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

85 Philbeach Gardens Limited


Founded in 1984, 85 Philbeach Gardens, classified under reg no. 01871694 is an active company. Currently registered at 85 Philbeach Gardens SW5 9EU, Earl's Court the company has been in the business for 40 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Ling Q. and Charlotte W.. In addition one secretary - Charlotte W. - is with the firm. Currently 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.

85 Philbeach Gardens Limited Address / Contact

Office Address 85 Philbeach Gardens
Office Address2 London
Town Earl's Court
Post code SW5 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01871694
Date of Incorporation Fri, 14th Dec 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 40 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 Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Ling Q.

Position: Director

Appointed: 15 June 2010

Charlotte W.

Position: Secretary

Appointed: 15 October 2001

Charlotte W.

Position: Director

Appointed: 22 April 1997

Mark M.

Position: Director

Appointed: 30 April 2001

Resigned: 01 February 2013

Thibaud P.

Position: Director

Appointed: 26 February 2000

Resigned: 30 April 2001

Elizabeth C.

Position: Director

Appointed: 29 August 1997

Resigned: 10 October 1999

Carole M.

Position: Secretary

Appointed: 22 April 1997

Resigned: 15 October 2001

Judith V.

Position: Director

Appointed: 14 June 1987

Resigned: 22 April 1997

Judith V.

Position: Secretary

Appointed: 14 June 1987

Resigned: 30 August 1989

Simon L.

Position: Director

Appointed: 14 June 1987

Resigned: 07 June 1989

Carole M.

Position: Director

Appointed: 14 June 1987

Resigned: 18 June 2010

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Charlotte W. This PSC and has 25-50% shares.

Charlotte W.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets    17 05417 054
Net Assets Liabilities33331 335 
Other
Creditors15 04715 04715 04715 04715 71915 719
Average Number Employees During Period   33 
Fixed Assets15 05015 05015 05015 050  
Net Current Assets Liabilities15 04715 04715 04715 0471 335 
Total Assets Less Current Liabilities33331 335 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Miscellaneous Officers Resolution Restoration
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, March 2023
Free Download (3 pages)

Company search

Advertisements