.

Position: Secretary

Appointed: 18 January 1992

Resigned: 23 January 1996

Avril V.

Position: Director

Appointed: 26 November 1991

Resigned: 10 November 1998

Christine P.

Position: Secretary

Appointed: 18 November 1991

Resigned: 18 January 1992

Ann A.

Position: Director

Appointed: 18 November 1991

Resigned: 18 January 1992

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Robert S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ann T. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert S.

Notified on 25 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Ann T.

Notified on 25 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets5 2657 1819 92912 07313 4149 68011 316
Net Assets Liabilities150150150150   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal660660660660   
Creditors4 4556 3719 11911 92313 2649 53011 166
Net Current Assets Liabilities810810810150150150150
Total Assets Less Current Liabilities810810810150150150150
Average Number Employees During Period   1111

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 2024/03/31
filed on: 21st, October 2024
Free Download (5 pages)

Company search