You are here: bizstats.co.uk > a-z index > 9 list

92 Herne Hill Management Company Limited


Founded in 1999, 92 Herne Hill Management Company, classified under reg no. 03886123 is an active company. Currently registered at 92 Herne Hill SE24 9QP, the company has been in the business for 25 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

At the moment there are 3 directors in the the firm, namely Jet P., James H. and Sampajana S.. In addition one secretary - Evelyn B. - is with the company. At the moment 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.

92 Herne Hill Management Company Limited Address / Contact

Office Address 92 Herne Hill
Office Address2 London
Town
Post code SE24 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03886123
Date of Incorporation Tue, 30th Nov 1999
Industry Residents property management
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Evelyn B.

Position: Secretary

Appointed: 01 February 2023

Jet P.

Position: Director

Appointed: 10 August 2020

James H.

Position: Director

Appointed: 01 January 2019

Sampajana S.

Position: Director

Appointed: 22 February 2010

James H.

Position: Secretary

Appointed: 09 July 2021

Resigned: 01 February 2023

Matthew G.

Position: Director

Appointed: 25 August 2019

Resigned: 08 August 2020

Evelyn B.

Position: Secretary

Appointed: 08 October 2018

Resigned: 08 July 2021

Lucy K.

Position: Director

Appointed: 24 June 2015

Resigned: 16 May 2018

Valerie S.

Position: Secretary

Appointed: 07 November 2012

Resigned: 07 October 2018

James W.

Position: Director

Appointed: 21 March 2011

Resigned: 24 June 2015

Alix M.

Position: Secretary

Appointed: 31 July 2006

Resigned: 07 November 2012

Tegan D.

Position: Secretary

Appointed: 01 November 2005

Resigned: 04 March 2010

Iris M.

Position: Secretary

Appointed: 01 November 2002

Resigned: 29 September 2005

Susan R.

Position: Secretary

Appointed: 30 November 1999

Resigned: 31 October 2002

William T.

Position: Nominee Director

Appointed: 30 November 1999

Resigned: 30 November 1999

Susan R.

Position: Director

Appointed: 30 November 1999

Resigned: 31 July 2006

Howard T.

Position: Nominee Secretary

Appointed: 30 November 1999

Resigned: 30 November 1999

Valerie S.

Position: Director

Appointed: 30 November 1999

Resigned: 22 February 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand2 7031 2963 5913603 2324 240 
Current Assets2 7031 2963 5863603 2323 3903 409
Net Assets Liabilities2 6981 2913 5863553 2273 3953 414
Other
Net Current Assets Liabilities2 7031 2963 5863601 4763 3903 409
Provisions For Liabilities Balance Sheet Subtotal555555 
Total Assets Less Current Liabilities2 7031 2963 5863601 4763 3953 414
Called Up Share Capital Not Paid Not Expressed As Current Asset     55

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 30th November 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements